OLD FORD HOMES LIMITED
Overview
| Company Name | OLD FORD HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04625160 |
| 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 OLD FORD HOMES LIMITED?
- Development of building projects (41100) / Construction
Where is OLD FORD HOMES LIMITED located?
| Registered Office Address | 5th Floor, Greater London House Hampstead Road NW1 7QX London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OLD FORD HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for OLD FORD HOMES LIMITED?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for OLD FORD HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 22 pages | AA | ||
Confirmation statement made on Dec 02, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michelle Reynolds as a director on Aug 29, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 22 pages | AA | ||
Registered office address changed from Level 6 More London Place Tooley Street London SE1 2DA England to 5th Floor, Greater London House Hampstead Road London NW1 7QX on Aug 19, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Dec 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 23 pages | AA | ||
Accounts for a small company made up to Mar 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 24, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 24, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Dec 24, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Dec 24, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 20 pages | AA | ||
Appointment of Mr Mark Hattersley as a director on May 30, 2019 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Cawthra as a director on May 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 24, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Ms Michelle Reynolds as a director on Oct 15, 2018 | 2 pages | AP01 | ||
Appointment of Ms Louise Hyde as a secretary on Oct 15, 2018 | 2 pages | AP03 | ||
Termination of appointment of Clare Miller as a director on Oct 15, 2018 | 1 pages | TM01 | ||
Termination of appointment of Clare Miller as a secretary on Oct 15, 2018 | 1 pages | TM02 | ||
Who are the officers of OLD FORD HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HYDE, Louise | Secretary | Hampstead Road NW1 7QX London 5th Floor, Greater London House United Kingdom | 251427610001 | |||||||
| HATTERSLEY, Mark | Director | Hampstead Road NW1 7QX London 5th Floor, Greater London House United Kingdom | England | British | 170943620001 | |||||
| DRUM, Angela Maria | Secretary | c/o Circle Housing Pancras Square N1C 4AG London Two | 205427480001 | |||||||
| FIRMAN, Angela June | Secretary | 1-3 Highbury Station Road N1 1SE London Circle House United Kingdom | British | 138776930001 | ||||||
| MILLER, Clare | Secretary | Level 6, 6 More London Place Tooley Street SE1 2DA London Clarion Housing Group England | 219631960001 | |||||||
| SEMPLE, Kirsty | Secretary | 16 Anglesea Road CO7 9JR Wivenhoe Essex | British | 119026250001 | ||||||
| UPTON, Deborah | Secretary | c/o Circle Housing Pancras Square N1C 4AG London Two England | British | 170480040001 | ||||||
| WYLES, Marianne Clare | Secretary | 3 Park Lane EN10 7NG Broxbourne Hertfordshire | British | 51255500001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ADAMS, John Dieter | Director | 1-3 Highbury Station Road N1 1SE London Circle House United Kingdom | England | South African | 86258970001 | |||||
| BUTCHER, David Martin | Director | 2 Hollybush Close Snaresbrook E11 1PZ London | England | British | 91116680001 | |||||
| CAWTHRA, Jonathan Simon David | Director | More London Place Tooley Street SE1 2DA London Level 6 England | England | British | 250718440001 | |||||
| DRUM, Angela Marie | Director | More London Place Tooley Street SE1 2DA London Level 6 England | England | British | 209590540001 | |||||
| FORSTER, Madeleine | Director | 1-3 Highbury Station Road London N1 1SE | United Kingdom | British | 112083550001 | |||||
| KERSE, Robert William | Director | c/o Circle Housing Pancras Square N1C 4AG London Two | England | British | 197809190001 | |||||
| LUCAS, Ann Patricia | Director | 14 Sextant Avenue Saunders Ness Road E14 9DX London | United Kingdom | British | 57774190001 | |||||
| MILLER, Clare | Director | More London Place Tooley Street SE1 2DA London Level 6 England | United Kingdom | British | 138178500001 | |||||
| MORTON, June Anne | Director | 1-3 Highbury Station Road Islington N1 1SE London Circle House England | England | British | 184890720001 | |||||
| MUNDY, Shaun | Director | The Old Town House 67 High Street RH8 9LN Old Oxted Surrey | United Kingdom | British | 79901450001 | |||||
| REYNOLDS, Michelle | Director | Hampstead Road NW1 7QX London 5th Floor, Greater London House United Kingdom | England | British | 176603770001 | |||||
| RHODEN, Robert | Director | 1-3 Highbury Station Road Islington N1 1SE London Circle House England | United Kingdom | British | 168592170001 | |||||
| STACY, Terry | Director | 12e Sotheby Road N5 2UR London | England | British | 146526320001 | |||||
| UPTON, Deborah Josephine | Director | c/o Circle Housing Pancras Square N1C 4AG London Two England | United Kingdom | British | 166617700001 | |||||
| WILLIAMS, David John | Director | 1-3 Highbury Station Road London N1 1SE | England | Welsh | 88565540001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
What are the latest statements on persons with significant control for OLD FORD HOMES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 24, 2016 | 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