Background WavePink WaveYellow Wave

SPITFIRE BESPOKE HOMES LIMITED (04395875)

SPITFIRE BESPOKE HOMES LIMITED (04395875) is an active UK company. incorporated on 15 March 2002. with registered office in Solihull. The company operates in the Construction sector, engaged in development of building projects. SPITFIRE BESPOKE HOMES LIMITED has been registered for 24 years. Current directors include MOORE, Stephen Howard, PEARSON, James, SMITH, David and 1 others.

Company Number
04395875
Status
active
Type
ltd
Incorporated
15 March 2002
Age
24 years
Address
The Gate, Solihull, B90 4WA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MOORE, Stephen Howard, PEARSON, James, SMITH, David, WOOLDRIDGE, Timothy John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPITFIRE BESPOKE HOMES LIMITED

SPITFIRE BESPOKE HOMES LIMITED is an active company incorporated on 15 March 2002 with the registered office located in Solihull. The company operates in the Construction sector, specifically engaged in development of building projects. SPITFIRE BESPOKE HOMES LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04395875

LTD Company

Age

24 Years

Incorporated 15 March 2002

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

I.M. PROPERTIES (NEW HOMES) LIMITED
From: 2 September 2011To: 8 November 2016
I.M. PROPERTIES (BRIGHTON 1) LIMITED
From: 2 April 2002To: 2 September 2011
PINCO 1741 LIMITED
From: 15 March 2002To: 2 April 2002
Contact
Address

The Gate International Drive Solihull, B90 4WA,

Previous Addresses

Im House South Drive Coleshill Birmingham B46 1DF England
From: 4 July 2018To: 22 July 2019
C/O I.M. Properties (New Homes) Limited I.M. House South Drive Coleshill Birmingham B46 1DF
From: 8 September 2011To: 4 July 2018
the Manor Haseley Business Centre Haseley Warwickshire CV35 7LS
From: 15 March 2002To: 8 September 2011
Timeline

44 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Nov 09
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jan 11
Director Left
Jul 11
Director Left
Jan 12
Loan Secured
Jan 17
Share Issue
Jan 17
Funding Round
Jan 17
Funding Round
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Feb 19
Loan Secured
Jun 19
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Joined
Jan 22
Loan Secured
Nov 22
Loan Cleared
Jan 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
Sept 23
Loan Secured
May 24
Director Left
Jun 24
Funding Round
May 25
Capital Update
May 25
Share Issue
May 25
Director Joined
Sept 25
Loan Secured
Nov 25
Director Left
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Loan Secured
Feb 26
Loan Secured
Mar 26
6
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

HOOPER, Leigh

Active
International Drive, SolihullB90 4WA
Secretary
Appointed 01 Nov 2025

MOORE, Stephen Howard

Active
International Drive, BirminghamB90 4WA
Born July 1986
Director
Appointed 24 Dec 2025

PEARSON, James

Active
International Drive, BirminghamB90 4WA
Born April 1980
Director
Appointed 01 Jan 2026

SMITH, David

Active
International Drive, SolihullB90 4WA
Born August 1968
Director
Appointed 24 Sept 2025

WOOLDRIDGE, Timothy John

Active
International Drive, SolihullB90 4WA
Born July 1973
Director
Appointed 07 Jun 2010

CLARKE, Adrian Graham

Resigned
International Drive, SolihullB90 4WA
Secretary
Appointed 23 Dec 2016
Resigned 01 Nov 2025

CROFT, Robert William

Resigned
South Drive, BirminghamB46 1DF
Secretary
Appointed 04 Jan 2011
Resigned 23 Dec 2016

O'GORMAN, Patrick Joseph

Resigned
48 The Grove, Sutton ColdfieldB74 3UD
Secretary
Appointed 27 Mar 2002
Resigned 04 Jan 2011

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 15 Mar 2002
Resigned 27 Mar 2002

ADAMS, Michael David

Resigned
South Drive, BirminghamB46 1DF
Born January 1943
Director
Appointed 27 Mar 2002
Resigned 01 Jan 2012

BRYAN, Richard Andrew

Resigned
International Drive, SolihullB90 4WA
Born August 1963
Director
Appointed 23 Feb 2017
Resigned 01 Sept 2023

CLARKE, Adrian Graham

Resigned
International Drive, SolihullB90 4WA
Born December 1973
Director
Appointed 04 Jan 2011
Resigned 24 Dec 2025

COX, John

Resigned
International Drive, SolihullB90 4WA
Born May 1961
Director
Appointed 01 Sept 2023
Resigned 18 Nov 2025

FOSTER, Paul Brett

Resigned
15 Dorsington Close, WarwickCV35 7TH
Born March 1957
Director
Appointed 27 Mar 2002
Resigned 31 Dec 2004

HUTTON, Gary Ernest

Resigned
International Drive, SolihullB90 4WA
Born September 1959
Director
Appointed 02 Nov 2009
Resigned 24 Dec 2025

JERVIS, David

Resigned
South Drive, BirminghamB46 1DF
Born March 1965
Director
Appointed 23 Feb 2017
Resigned 29 Jan 2019

JONES, Michael Edward

Resigned
3 Maythorn Grove, SolihullB91 3JS
Born August 1944
Director
Appointed 27 Mar 2002
Resigned 12 May 2010

LEATHER, Benjamin Andrew Charles

Resigned
International Drive, SolihullB90 4WA
Born August 1979
Director
Appointed 01 Jan 2022
Resigned 31 May 2024

O'GORMAN, Patrick Joseph

Resigned
48 The Grove, Sutton ColdfieldB74 3UD
Born May 1951
Director
Appointed 08 Nov 2004
Resigned 12 Jul 2011

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 15 Mar 2002
Resigned 27 Mar 2002

Persons with significant control

1

International Drive, SolihullB90 4WA

Nature of Control

Voting rights 75 to 100 percent
Notified 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

146

Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 November 2025
AP03Appointment of Secretary
Memorandum Articles
14 November 2025
MAMA
Resolution
14 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
16 May 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
13 May 2025
RESOLUTIONSResolutions
Resolution
13 May 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 May 2025
SH10Notice of Particulars of Variation
Resolution
13 May 2025
RESOLUTIONSResolutions
Resolution
13 May 2025
RESOLUTIONSResolutions
Memorandum Articles
13 May 2025
MAMA
Capital Statement Capital Company With Date Currency Figure
13 May 2025
SH19Statement of Capital
Legacy
13 May 2025
SH20SH20
Legacy
13 May 2025
CAP-SSCAP-SS
Resolution
13 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Statement Of Companys Objects
9 May 2025
CC04CC04
Accounts With Accounts Type Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
20 October 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 October 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 October 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 October 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 October 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
20 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Resolution
9 September 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Statement Of Companys Objects
10 July 2019
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Memorandum Articles
20 December 2017
MAMA
Resolution
20 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Memorandum Articles
8 March 2017
MAMA
Resolution
8 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2017
TM02Termination of Secretary
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 January 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
17 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2017
MR01Registration of a Charge
Resolution
8 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 September 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
10 January 2004
AUDAUD
Accounts With Accounts Type Full
16 June 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
287Change of Registered Office
Legacy
3 April 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 March 2002
NEWINCIncorporation