HOMES SOUTHERN LIMITED - BAGSHOT
Company Profile | Company Filings |
Overview
HOMES SOUTHERN LIMITED is a Private Limited Company from BAGSHOT ENGLAND and has the status: Active.
HOMES SOUTHERN LIMITED was incorporated 38 years ago on 12/02/1986 and has the registered number: 01988451. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
HOMES SOUTHERN LIMITED was incorporated 38 years ago on 12/02/1986 and has the registered number: 01988451. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
HOMES SOUTHERN LIMITED - BAGSHOT
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
KNIGHTWAY HOUSE
BAGSHOT
GU19 5AQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ANTLER HOMES SOUTHERN LIMITED (until 08/09/2021)
ANTLER HOMES SOUTHERN LIMITED (until 08/09/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/04/2023 | 15/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DEAN PATRICK MCNAMARA | Secretary | 2019-05-17 | CURRENT | ||
MR DEAN MCNAMARA | Dec 1970 | British | Director | 2018-04-11 | CURRENT |
MR CHRISTOPHER DUNCAN JOHN WARNER | Jun 1973 | British | Director | 2011-07-04 UNTIL 2014-01-31 | RESIGNED |
MR DAVID IAN WILCOCK | Jul 1969 | British,Australian | Director | 2018-03-14 UNTIL 2019-05-17 | RESIGNED |
MR ALFRED JAMES TILT | Oct 1948 | British | Director | 2002-03-19 UNTIL 2003-06-16 | RESIGNED |
PETER CHARLES KRELLE | Aug 1966 | British | Director | 2000-05-15 UNTIL 2001-07-09 | RESIGNED |
MR ROGER TAYLOR | Dec 1943 | British | Director | RESIGNED | |
JONATHON CLIVE TAYLOR | Aug 1964 | British | Director | 2006-01-30 UNTIL 2009-08-31 | RESIGNED |
DAVID PETER SHEARD | Sep 1959 | British | Director | 2000-07-31 UNTIL 2002-09-13 | RESIGNED |
MR ALFRED JAMES TILT | Oct 1948 | British | Director | 2015-08-12 UNTIL 2016-09-30 | RESIGNED |
MR JOHN FEARON REED | Apr 1955 | British | Director | 2007-04-02 UNTIL 2008-07-31 | RESIGNED |
MR IAIN MUNRO RAMSAY | Apr 1945 | British | Director | RESIGNED | |
MR GEOFFREY FREDERICK POTTON | Apr 1952 | British | Director | 2002-04-29 UNTIL 2008-02-05 | RESIGNED |
MR PAUL SIMON OSBORNE | Dec 1961 | British | Director | 2007-01-02 UNTIL 2007-12-31 | RESIGNED |
MS LISA ANN NEIL | Sep 1980 | British | Director | 2019-05-17 UNTIL 2019-06-20 | RESIGNED |
DUNCAN MORRIS | Aug 1976 | British | Director | 2006-12-04 UNTIL 2008-05-30 | RESIGNED |
SEAN MILLGATE | Sep 1960 | British | Director | 2002-09-30 UNTIL 2015-08-12 | RESIGNED |
MR CARL ANTHONY RICHES | Oct 1960 | British | Director | 2004-11-16 UNTIL 2007-01-30 | RESIGNED |
MR DAVID IAN WILCOCK | Secretary | 2017-10-26 UNTIL 2019-05-17 | RESIGNED | ||
MR JOHN ANDREW O'REILLY | Secretary | 2017-06-02 UNTIL 2017-10-26 | RESIGNED | ||
SEAN MILLGATE | Sep 1960 | British | Secretary | 2003-09-15 UNTIL 2015-08-12 | RESIGNED |
