HOMES (HAYWARDS HEATH) LIMITED
Overview
Company Name | HOMES (HAYWARDS HEATH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05972165 |
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 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 Address | No |
What were the previous names of HOMES (HAYWARDS HEATH) LIMITED?
Company Name | From | Until |
---|---|---|
ANTLER HOMES (HAYWARDS HEATH) LIMITED | Oct 26, 2007 | Oct 26, 2007 |
HOWLETT PROPERTIES LIMITED | Nov 28, 2006 | Nov 28, 2006 |
PENCILBRONZE LIMITED | Oct 19, 2006 | Oct 19, 2006 |
What are the latest accounts for HOMES (HAYWARDS HEATH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HOMES (HAYWARDS HEATH) LIMITED?
Last Confirmation Statement Made Up To | Apr 01, 2025 |
---|---|
Next Confirmation Statement Due | Apr 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 01, 2024 |
Overdue | No |
What are the latest filings for HOMES (HAYWARDS HEATH) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of Weybridge Land & Properties Limited as a person with significant control on Mar 22, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Weybridge Land & Properties Limited as a person with significant control on Feb 23, 2024 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2023 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of Weybridge Land & Properties Limited as a person with significant control on Mar 22, 2022 | 1 pages | PSC03 | ||||||||||
Withdrawal of a person with significant control statement on Mar 25, 2022 | 2 pages | PSC09 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Termination of appointment of David Ian Wilcock as a director on May 13, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Antler South East Homes Limited as a director on Mar 04, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Dean Patrick Mcnamara as a director on Mar 04, 2019 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr David Ian Wilcock on May 15, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HOMES (HAYWARDS HEATH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCNAMARA, Dean Patrick | Director | La Rue Des Pres JE1 3UP St Saviour Fox House Jersey | Jersey | British | Accountant | 255934570001 | ||||||||
ATWELL, George Edward Charles | Secretary | Park Street GU19 5AQ Bagshot Portland House Surrey | 152728510001 | |||||||||||
GIBBESON, William | Secretary | Hamblewood Hambleton LE15 8TJ Oakham Rutland | British | Engineer | 62227910001 | |||||||||
GOLDING, Peter Brett | Secretary | Park Street GU19 5AQ Bagshot Portland House Surrey | 200608690001 | |||||||||||
MILLGATE, Sean | Secretary | Park Street GU19 5AQ Bagshot Portland House Surrey | British | Chartered Accountant | 26295060003 | |||||||||
O'REILLY, John Andrew | Secretary | Park Street GU19 5AQ Bagshot Portland House Surrey | 232768870001 | |||||||||||
PATTERSON, Gordon | Secretary | 46 Downs Way KT23 4BW Bookham Surrey | British | 121791180001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BELL, John Harvey | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | England | British | Managing Director | 201208830001 | ||||||||
DARCY, Michael Joseph | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | United Kingdom | British | Managing Director | 139308910002 | ||||||||
GIBBESON, William | Director | Hamblewood Hambleton LE15 8TJ Oakham Rutland | Great Britain | British | Engineer | 62227910001 | ||||||||
GOLDBERG, Stephen Harold | Director | Tanglewood Hyver Hill NW7 4HU London | England | British | Property Investor | 60221290012 | ||||||||
MILLGATE, Sean | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | England | British | Chartered Accountant | 26295060003 | ||||||||
TILT, Alfred James | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | England | British | Company Director | 33979680001 | ||||||||
WILCOCK, David Ian | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | England | British | Finance Director | 217984810003 | ||||||||
ANTLER SOUTH EAST HOMES LIMITED | Director | Barwell Business Park, Leatherhead Road KT9 2NY Chessington Unit 64 Surrey |
| 125465940001 | ||||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HOMES (HAYWARDS HEATH) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Weybridge Land & Properties Limited | Mar 22, 2022 | Park Street GU19 5AQ Bagshot Knightway House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Weybridge Land & Properties Limited | Mar 22, 2022 | Park Street GU19 5AQ Bagshot Knightway House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for HOMES (HAYWARDS HEATH) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 01, 2017 | Mar 22, 2022 | 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