HOMES MIDLANDS LIMITED

HOMES MIDLANDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHOMES MIDLANDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03921268
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOMES MIDLANDS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HOMES MIDLANDS LIMITED located?

    Registered Office Address
    Knightway House
    Park Street
    GU19 5AQ Bagshot
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HOMES MIDLANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANTLER HOMES MIDLANDS LIMITEDFeb 08, 2000Feb 08, 2000

    What are the latest accounts for HOMES MIDLANDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HOMES MIDLANDS LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for HOMES MIDLANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Appointment of Mr Phillip James Brown as a director on Jul 01, 2025

    2 pagesAP01

    Confirmation statement made on Apr 01, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Notification of Weybridge Land & Properties Limited as a person with significant control on Mar 22, 2022

    2 pagesPSC02

    Cessation of Weybridge Land & Properties Limited as a person with significant control on Feb 26, 2024

    1 pagesPSC07

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 01, 2023 with updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Notification of Weybridge Land & Properties Limited as a person with significant control on Mar 22, 2022

    1 pagesPSC03

    Withdrawal of a person with significant control statement on Mar 25, 2022

    2 pagesPSC09

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5AQ to Knightway House Park Street Bagshot GU19 5AQ on Oct 04, 2021

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 08, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 07, 2021

    RES15

    Confirmation statement made on Apr 01, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Previous accounting period shortened from Jun 30, 2020 to Mar 31, 2020

    1 pagesAA01

    Confirmation statement made on Apr 01, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Termination of appointment of David Ian Wilcock as a director on May 13, 2019

    1 pagesTM01

    Appointment of Mr Dean Patrick Mcnamara as a director on May 13, 2019

    2 pagesAP01

    Confirmation statement made on Apr 01, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Who are the officers of HOMES MIDLANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Phillip James
    Park Street
    GU19 5AQ Bagshot
    Knightway House
    England
    Director
    Park Street
    GU19 5AQ Bagshot
    Knightway House
    England
    JerseyBritish337612900001
    MCNAMARA, Dean Patrick
    Rue Des Pres
    St. Saviour
    JE2 7QS Jersey
    Fox House
    Jersey
    Director
    Rue Des Pres
    St. Saviour
    JE2 7QS Jersey
    Fox House
    Jersey
    JerseyBritish203064100001
    ATWELL, George Edward Charles
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Secretary
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    152727520001
    DODD, Robert James
    51 Ludlow Road
    Ealing
    W5 1NX London
    Secretary
    51 Ludlow Road
    Ealing
    W5 1NX London
    British10670080001
    GOLDING, Peter Brett
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Secretary
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    200608550001
    MILLGATE, Sean
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Secretary
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    British26295060003
    O'REILLY, John Andrew
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Secretary
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    232768790001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    BELL, John Harvey
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    EnglandBritish201208830001
    CARTER, Thomas Joseph
    9 Kilton Avenue
    NG18 3GB Mansfield
    Nottinghamshire
    Director
    9 Kilton Avenue
    NG18 3GB Mansfield
    Nottinghamshire
    United KingdomBritish106926960001
    DARCY, Michael Joseph
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    United KingdomBritish139308910002
    DAVEY, Sarah Jane
    29 Oakland Close
    Welland Road
    WR8 0ES Upton Upon Severn
    Worcestershire
    Director
    29 Oakland Close
    Welland Road
    WR8 0ES Upton Upon Severn
    Worcestershire
    British74229440001
    DAVIES, Richard William
    65 Court Crescent
    Kingswinford
    DY6 9RJ Dudley
    West Midlands
    Director
    65 Court Crescent
    Kingswinford
    DY6 9RJ Dudley
    West Midlands
    United KingdomBritish306720840001
    DAVIS, Steven Charles
    Kiddemore Green Road
    Brewood
    ST19 9BQ Stafford
    5
    Staffordshire
    Director
    Kiddemore Green Road
    Brewood
    ST19 9BQ Stafford
    5
    Staffordshire
    United KingdomBritish132023270001
    DILLON, John
    28 Weir Close
    LE18 4NG Wigston
    Leicestershire
    Director
    28 Weir Close
    LE18 4NG Wigston
    Leicestershire
    United KingdomBritish126723210001
    DODD, Robert James
    51 Ludlow Road
    Ealing
    W5 1NX London
    Director
    51 Ludlow Road
    Ealing
    W5 1NX London
    British10670080001
    FOSTER, Robert Frederick
    Blakenhall Court House
    Blakenhall
    CW5 7NP Nantwich
    Cheshire
    Director
    Blakenhall Court House
    Blakenhall
    CW5 7NP Nantwich
    Cheshire
    EnglandBritish107190720001
    JEWELL, Paul Evan
    33 Chestnut Close
    Streetly
    B74 3EF Sutton Coldfield
    West Midlands
    Director
    33 Chestnut Close
    Streetly
    B74 3EF Sutton Coldfield
    West Midlands
    British81769360001
    MILLGATE, Sean
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    EnglandBritish26295060003
    PAINTER, Nigel Anthony
    Cleves Crescent Tudor Park
    Cheslyn Hay
    WS6 7LR Walsall
    15
    West Midlands
    Director
    Cleves Crescent Tudor Park
    Cheslyn Hay
    WS6 7LR Walsall
    15
    West Midlands
    United KingdomBritish138786660001
    POTTON, Geoffrey Frederick
    Sayers Farm
    Two Mile Ash
    RH13 0LA Horsham
    West Sussex
    Director
    Sayers Farm
    Two Mile Ash
    RH13 0LA Horsham
    West Sussex
    United KingdomBritish82324730005
    RAMSAY, Iain Munro
    Birdshanger, Suffield Lane
    Puttenham
    GU3 1BD Guildford
    Surrey
    Director
    Birdshanger, Suffield Lane
    Puttenham
    GU3 1BD Guildford
    Surrey
    EnglandBritish29594310001
    RILEY, Peter Allan
    Middleheath Lodge
    Sheriffhales
    TF11 8RW Shropshire
    Director
    Middleheath Lodge
    Sheriffhales
    TF11 8RW Shropshire
    United KingdomBritish111482770001
    SHEARD, David Peter
    10 Freegrounds Road
    Hedge End
    SO30 0HH Southampton
    Director
    10 Freegrounds Road
    Hedge End
    SO30 0HH Southampton
    British47830390004
    TILT, Alfred James
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    EnglandBritish33979680001
    TREW, Ian Martyn
    10 Gorway Gardens
    WS1 3BJ Walsall
    West Midlands
    Director
    10 Gorway Gardens
    WS1 3BJ Walsall
    West Midlands
    British124167170001
    WILCOCK, David Ian
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    EnglandBritish217984810003
    WOOD, David Peter
    Roman Way
    Old Salisbury Lane Shootash
    SO51 0GD Romsey
    Hampshire
    Director
    Roman Way
    Old Salisbury Lane Shootash
    SO51 0GD Romsey
    Hampshire
    British97455420001
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

    Who are the persons with significant control of HOMES MIDLANDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Weybridge Land & Properties Limited
    Park Street
    GU19 5AQ Bagshot
    Knightway House
    England
    Mar 22, 2022
    Park Street
    GU19 5AQ Bagshot
    Knightway House
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Weybridge Land & Properties Limited
    Park Street
    GU19 5AQ Bagshot
    Knightway House
    England
    Mar 22, 2022
    Park Street
    GU19 5AQ Bagshot
    Knightway House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number985162
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for HOMES MIDLANDS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 01, 2017Mar 22, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0