MR PETER BRETT GOLDING | Secretary | 2015-08-12 UNTIL 2017-06-02 | RESIGNED | ||
ROBERT JAMES DODD | Jul 1945 | British | Secretary | RESIGNED | |
GEORGE EDWARD CHARLES ATWELL | Secretary | 2010-07-05 UNTIL 2014-12-19 | RESIGNED | ||
MR ALAN ROBERT BURGESS | Feb 1953 | British | Director | 2001-11-12 UNTIL 2003-05-31 | RESIGNED |
MR ROGER ORLAND SOMERVILLE HENDRIE | Feb 1953 | British | Director | 1993-07-01 UNTIL 2001-11-13 | RESIGNED |
MR PETER BRETT GOLDING | Feb 1962 | British | Director | 2016-09-14 UNTIL 2017-06-02 | RESIGNED |
MR TIMOTHY JOHN FOREMAN | Nov 1966 | British | Director | 2008-12-08 UNTIL 2011-07-31 | RESIGNED |
MR ROY DAVID ELLIOTT | Mar 1956 | British | Director | 2006-10-16 UNTIL 2008-07-31 | RESIGNED |
PHILIP ANDREW DODSON | Jul 1951 | British | Director | RESIGNED | |
ROBERT JAMES DODD | Jul 1945 | British | Director | 1992-10-01 UNTIL 2003-06-30 | RESIGNED |
MICHAEL DARCY | Sep 1966 | British | Director | 2016-09-14 UNTIL 2018-04-11 | RESIGNED |
MR CHRISTOPHER JOHN HOUNSELL | Nov 1945 | British | Director | RESIGNED | |
JOHN WILLIAM DALTON | Nov 1941 | British | Director | 1997-08-14 UNTIL 2002-03-31 | RESIGNED |
MRS DEBRA ANN BYLES | Jul 1960 | British | Director | 2001-07-01 UNTIL 2004-03-31 | RESIGNED |
DAVID PETER WOOD | Jan 1947 | British | Director | 1999-06-21 UNTIL 2003-08-31 | RESIGNED |
STEWART MICHAEL BRADFORD | Mar 1969 | British | Director | 2000-05-15 UNTIL 2007-01-19 | RESIGNED |
DAVID GEOFFREY BIGG | Sep 1944 | British | Director | RESIGNED | |
MR JOHN HARVEY BELL | Feb 1971 | British | Director | 2008-02-21 UNTIL 2015-08-12 | RESIGNED |
JEREMY PAUL ATTWATER | Mar 1969 | British | Director | 2004-01-30 UNTIL 2014-01-31 | RESIGNED |
MR STEPHEN PAUL ALLAN | Nov 1958 | British | Director | 2003-09-08 UNTIL 2006-10-20 | RESIGNED |
MARK CROSBIE | May 1963 | British | Director | 2004-01-30 UNTIL 2008-07-31 | RESIGNED |
PAUL KINGSTON | Jan 1969 | British | Director | 2004-03-19 UNTIL 2007-06-12 | RESIGNED |
PATRICIA ANNETTE HENDERSON | Sep 1959 | British | Director | 2001-11-19 UNTIL 2002-09-06 | RESIGNED |
KAREN SUSAN LEE BRINDLE | Aug 1963 | British | Director | 2004-07-31 UNTIL 2006-01-24 | RESIGNED |
TOM JULIAN LYNALL WILLS | May 1965 | British | Director | 2007-09-17 UNTIL 2008-07-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Weybridge Land & Properties Limited | 2022-03-22 | Bagshot | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - HOMES SOUTHERN LIMITED | 2023-11-24 | 31-03-2023 | |
Micro-entity Accounts - HOMES SOUTHERN LIMITED | 2022-09-29 | 31-03-2022 | |
Micro-entity Accounts - HOMES SOUTHERN LIMITED | 2021-12-21 | 31-03-2021 | |
Micro-entity Accounts - ANTLER HOMES SOUTHERN LIMITED | 2021-02-02 | 31-03-2020 | £47,450 equity |
Micro-entity Accounts - ANTLER HOMES SOUTHERN LIMITED | 2020-01-10 | 30-06-2019 | £5,793,599 equity |