HOMES (HAYWARDS HEATH) LIMITED - BAGSHOT
Company Profile | Company Filings |
Overview
HOMES (HAYWARDS HEATH) LIMITED is a Private Limited Company from BAGSHOT ENGLAND and has the status: Active.
HOMES (HAYWARDS HEATH) LIMITED was incorporated 17 years ago on 19/10/2006 and has the registered number: 05972165. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
HOMES (HAYWARDS HEATH) LIMITED was incorporated 17 years ago on 19/10/2006 and has the registered number: 05972165. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
HOMES (HAYWARDS HEATH) 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 (HAYWARDS HEATH) LIMITED (until 04/08/2021)
ANTLER HOMES (HAYWARDS HEATH) LIMITED (until 04/08/2021)
HOWLETT PROPERTIES LIMITED (until 26/10/2007)
PENCILBRONZE LIMITED (until 28/11/2006)
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 | Dec 1970 | British | Director | 2019-03-04 | CURRENT |
MR DAVID IAN WILCOCK | Jul 1969 | British,Australian | Director | 2018-03-14 UNTIL 2019-05-13 | RESIGNED |
MR PETER BRETT GOLDING | Secretary | 2015-08-12 UNTIL 2017-06-02 | RESIGNED | ||
MR WILLIAM GIBBESON | Sep 1943 | British | Secretary | 2006-11-15 UNTIL 2007-10-12 | RESIGNED |
SEAN MILLGATE | Sep 1960 | British | Secretary | 2009-09-11 UNTIL 2015-08-12 | RESIGNED |
MR JOHN ANDREW O'REILLY | Secretary | 2017-06-02 UNTIL 2017-10-26 | RESIGNED | ||
MR GORDON PATTERSON | May 1967 | Secretary | 2007-10-12 UNTIL 2009-09-11 | RESIGNED | |
GEORGE EDWARD CHARLES ATWELL | Secretary | 2010-07-14 UNTIL 2014-12-19 | RESIGNED | ||
SEAN MILLGATE | Sep 1960 | British | Director | 2009-09-11 UNTIL 2015-08-12 | RESIGNED |
MR ALFRED JAMES TILT | Oct 1948 | British | Director | 2015-08-12 UNTIL 2016-09-30 | RESIGNED |
MR JOHN HARVEY BELL | Feb 1971 | British | Director | 2009-09-11 UNTIL 2015-08-12 | RESIGNED |
MR STEPHEN HAROLD GOLDBERG | Apr 1947 | British | Director | 2006-11-15 UNTIL 2007-10-12 | RESIGNED |
MR WILLIAM GIBBESON | Sep 1943 | British | Director | 2006-11-15 UNTIL 2007-10-12 | RESIGNED |
MICHAEL DARCY | Sep 1966 | British | Director | 2016-09-14 UNTIL 2018-03-14 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2006-10-19 UNTIL 2006-11-15 | RESIGNED | ||
ANTLER SOUTH EAST HOMES LIMITED | Corporate Director | 2007-10-12 UNTIL 2019-03-04 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2006-10-19 UNTIL 2006-11-15 | 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 (HAYWARDS HEATH) LIMITED | 2023-11-24 | 31-03-2023 | £1,059,564 equity |
Micro-entity Accounts - HOMES (HAYWARDS HEATH) LIMITED | 2022-09-29 | 31-03-2022 | £1,043,316 equity |
Micro-entity Accounts - HOMES (HAYWARDS HEATH) LIMITED | 2021-11-25 | 31-03-2021 | £1,007,271 equity |
Micro-entity Accounts - ANTLER HOMES (HAYWARDS HEATH) LIMITED | 2021-02-02 | 31-03-2020 | £993,000 equity |
Micro-entity Accounts - ANTLER HOMES (HAYWARDS HEATH) LIMITED | 2020-01-10 | 30-06-2019 | £2,252,958 equity |
Micro-entity Accounts - ANTLER HOMES (HAYWARDS HEATH) LIMITED | 2019-03-29 | 30-06-2018 | £2,252,958 equity |
Micro-entity Accounts - ANTLER HOMES (HAYWARDS HEATH) LIMITED | 2018-02-14 | 30-06-2017 | £-2,252,958 equity |