Background WavePink WaveYellow Wave

WEST BROMWICH HOMES LIMITED (03437263)

WEST BROMWICH HOMES LIMITED (03437263) is an active UK company. incorporated on 19 September 1997. with registered office in West Bromwich. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WEST BROMWICH HOMES LIMITED has been registered for 28 years. Current directors include PAWLEY, Alexander Shaun, TAYLOR, David Richard, WESTHOFF, Jonathan.

Company Number
03437263
Status
active
Type
ltd
Incorporated
19 September 1997
Age
28 years
Address
2 Providence Place, West Bromwich, B70 8AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PAWLEY, Alexander Shaun, TAYLOR, David Richard, WESTHOFF, Jonathan
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST BROMWICH HOMES LIMITED

WEST BROMWICH HOMES LIMITED is an active company incorporated on 19 September 1997 with the registered office located in West Bromwich. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WEST BROMWICH HOMES LIMITED was registered 28 years ago.(SIC: 68100, 68209)

Status

active

Active since 28 years ago

Company No

03437263

LTD Company

Age

28 Years

Incorporated 19 September 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

INGLEBY (1020) LIMITED
From: 19 September 1997To: 9 March 1998
Contact
Address

2 Providence Place West Bromwich, B70 8AF,

Previous Addresses

374 High Street West Bromwich West Midlands B70 8LR
From: 19 September 1997To: 1 July 2015
Timeline

15 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Sept 11
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
New Owner
Jun 17
Owner Exit
Jun 17
New Owner
Dec 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jul 22
New Owner
Jan 23
Owner Exit
Jan 23
Director Joined
Feb 25
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

BRYAN, Aimee Louise

Active
Providence Place, West BromwichB70 8AF
Secretary
Appointed 18 Dec 2018

PAWLEY, Alexander Shaun

Active
Providence Place, West BromwichB70 8AF
Born September 1982
Director
Appointed 18 Feb 2025

TAYLOR, David Richard

Active
Providence Place, West BromwichB70 8AF
Born February 1969
Director
Appointed 21 Mar 2022

WESTHOFF, Jonathan

Active
Providence Place, West BromwichB70 8AF
Born July 1964
Director
Appointed 08 May 2009

BARTLEET-CROSS, Susan Lyn

Resigned
Holmbridge Grove, WalsallWS4 1RA
Secretary
Appointed 08 May 2009
Resigned 28 Nov 2012

FERRIS, James Daniel

Resigned
11 Elderberry Close, StourbridgeDY8 3JN
Secretary
Appointed 09 Nov 2004
Resigned 24 Jan 2006

GALLIERS, Ian

Resigned
Providence Place, West BromwichB70 8AF
Secretary
Appointed 28 Nov 2012
Resigned 18 Dec 2018

KARLE, Stephen Ashley

Resigned
Gentlemans Lane, Henley-In-ArdenB95 5RR
Secretary
Appointed 26 Feb 1998
Resigned 09 Nov 2004

WELCH, Simon Edward

Resigned
40 First Avenue, BirminghamB29 7NS
Secretary
Appointed 24 Jan 2006
Resigned 20 Feb 2009

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 19 Sept 1997
Resigned 26 Feb 1998

CARROTT, David Victor

Resigned
5 Spinney Road, HinckleyLE10 2NH
Born February 1949
Director
Appointed 27 Feb 2001
Resigned 12 Feb 2005

COWDRELL, Gary Terence

Resigned
The Orchard, BelbroughtonDY9 9ST
Born December 1955
Director
Appointed 14 Feb 2007
Resigned 08 May 2009

COWDRILL, Gary Terence

Resigned
The Orchard, BelbroughtonDY9 9ST
Born December 1955
Director
Appointed 14 Feb 2007
Resigned 08 May 2009

COWDRILL, Gary Terence

Resigned
The Orchard, BelbroughtonDY9 9ST
Born December 1955
Director
Appointed 08 Aug 2002
Resigned 11 May 2004

