Background WavePink WaveYellow Wave

BIMINSTER HOMES LIMITED (02865835)

BIMINSTER HOMES LIMITED (02865835) is an active UK company. incorporated on 25 October 1993. with registered office in Billericay. The company operates in the Construction sector, engaged in construction of domestic buildings. BIMINSTER HOMES LIMITED has been registered for 32 years. Current directors include BERESFORD, Paul Charles.

Company Number
02865835
Status
active
Type
ltd
Incorporated
25 October 1993
Age
32 years
Address
Great Burstead School House, Billericay, CM12 9LD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BERESFORD, Paul Charles
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIMINSTER HOMES LIMITED

BIMINSTER HOMES LIMITED is an active company incorporated on 25 October 1993 with the registered office located in Billericay. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BIMINSTER HOMES LIMITED was registered 32 years ago.(SIC: 41202)

Status

active

Active since 32 years ago

Company No

02865835

LTD Company

Age

32 Years

Incorporated 25 October 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

SURVEYMOST LIMITED
From: 25 October 1993To: 24 July 1996
Contact
Address

Great Burstead School House 70 Laindon Road Billericay, CM12 9LD,

Timeline

27 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Oct 93
Loan Cleared
Dec 13
Loan Secured
Oct 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
Aug 16
New Owner
Nov 17
Owner Exit
Nov 17
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Owner Exit
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
May 21
Loan Cleared
May 21
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BERESFORD, Paul Charles

Active
70 Laindon Road, BillericayCM12 9LD
Secretary
Appointed 16 Nov 1993

BERESFORD, Paul Charles

Active
70 Laindon Road, BillericayCM12 9LD
Born April 1956
Director
Appointed 16 Nov 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Oct 1993
Resigned 16 Nov 1993

JENKINS, Peter Howard

Resigned
70 Laindon Road, BillericayCM12 9LD
Born February 1956
Director
Appointed 16 Nov 1993
Resigned 10 Jul 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Oct 1993
Resigned 16 Nov 1993

Persons with significant control

3

1 Active
2 Ceased

Mrs Joanne Jenkins

Ceased
70 Laindon Road, BillericayCM12 9LD
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2017
Ceased 14 Dec 2018

Mr Peter Howard Jenkins

Ceased
70 Laindon Road, BillericayCM12 9LD
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017

Mr Paul Charles Beresford

Active
70 Laindon Road, BillericayCM12 9LD
Born April 1956

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

149

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Capital Cancellation Shares
11 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 January 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Change To A Person With Significant Control
17 December 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Mortgage Satisfy Charge Full
29 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Legacy
12 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Legacy
17 October 2012
MG01MG01
Legacy
25 January 2012
MG02MG02
Legacy
25 January 2012
MG02MG02
Legacy
25 January 2012
MG02MG02
Legacy
25 January 2012
MG02MG02
Legacy
25 January 2012
MG02MG02
Legacy
25 January 2012
MG02MG02
Legacy
25 January 2012
MG02MG02
Legacy
25 January 2012
MG02MG02
Legacy
25 January 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Legacy
15 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Legacy
13 May 2011
MG02MG02
Legacy
19 April 2011
MG01MG01
Legacy
19 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Legacy
20 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
18 June 2008
287Change of Registered Office
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Legacy
16 November 2005
288cChange of Particulars
Legacy
28 September 2005
395Particulars of Mortgage or Charge
Legacy
17 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
31 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
10 September 2003
395Particulars of Mortgage or Charge
Legacy
10 September 2003
403aParticulars of Charge Subject to s859A
Legacy
10 September 2003
403aParticulars of Charge Subject to s859A
Legacy
10 September 2003
403aParticulars of Charge Subject to s859A
Legacy
10 September 2003
403aParticulars of Charge Subject to s859A
Legacy
10 September 2003
403aParticulars of Charge Subject to s859A
Legacy
1 May 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
25 January 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
30 October 2002
395Particulars of Mortgage or Charge
Legacy
30 October 2002
395Particulars of Mortgage or Charge
Legacy
21 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 January 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
395Particulars of Mortgage or Charge
Legacy
30 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 February 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
28 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
17 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Memorandum Articles
31 July 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 1996
395Particulars of Mortgage or Charge
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
26 July 1994
224224
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Legacy
16 December 1993
287Change of Registered Office
Incorporation Company
25 October 1993
NEWINCIncorporation