TELFORD HOMES LIMITED
Overview
| Company Name | TELFORD HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04118370 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TELFORD HOMES LIMITED?
- Development of building projects (41100) / Construction
Where is TELFORD HOMES LIMITED located?
| Registered Office Address | Telford House Queensgate Britannia Road EN8 7TF Waltham Cross Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TELFORD HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TELFORD HOMES PLC | Jan 16, 2001 | Jan 16, 2001 |
| TENCHAIN HOMES PLC | Dec 01, 2000 | Dec 01, 2000 |
What are the latest accounts for TELFORD HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TELFORD HOMES LIMITED?
| Last Confirmation Statement Made Up To | May 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 26, 2025 |
| Overdue | No |
What are the latest filings for TELFORD HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr John Paul Hickman as a director on Nov 20, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 39 pages | AA | ||
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 40 pages | AA | ||
Termination of appointment of Anne Theresa Kavanagh as a director on Jun 29, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 38 pages | AA | ||
Registration of charge 041183700160, created on Jul 26, 2023 | 29 pages | MR01 | ||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Liam Foweather as a secretary on Mar 30, 2023 | 1 pages | TM02 | ||
Registration of charge 041183700159, created on Mar 02, 2023 | 29 pages | MR01 | ||
Termination of appointment of Michael James Lafitte as a director on Feb 01, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 041183700154 in full | 1 pages | MR04 | ||
Satisfaction of charge 041183700155 in full | 1 pages | MR04 | ||
Appointment of Mr Michael James Lafitte as a director on Sep 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Maria Mancini Minetti as a director on Sep 29, 2022 | 1 pages | TM01 | ||
Termination of appointment of Scott Cameron Campbell as a director on Aug 01, 2022 | 1 pages | TM01 | ||
Appointment of Ms Anne Theresa Kavanagh as a director on Jul 25, 2022 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 47 pages | AA | ||
Appointment of David Ratcliffe Neuman as a director on Jun 17, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Graham Di Stefano as a director on Jun 17, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Liam Foweather as a secretary on Jun 06, 2022 | 2 pages | AP03 | ||
Termination of appointment of Monique Chantal Caswell as a secretary on Jun 06, 2022 | 1 pages | TM02 | ||
Registration of charge 041183700158, created on May 20, 2022 | 28 pages | MR01 | ||
Who are the officers of TELFORD HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HICKMAN, John Paul | Director | Queensgate Britannia Road EN8 7TF Waltham Cross Telford House Hertfordshire | England | British | 218274490001 | |||||
| NEUMAN, David Ratcliffe | Director | Queensgate Britannia Road EN8 7TF Waltham Cross Telford House Hertfordshire | England | American | 297739930001 | |||||
| CASWELL, Monique Chantal | Secretary | Queensgate Britannia Road EN8 7TF Waltham Cross Telford House Hertfordshire | 242178410002 | |||||||
| DEBENHAM, Sara Louise | Secretary | First Floor Stuart House Queensgate Britannia Road EN8 7TF Waltham Cross Hertfordshire | British | 137584380001 | ||||||
| ELLIS, Richard Colin | Secretary | Queensgate Britannia Road EN8 7TF Waltham Cross Telford House Hertfordshire England | 172632090001 | |||||||
| FOWEATHER, Liam | Secretary | Queensgate Britannia Road EN8 7TF Waltham Cross Telford House Hertfordshire | 296617200001 | |||||||
| TURNER, Margaret Kerr Blaney | Secretary | 41 Camlet Way EN4 0LJ Hadley Wood Hertfordshire | British | 83744170001 | ||||||
| WISEMAN, Andrew Graham | Secretary | 37 Connaught Avenue Chingford E4 7AE London | British | 900300001 | ||||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||
| BRETT, Jeremy Kendall | Director | 53 Tapley Road CM1 4XY Chelmsford Essex | England | British | 74533540001 | |||||
