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 - BAGSHOT

This company is listed in the following categories:
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)

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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEYBRIDGE LAND AND PROPERTIES LIMITED BAGSHOT ENGLAND Active MICRO ENTITY 74990 - Non-trading company
ANTLER HOMES PLC BAGSHOT ENGLAND Active GROUP 41202 - Construction of domestic buildings
ROCKMOUNT NW LIMITED BAGSHOT ENGLAND Active MICRO ENTITY 74990 - Non-trading company
PROPERTY YORKSHIRE LIMITED BAGSHOT ENGLAND Active MICRO ENTITY 74990 - Non-trading company
ANTLER LAND LIMITED BAGSHOT Dissolved... FULL 41202 - Construction of domestic buildings
PROPERTY SOUTHERN LIMITED BAGSHOT ENGLAND Active MICRO ENTITY 74990 - Non-trading company
HOMES SOUTH EAST LIMITED BAGSHOT ENGLAND Active MICRO ENTITY 74990 - Non-trading company
MCLEAN TW (SOUTHERN) LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
FLETCHURST MANAGEMENT LIMITED BOURNEMOUTH Active UNAUDITED ABRIDGED 98000 - Residents property management
CEDARWOOD ESTATES MANAGEMENT LIMITED WARRINGTON ENGLAND Dissolved... DORMANT 41202 - Construction of domestic buildings
PRIORY FLATS MANAGEMENT LIMITED BOURNEMOUTH ENGLAND Active DORMANT 98000 - Residents property management
WOODLEY MEWS MANAGEMENT LIMITED BOURNEMOUTH Active TOTAL EXEMPTION FULL 98000 - Residents property management
ELGIN COURT MANAGEMENT LIMITED CHICHESTER Active DORMANT 98000 - Residents property management
ANTLER HOMES CHESHIRE LIMITED BAGSHOT Dissolved... FULL 41202 - Construction of domestic buildings
HOMES WESSEX LIMITED BAGSHOT ENGLAND Active MICRO ENTITY 74990 - Non-trading company
HOMES MIDLANDS LIMITED BAGSHOT ENGLAND Active MICRO ENTITY 74990 - Non-trading company
ANTLER PROPERTY LIMITED LONDON ENGLAND Dissolved... DORMANT 68100 - Buying and selling of own real estate
ANTLER ESTATES LIMITED SUTTON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
RAKEWOOD CONSULTING LIMITED HAMPSHIRE Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PROPERTY SOUTHERN LIMITED BAGSHOT ENGLAND Active MICRO ENTITY 74990 - Non-trading company
HOMES SOUTH EAST LIMITED BAGSHOT ENGLAND Active MICRO ENTITY 74990 - Non-trading company
HOMES WESSEX LIMITED BAGSHOT ENGLAND Active MICRO ENTITY 74990 - Non-trading company
HOMES MIDLANDS LIMITED BAGSHOT ENGLAND Active MICRO ENTITY 74990 - Non-trading company
HOMES (HAYWARDS HEATH) LIMITED BAGSHOT ENGLAND Active MICRO ENTITY 74990 - Non-trading company
NEW HOMES (MAYS) LIMITED BAGSHOT ENGLAND Active MICRO ENTITY 74990 - Non-trading company
ANTLER SEND LLP BAGSHOT ENGLAND Active FULL None Supplied
ANTLER AMBERLEY LLP BAGSHOT ENGLAND Active FULL None Supplied
ANTLER LOXWOOD LLP BAGSHOT ENGLAND Active FULL None Supplied