HOMES (HAYWARDS HEATH) LIMITED

HOMES (HAYWARDS HEATH) 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 (HAYWARDS HEATH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05972165
    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 (HAYWARDS HEATH) LIMITED?

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

    Where is HOMES (HAYWARDS HEATH) LIMITED located?

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

    What were the previous names of HOMES (HAYWARDS HEATH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANTLER HOMES (HAYWARDS HEATH) LIMITEDOct 26, 2007Oct 26, 2007
    HOWLETT PROPERTIES LIMITEDNov 28, 2006Nov 28, 2006
    PENCILBRONZE LIMITEDOct 19, 2006Oct 19, 2006

    What are the latest accounts for HOMES (HAYWARDS HEATH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HOMES (HAYWARDS HEATH) LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2025
    Next Confirmation Statement DueApr 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2024
    OverdueNo

    What are the latest filings for HOMES (HAYWARDS HEATH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA
    XDHCYIR4

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01
    XD0MRW54

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

    2 pagesPSC02
    XCXGZXMG

    Cessation of Weybridge Land & Properties Limited as a person with significant control on Feb 23, 2024

    1 pagesPSC07
    XCXGZVK2

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA
    XCGWKB9S

    Confirmation statement made on Apr 01, 2023 with updates

    3 pagesCS01
    XC0P9N6R

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA
    XBDHU91L

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01
    XB3QPBOX

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

    1 pagesPSC03
    XB0JF4GG

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

    2 pagesPSC09
    XB0JF3W3

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA
    XAHX2W54

    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
    XAEEYWBL

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 04, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 03, 2021

    RES15
    XAA44TUY

    Confirmation statement made on Apr 01, 2021 with no updates

    3 pagesCS01
    XA2F5SKX

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA
    X9XEWNO8

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

    1 pagesAA01
    X93KS41V

    Confirmation statement made on Apr 01, 2020 with no updates

    3 pagesCS01
    X92MQI0X

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA
    X8WALCEY

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

    1 pagesTM01
    X8674QO4

    Confirmation statement made on Apr 01, 2019 with no updates

    3 pagesCS01
    X8342603

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA
    X827YY0W

    Termination of appointment of Antler South East Homes Limited as a director on Mar 04, 2019

    1 pagesTM01
    X80IRTQ3

    Appointment of Mr Dean Patrick Mcnamara as a director on Mar 04, 2019

    2 pagesAP01
    X80IRCUH

    Director's details changed for Mr David Ian Wilcock on May 15, 2018

    2 pagesCH01
    X76NDSCO

    Confirmation statement made on Apr 01, 2018 with no updates

    3 pagesCS01
    X73L4HEI

    Who are the officers of HOMES (HAYWARDS HEATH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCNAMARA, Dean Patrick
    La Rue Des Pres
    JE1 3UP St Saviour
    Fox House
    Jersey
    Director
    La Rue Des Pres
    JE1 3UP St Saviour
    Fox House
    Jersey
    JerseyBritishAccountant255934570001
    ATWELL, George Edward Charles
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Secretary
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    152728510001
    GIBBESON, William
    Hamblewood
    Hambleton
    LE15 8TJ Oakham
    Rutland
    Secretary
    Hamblewood
    Hambleton
    LE15 8TJ Oakham
    Rutland
    BritishEngineer62227910001
    GOLDING, Peter Brett
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Secretary
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    200608690001
    MILLGATE, Sean
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Secretary
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    BritishChartered Accountant26295060003
    O'REILLY, John Andrew
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Secretary
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    232768870001
    PATTERSON, Gordon
    46 Downs Way
    KT23 4BW Bookham
    Surrey
    Secretary
    46 Downs Way
    KT23 4BW Bookham
    Surrey
    British121791180001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BELL, John Harvey
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    EnglandBritishManaging Director201208830001
    DARCY, Michael Joseph
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    United KingdomBritishManaging Director139308910002
    GIBBESON, William
    Hamblewood
    Hambleton
    LE15 8TJ Oakham
    Rutland
    Director
    Hamblewood
    Hambleton
    LE15 8TJ Oakham
    Rutland
    Great BritainBritishEngineer62227910001
    GOLDBERG, Stephen Harold
    Tanglewood Hyver Hill
    NW7 4HU London
    Director
    Tanglewood Hyver Hill
    NW7 4HU London
    EnglandBritishProperty Investor60221290012
    MILLGATE, Sean
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    EnglandBritishChartered Accountant26295060003
    TILT, Alfred James
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    EnglandBritishCompany Director33979680001
    WILCOCK, David Ian
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    EnglandBritishFinance Director217984810003
    ANTLER SOUTH EAST HOMES LIMITED
    Barwell Business Park, Leatherhead Road
    KT9 2NY Chessington
    Unit 64
    Surrey
    Director
    Barwell Business Park, Leatherhead Road
    KT9 2NY Chessington
    Unit 64
    Surrey
    Identification TypeEuropean Economic Area
    Registration Number5972165
    125465940001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HOMES (HAYWARDS HEATH) 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 (HAYWARDS HEATH) 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