| CAMPBELL, David Myles | Director | Queensgate Britannia Road EN8 7TF Waltham Cross Telford House Hertfordshire England | England | British | 115929220010 | |||||
| CAMPBELL, Scott Cameron | Director | Queensgate Britannia Road EN8 7TF Waltham Cross Telford House Hertfordshire | United States | American | 280336610001 | |||||
| CLARKE, Robert Charles | Director | Queensgate Britannia Road EN8 7TF Waltham Cross Telford House Hertfordshire England | England | British | 31566840001 | |||||
| DI STEFANO, Jonathan Graham | Director | Queensgate Britannia Road EN8 7TF Waltham Cross Telford House Hertfordshire England | United Kingdom | British | 86361540007 | |||||
| DUFFIELD, Mark Christopher | Director | 70 Honeybourne Thorley Park CM23 4ED Bishops Stortford Hertfordshire | British | 73650400001 | ||||||
| DURANT, David Leonard | Director | Queensgate Britannia Road EN8 7TF Waltham Cross Telford House Hertfordshire England | United Kingdom | British | 50912280001 | |||||
| EARL, Jane Margaret | Director | Queensgate Britannia Road EN8 7TF Waltham Cross Telford House Hertfordshire | England | British | 205071200001 | |||||
| ELLWOOD, Sheena | Director | 39 Azalea Close Napsbury Park AL2 1UA London Colney Hertfordshire | England | British | 77873760002 | |||||
| FITZGERALD, John Anthony | Director | Queensgate Britannia Road EN8 7TF Waltham Cross Telford House Hertfordshire England | United Kingdom | British | 111678660003 | |||||
| FITZGERALD, John Anthony | Director | 7 Hazel Close Digswell AL6 0DJ Welwyn Hertfordshire | United Kingdom | British | 111678660001 | |||||
| FURLONG, James Henry | Director | Queensgate Britannia Road EN8 7TF Waltham Cross Telford House Hertfordshire England | England | British | 5464360002 | |||||
| FURLONG, Kenneth Paul | Director | Rustlings 2 Warren Hill IG10 4RL Loughton Essex | England | British | 5464380004 | |||||
| GEOGHEGAN, Jerome Patrick | Director | Queensgate Britannia Road EN8 7TF Waltham Cross Telford House Hertfordshire | England | British | 98094080001 | |||||
| HOLLAND, David John | Director | Queensgate Britannia Road EN8 7TF Waltham Cross Telford House Hertfordshire England | United Kingdom | British | 1000340001 | |||||
| KAVANAGH, Anne Theresa | Director | Queensgate Britannia Road EN8 7TF Waltham Cross Telford House Hertfordshire | United Kingdom | British | 154460190001 | |||||
| LAFITTE, Michael James | Director | Queensgate Britannia Road EN8 7TF Waltham Cross Telford House Hertfordshire | United States | American | 283074920001 | |||||
| MINETTI, Maria Mancini | Director | Queensgate Britannia Road EN8 7TF Waltham Cross Telford House Hertfordshire | United States | American | 295362660001 | |||||
| NELSON, Francis Eamon | Director | Queensgate Britannia Road EN8 7TF Waltham Cross Telford House Hertfordshire | England | British | 1724570003 | |||||
| OSTER, Christopher | Director | Arch Street Suite 1500 19104 Philadelphia 2929 Pennsylvania United States | United States | American | 263557030001 | |||||
| PARKER, Mark Alexander | Director | Queensgate Britannia Road EN8 7TF Waltham Cross Telford House Hertfordshire England | United Kingdom | British | 128867900001 | |||||
| REYNOLDS, Glenys Ann | Director | 9 Pelham Road South Woodford E18 1PX London | British | 73588950001 | ||||||
| ROGERS, Katie | Director | Queensgate Britannia Road EN8 7TF Waltham Cross Telford House Hertfordshire | England | British | 161720120008 | |||||
| WISEMAN, Andrew Graham | Director | Queensgate Britannia Road EN8 7TF Waltham Cross Telford House Hertfordshire England | United Kingdom | British | 900300002 | |||||
| ZARGAROF, Pasha | Director | South Hope Street 25th Floor 90071 Los Angeles 400 California United States | United States | American | 263557570001 | |||||
| JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
Who are the persons with significant control of TELFORD HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cbre Evergreen Acquisition Co. 2 Limited | Oct 01, 2019 | 10 Paternoster Row EC4M 7HP London St Martin's Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TELFORD HOMES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 21, 2017 | Oct 01, 2019 | The 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