TELFORD HOMES 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 NameTELFORD HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04118370
    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 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 AddressNo

    What were the previous names of TELFORD HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TELFORD HOMES PLCJan 16, 2001Jan 16, 2001
    TENCHAIN HOMES PLCDec 01, 2000Dec 01, 2000

    What are the latest accounts for TELFORD HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToMay 26, 2026
    Next Confirmation Statement DueJun 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2025
    OverdueNo

    What are the latest filings for TELFORD HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr John Paul Hickman as a director on Nov 20, 2025

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2024

    39 pagesAA

    Confirmation statement made on May 26, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    40 pagesAA

    Termination of appointment of Anne Theresa Kavanagh as a director on Jun 29, 2024

    1 pagesTM01

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    38 pagesAA

    Registration of charge 041183700160, created on Jul 26, 2023

    29 pagesMR01

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Liam Foweather as a secretary on Mar 30, 2023

    1 pagesTM02

    Registration of charge 041183700159, created on Mar 02, 2023

    29 pagesMR01

    Termination of appointment of Michael James Lafitte as a director on Feb 01, 2023

    1 pagesTM01

    Satisfaction of charge 041183700154 in full

    1 pagesMR04

    Satisfaction of charge 041183700155 in full

    1 pagesMR04

    Appointment of Mr Michael James Lafitte as a director on Sep 29, 2022

    2 pagesAP01

    Termination of appointment of Maria Mancini Minetti as a director on Sep 29, 2022

    1 pagesTM01

    Termination of appointment of Scott Cameron Campbell as a director on Aug 01, 2022

    1 pagesTM01

    Appointment of Ms Anne Theresa Kavanagh as a director on Jul 25, 2022

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2021

    47 pagesAA

    Appointment of David Ratcliffe Neuman as a director on Jun 17, 2022

    2 pagesAP01

    Termination of appointment of Jonathan Graham Di Stefano as a director on Jun 17, 2022

    1 pagesTM01

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Appointment of Liam Foweather as a secretary on Jun 06, 2022

    2 pagesAP03

    Termination of appointment of Monique Chantal Caswell as a secretary on Jun 06, 2022

    1 pagesTM02

    Registration of charge 041183700158, created on May 20, 2022

    28 pagesMR01

    Who are the officers of TELFORD HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HICKMAN, John Paul
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    Director
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    EnglandBritish218274490001
    NEUMAN, David Ratcliffe
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    Director
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    EnglandAmerican297739930001
    CASWELL, Monique Chantal
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    Secretary
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    242178410002
    DEBENHAM, Sara Louise
    First Floor Stuart House
    Queensgate Britannia Road
    EN8 7TF Waltham Cross
    Hertfordshire
    Secretary
    First Floor Stuart House
    Queensgate Britannia Road
    EN8 7TF Waltham Cross
    Hertfordshire
    British137584380001
    ELLIS, Richard Colin
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    England
    Secretary
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    England
    172632090001
    FOWEATHER, Liam
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    Secretary
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    296617200001
    TURNER, Margaret Kerr Blaney
    41 Camlet Way
    EN4 0LJ Hadley Wood
    Hertfordshire
    Secretary
    41 Camlet Way
    EN4 0LJ Hadley Wood
    Hertfordshire
    British83744170001
    WISEMAN, Andrew Graham
    37 Connaught Avenue
    Chingford
    E4 7AE London
    Secretary
    37 Connaught Avenue
    Chingford
    E4 7AE London
    British900300001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    BRETT, Jeremy Kendall
    53 Tapley Road
    CM1 4XY Chelmsford
    Essex
    Director
    53 Tapley Road
    CM1 4XY Chelmsford
    Essex
    EnglandBritish74533540001
    CAMPBELL, David Myles
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    England
    Director
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    England
    EnglandBritish115929220010
    CAMPBELL, Scott Cameron
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    Director
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    United StatesAmerican280336610001
    CLARKE, Robert Charles
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    England
    Director
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    England
    EnglandBritish31566840001
    DI STEFANO, Jonathan Graham
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    England
    Director
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    England
    United KingdomBritish86361540007
    DUFFIELD, Mark Christopher
    70 Honeybourne
    Thorley Park
    CM23 4ED Bishops Stortford
    Hertfordshire
    Director
    70 Honeybourne
    Thorley Park
    CM23 4ED Bishops Stortford
    Hertfordshire
    British73650400001
    DURANT, David Leonard
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    England
    Director
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    England
    United KingdomBritish50912280001
    EARL, Jane Margaret
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    Director
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    EnglandBritish205071200001
    ELLWOOD, Sheena
    39 Azalea Close
    Napsbury Park
    AL2 1UA London Colney
    Hertfordshire
    Director
    39 Azalea Close
    Napsbury Park
    AL2 1UA London Colney
    Hertfordshire
    EnglandBritish77873760002
    FITZGERALD, John Anthony
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    England
    Director
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    England
    United KingdomBritish111678660003
    FITZGERALD, John Anthony
    7 Hazel Close
    Digswell
    AL6 0DJ Welwyn
    Hertfordshire
    Director
    7 Hazel Close
    Digswell
    AL6 0DJ Welwyn
    Hertfordshire
    United KingdomBritish111678660001
    FURLONG, James Henry
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    England
    Director
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    England
    EnglandBritish5464360002
    FURLONG, Kenneth Paul
    Rustlings 2 Warren Hill
    IG10 4RL Loughton
    Essex
    Director
    Rustlings 2 Warren Hill
    IG10 4RL Loughton
    Essex
    EnglandBritish5464380004
    GEOGHEGAN, Jerome Patrick
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    Director
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    EnglandBritish98094080001
    HOLLAND, David John
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    England
    Director
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    England
    United KingdomBritish1000340001
    KAVANAGH, Anne Theresa
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    Director
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    United KingdomBritish154460190001
    LAFITTE, Michael James
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    Director
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    United StatesAmerican283074920001
    MINETTI, Maria Mancini
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    Director
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    United StatesAmerican295362660001
    NELSON, Francis Eamon
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    Director
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    EnglandBritish1724570003
    OSTER, Christopher
    Arch Street
    Suite 1500
    19104 Philadelphia
    2929
    Pennsylvania
    United States
    Director
    Arch Street
    Suite 1500
    19104 Philadelphia
    2929
    Pennsylvania
    United States
    United StatesAmerican263557030001
    PARKER, Mark Alexander
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    England
    Director
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    England
    United KingdomBritish128867900001
    REYNOLDS, Glenys Ann
    9 Pelham Road
    South Woodford
    E18 1PX London
    Director
    9 Pelham Road
    South Woodford
    E18 1PX London
    British73588950001
    ROGERS, Katie
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    Director
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    EnglandBritish161720120008
    WISEMAN, Andrew Graham
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    England
    Director
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    Hertfordshire
    England
    United KingdomBritish900300002
    ZARGAROF, Pasha
    South Hope Street
    25th Floor
    90071 Los Angeles
    400
    California
    United States
    Director
    South Hope Street
    25th Floor
    90071 Los Angeles
    400
    California
    United States
    United StatesAmerican263557570001
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Paternoster Row
    EC4M 7HP London
    St Martin's Court
    England
    Oct 01, 2019
    10 Paternoster Row
    EC4M 7HP London
    St Martin's Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12028271
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 21, 2017Oct 01, 2019The 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