Background WavePink WaveYellow Wave

RELOCATABLE HOMES LIMITED (04049878)

RELOCATABLE HOMES LIMITED (04049878) is an active UK company. incorporated on 9 August 2000. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RELOCATABLE HOMES LIMITED has been registered for 25 years. Current directors include NEWMAN, John Watson, NEWMAN, Richard John.

Company Number
04049878
Status
active
Type
ltd
Incorporated
9 August 2000
Age
25 years
Address
179 Fernside Place, Weybridge, KT13 0AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NEWMAN, John Watson, NEWMAN, Richard John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELOCATABLE HOMES LIMITED

RELOCATABLE HOMES LIMITED is an active company incorporated on 9 August 2000 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RELOCATABLE HOMES LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04049878

LTD Company

Age

25 Years

Incorporated 9 August 2000

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 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

ROLLALONG PROPERTIES LIMITED
From: 4 September 2000To: 27 June 2025
BASKETZONE LIMITED
From: 9 August 2000To: 4 September 2000
Contact
Address

179 Fernside Place 179 Queens Road Weybridge, KT13 0AH,

Previous Addresses

Woolsbridge Industrial Park 3 Legged Cross Wimborne Dorset BH21 6SF
From: 9 August 2000To: 11 November 2016
Timeline

6 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Dec 10
Director Left
Jun 19
Director Left
Sept 22
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HARRISON, Andrew

Active
Fernside Place, WeybridgeKT13 0AH
Secretary
Appointed 29 Sept 2022

NEWMAN, John Watson

Active
Fernside Place, WeybridgeKT13 0AH
Born November 1945
Director
Appointed 01 Nov 2010

NEWMAN, Richard John

Active
Fernside Place, WeybridgeKT13 0AH
Born February 1979
Director
Appointed 01 Feb 2023

BALE, Andrew Paul

Resigned
Fernside Place, WeybridgeKT13 0AH
Secretary
Appointed 29 Aug 2000
Resigned 29 Sept 2022

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 09 Aug 2000
Resigned 29 Aug 2000

BALE, Andrew Paul

Resigned
Fernside Place, WeybridgeKT13 0AH
Born January 1957
Director
Appointed 14 May 2001
Resigned 29 Sept 2022

CLARKSON, Jeremy David

Resigned
Fernside Place, WeybridgeKT13 0AH
Born November 1961
Director
Appointed 22 Nov 2005
Resigned 03 Feb 2023

COMPSON, Stephen Edwin John

Resigned
Fernside Place, WeybridgeKT13 0AH
Born April 1954
Director
Appointed 29 Aug 2000
Resigned 28 Jun 2019

COWHIG, Timothy Joseph

Resigned
45 Carbery Avenue, BournemouthBH6 3LN
Born November 1958
Director
Appointed 22 Nov 2005
Resigned 24 Jul 2007

NEWMAN, John Watson

Resigned
Longridge, WeybridgeKT13 0NA
Born November 1945
Director
Appointed 29 Aug 2000
Resigned 14 May 2001

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 09 Aug 2000
Resigned 29 Aug 2000

Persons with significant control

1

Old Barn Farm Road, WimborneBH21 6SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Certificate Change Of Name Company
27 June 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2012
AR01AR01
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Legacy
23 March 2011
MG02MG02
Legacy
23 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Move Registers To Sail Company
25 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
25 February 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
6 February 2009
353353
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Auditors Resignation Company
14 December 2007
AUDAUD
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
25 February 2006
403aParticulars of Charge Subject to s859A
Legacy
22 February 2006
363aAnnual Return
Legacy
8 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
14 September 2003
363sAnnual Return (shuttle)
Legacy
15 August 2002
363sAnnual Return (shuttle)
Resolution
18 June 2002
RESOLUTIONSResolutions
Resolution
18 June 2002
RESOLUTIONSResolutions
Resolution
18 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 June 2002
AAAnnual Accounts
Auditors Resignation Company
13 December 2001
AUDAUD
Legacy
26 October 2001
395Particulars of Mortgage or Charge
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
5 April 2001
225Change of Accounting Reference Date
Legacy
16 December 2000
395Particulars of Mortgage or Charge
Legacy
5 October 2000
395Particulars of Mortgage or Charge
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 2000
287Change of Registered Office
Incorporation Company
9 August 2000
NEWINCIncorporation