Background WavePink WaveYellow Wave

THOMAS LOWE HOMES LIMITED (00977339)

THOMAS LOWE HOMES LIMITED (00977339) is an active UK company. incorporated on 16 April 1970. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THOMAS LOWE HOMES LIMITED has been registered for 55 years. Current directors include HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara.

Company Number
00977339
Status
active
Type
ltd
Incorporated
16 April 1970
Age
55 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS LOWE HOMES LIMITED

THOMAS LOWE HOMES LIMITED is an active company incorporated on 16 April 1970 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THOMAS LOWE HOMES LIMITED was registered 55 years ago.(SIC: 99999)

Status

active

Active since 55 years ago

Company No

00977339

LTD Company

Age

55 Years

Incorporated 16 April 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

MCLEAN HOMES NORTHERN LIMITED
From: 16 April 1970To: 29 January 1993
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

, 80 New Bond Street, London, W1S 1SB
From: 16 April 1970To: 30 March 2011
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

ASHRAFI, Sayed Suleiman

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 09 Dec 2024

HINDMARSH, Katherine Elizabeth

Active
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 09 Dec 2024

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Born July 1971
Director
Appointed 01 Oct 2025

ATTERBURY, Karen Lorraine

Resigned
Chestnut Drive, BerkhamstedHP24 2JL
Secretary
Appointed 04 Feb 2002
Resigned 01 Dec 2009

BANHAM, Molly

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 19 Oct 2018
Resigned 29 Nov 2023

BORT, Stefan Edward

Resigned
126 Grove Park, LondonSE5 8LD
Secretary
Appointed 01 Mar 1996
Resigned 04 Feb 2002

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Dec 2009
Resigned 19 Oct 2018

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 20 Dec 2004
Resigned 23 Jan 2009

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 29 Nov 2023
Resigned 09 Dec 2024

PHILLIPS, James

Resigned
Stallworth, WolverhamptonWV6 8LS
Secretary
Appointed N/A
Resigned 01 Mar 1996

PHILLIPS, James

Resigned
Stallworth, WolverhamptonWV6 8LS
Secretary
Appointed N/A
Resigned 15 May 1993

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Born December 1975
Director
Appointed 01 Sept 2023
Resigned 24 Apr 2024

ANDREW, Peter Robert

Resigned
Turnpike Road, High WycombeHP12 3NR
Born April 1959
Director
Appointed 30 Sept 2011
Resigned 17 Jul 2015

BLACK, Alice Hannah

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1983
Director
Appointed 31 Dec 2019
Resigned 26 Aug 2022

BORT, Stefan Edward

Resigned
126 Grove Park, LondonSE5 8LD
Born February 1960
Director
Appointed 01 Mar 1996
Resigned 04 Feb 2002

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Born July 1993
Director
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CARR, Peter Anthony

Resigned
551 Avebury Boulevard, Milton KeynesMK9 3DR
Born April 1954
Director
Appointed 06 Feb 2008
Resigned 30 Sept 2011

HARRISON, Roy James

Resigned
The Old Vicarage, BridgnorthWV16 6SB
Born July 1947
Director
Appointed 18 Apr 1994
Resigned 01 Mar 1996

HASTIE, Nicola Amanda Eleanor

Resigned
97 Yew Tree Lane, WolverhamptonWV6 8UN
Born May 1962
Director
Appointed 19 Apr 2006
Resigned 31 Dec 2007

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 26 Aug 2022
Resigned 01 Sept 2023

HOLLAND, Christopher Peter

Resigned
19a Kenton Drive, WakefieldWF4 3PN
Born December 1950
Director
Appointed N/A
Resigned 31 Dec 1997

JORDAN, James John

Resigned
Turnpike Road, High WycombeHP12 3NR
Born November 1961
Director
Appointed 31 Dec 2007
Resigned 31 Dec 2019

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1957
Director
Appointed 17 Jul 2015
Resigned 09 Dec 2024

LOWE, Alan Jeffrey

Resigned
Patricroft, BarnsleyS75 1BD
Born October 1951
Director
Appointed N/A
Resigned 31 Dec 1997

MILNES, Peter

Resigned
Greenacre Oldcoates Road, Sheffield
Born September 1938
Director
Appointed N/A
Resigned 10 Nov 1996

PHILLIPS, James

Resigned
Stallworth, WolverhamptonWV6 8LS
Born August 1951
Director
Appointed 22 Apr 1996
Resigned 19 Apr 2006

