Background WavePink WaveYellow Wave

W H HOME MAINTENANCE LIMITED (03539863)

W H HOME MAINTENANCE LIMITED (03539863) is an active UK company. incorporated on 2 April 1998. with registered office in 72 Solent Road West Hampstead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. W H HOME MAINTENANCE LIMITED has been registered for 28 years. Current directors include JONES, David Kenneth.

Company Number
03539863
Status
active
Type
ltd
Incorporated
2 April 1998
Age
28 years
Address
72 Solent Road West Hampstead, NW6 1TX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JONES, David Kenneth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W H HOME MAINTENANCE LIMITED

W H HOME MAINTENANCE LIMITED is an active company incorporated on 2 April 1998 with the registered office located in 72 Solent Road West Hampstead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. W H HOME MAINTENANCE LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03539863

LTD Company

Age

28 Years

Incorporated 2 April 1998

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

W H PLANT HIRE LIMITED
From: 2 April 1998To: 30 July 1999
Contact
Address

72 Solent Road West Hampstead London , NW6 1TX,

Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Apr 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JONES, Margaret Ann

Active
72 Solent Road, LondonNW6 1TX
Secretary
Appointed 02 Apr 1998

JONES, David Kenneth

Active
72 Solent Road, LondonNW6 1TX
Born October 1954
Director
Appointed 02 Apr 1998

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee secretary
Appointed 02 Apr 1998
Resigned 02 Apr 1998

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee director
Appointed 02 Apr 1998
Resigned 02 Apr 1998

Persons with significant control

2

Mr David Kenneth Jones

Active
Solent Road, LondonNW6 1TX
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Margaret Ann Jones

Active
72 Solent Road West HampsteadNW6 1TX
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Memorandum Articles
5 February 2024
MAMA
Resolution
5 February 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 February 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
5 May 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
288cChange of Particulars
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
16 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2003
AAAnnual Accounts
Legacy
20 June 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 June 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
88(2)R88(2)R
Legacy
13 November 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 October 2001
AAAnnual Accounts
Resolution
16 October 2001
RESOLUTIONSResolutions
Legacy
16 October 2001
123Notice of Increase in Nominal Capital
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
7 April 2001
403aParticulars of Charge Subject to s859A
Legacy
14 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 March 2001
AAAnnual Accounts
Resolution
14 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 March 2000
AAAnnual Accounts
Legacy
26 August 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Incorporation Company
2 April 1998
NEWINCIncorporation