EARLY, Richard Andrew

Resigned
Harvest Cottage, BromyardHR7 4QP
Born June 1945
Director
Appointed 27 Feb 2001
Resigned 29 Sept 2006

FIELD, Paul David

Resigned
Avern House, WorcesterWR3 7SW
Born April 1962
Director
Appointed 08 May 2009
Resigned 17 Apr 2014

FIELD, Paul David

Resigned
Avern House, WorcesterWR3 7SW
Born April 1962
Director
Appointed 08 Aug 2002
Resigned 10 Aug 2004

JONES, Andrew Richard

Resigned
374 High Street, West MidlandsB70 8LR
Born April 1957
Director
Appointed 12 Sept 2011
Resigned 31 Mar 2014

KARLE, Stephen Ashley

Resigned
Gentlemans Lane, Henley-In-ArdenB95 5RR
Born June 1959
Director
Appointed 27 Feb 2001
Resigned 08 Aug 2002

LEE, Phillip Andrew

Resigned
11a Tabernacle Road, BristolBS15 8DU
Born May 1955
Director
Appointed 22 Jul 1998
Resigned 27 Feb 2001

LYNCH, Thomas Michael

Resigned
Beechwood 5 Marlborough Avenue, BromsgroveB60 2PG
Born March 1963
Director
Appointed 27 Feb 2001
Resigned 14 Feb 2007

MESSENGER, Andrew

Resigned
Forge Cottage, BromsgroveB61 9EE
Born February 1951
Director
Appointed 26 Feb 1998
Resigned 27 Feb 2001

NOAKES, Neil Timothy

Resigned
Providence Place, West BromwichB70 8AF
Born October 1964
Director
Appointed 31 Mar 2014
Resigned 22 Mar 2022

POTTER, Stephen John

Resigned
Horseshoe Cottage, Middle ChedworthGL54 4AB
Born June 1959
Director
Appointed 27 Sept 2005
Resigned 30 Apr 2009

SMITH, Roger David

Resigned
42 Emmerson Avenue, Stratford Upon AvonCV37 9DX
Born February 1960
Director
Appointed 11 May 2004
Resigned 16 Apr 2008

SOUTHCOTT, Peter Mallet

Resigned
Providence Place, West BromwichB70 8AF
Born July 1956
Director
Appointed 17 Apr 2014
Resigned 28 Jun 2022

SPITTLE, John Anthony

Resigned
26 Hamilton Avenue, BirminghamB17 8AJ
Born May 1933
Director
Appointed 26 Feb 1998
Resigned 22 Jul 1998

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 19 Sept 1997
Resigned 26 Feb 1998

Persons with significant control

5

3 Active
2 Ceased

Mr Alexander Shaun Pawley

Active
Providence Place, West BromwichB70 8AF
Born September 2022

Nature of Control

Significant influence or control
Notified 31 Dec 2022

Mr Manjit Singh Hayre

Active
Providence Place, West BromwichB70 8AF
Born July 1967

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 03 Dec 2021

Mr Mahomed Ashraf Piranie

Ceased
Providence Place, West BromwichB70 8AF
Born April 1963

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 31 Dec 2022

Mr Mark James Gibbard

Ceased
Providence Place, West BromwichB70 8AF
Born August 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2017

West Bromwich Building Society

Active
Providence Place, West BromwichB70 8AF

Nature of Control

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

Filing History

125

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
15 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 January 2019
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Miscellaneous
2 December 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
8 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Resolution
10 November 2004
RESOLUTIONSResolutions
Resolution
10 November 2004
RESOLUTIONSResolutions
Resolution
10 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1999
AAAnnual Accounts
Legacy
26 October 1998
225Change of Accounting Reference Date
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Memorandum Articles
11 March 1998
MEM/ARTSMEM/ARTS
Resolution
10 March 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
287Change of Registered Office
Incorporation Company
19 September 1997
NEWINCIncorporation