PICKSTOCK, Samuel Frank

Resigned
The Crows Nest Holding Coton End, StaffordST20 0EF
Born August 1934
Director
Appointed N/A
Resigned 18 Apr 1994

RIDER, Stephen

Resigned
Grange Cottage Main Street, RotherhamS66 9AU
Born July 1958
Director
Appointed N/A
Resigned 31 Dec 1997

ROBERTS, Alan

Resigned
57 Rake Hill, LichfieldWS7 9DE
Born May 1954
Director
Appointed 22 Apr 1996
Resigned 31 Dec 1997

STEELE, Michael John

Resigned
2 Millers Dale, BarnsleyS70 5AS
Born October 1945
Director
Appointed 11 Jun 1993
Resigned 31 Dec 1997

WAGHORN, Richard Seymour

Resigned
2 High Garth, EsherKT10 9DN
Born December 1955
Director
Appointed 31 Dec 1997
Resigned 31 Dec 2007

WILSON, Trevor

Resigned
50 Bracken Hill, SheffieldS30 4RS
Born February 1934
Director
Appointed N/A
Resigned 31 Mar 1993

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2018
TM02Termination of Secretary
Move Registers To Sail Company With New Address
5 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 September 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Move Registers To Sail Company With New Address
6 November 2015
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
24 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Move Registers To Sail Company
18 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 February 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Change Person Secretary Company
15 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 September 2009
AAAnnual Accounts
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Legacy
14 November 2007
288cChange of Particulars
Legacy
18 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
2 July 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Legacy
23 January 2007
288cChange of Particulars
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 May 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
25 August 2004
AAAnnual Accounts
Legacy
12 May 2004
288cChange of Particulars
Legacy
22 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2003
AAAnnual Accounts
Legacy
25 January 2003
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2002
AAAnnual Accounts
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
363aAnnual Return
Resolution
23 October 2001
RESOLUTIONSResolutions
Resolution
23 October 2001
RESOLUTIONSResolutions
Legacy
9 October 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
28 August 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 1998
AAAnnual Accounts
Legacy
17 September 1998
287Change of Registered Office
Legacy
27 May 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 September 1997
403aParticulars of Charge Subject to s859A
Resolution
1 September 1997
RESOLUTIONSResolutions
Resolution
1 September 1997
RESOLUTIONSResolutions
Resolution
20 August 1997
RESOLUTIONSResolutions
Resolution
20 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Legacy
26 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
20 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
11 October 1995
288288
Legacy
22 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Auditors Resignation Company
3 November 1994
AUDAUD
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
23 May 1994
363b363b
Legacy
25 April 1994
288288
Legacy
31 March 1994
225(2)225(2)
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
27 June 1993
288288
Legacy
20 May 1993
363b363b
Legacy
30 March 1993
225(1)225(1)
Legacy
26 March 1993
288288
Legacy
23 March 1993
288288
Certificate Change Of Name Company
29 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 1993
403aParticulars of Charge Subject to s859A
Legacy
16 December 1992
403aParticulars of Charge Subject to s859A
Legacy
16 December 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
13 October 1992
403aParticulars of Charge Subject to s859A
Legacy
29 July 1992
403aParticulars of Charge Subject to s859A
Legacy
20 May 1992
363b363b
Legacy
20 May 1992
363(287)363(287)
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
31 May 1991
363aAnnual Return
Legacy
30 April 1991
395Particulars of Mortgage or Charge
Legacy
28 February 1991
288288
Legacy
20 December 1990
88(2)R88(2)R
Resolution
20 December 1990
RESOLUTIONSResolutions
Resolution
20 December 1990
RESOLUTIONSResolutions
Resolution
20 December 1990
RESOLUTIONSResolutions
Legacy
20 December 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Legacy
12 June 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 August 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Legacy
22 April 1989
395Particulars of Mortgage or Charge
Legacy
8 April 1989
395Particulars of Mortgage or Charge
Legacy
20 March 1989
288288
Legacy
7 March 1989
288288
Accounts With Accounts Type Full
1 July 1988
AAAnnual Accounts
Legacy
22 June 1988
363363
Legacy
17 March 1988
288288
Accounts With Accounts Type Full
10 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Legacy
4 June 1987
395Particulars of Mortgage or Charge
Legacy
12 May 1987
288288
Legacy
20 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
363363
Accounts With Accounts Type Full
18 September 1986
AAAnnual Accounts
Miscellaneous
16 April 1970
MISCMISC