Background WavePink WaveYellow Wave

WARFIELD HOMES LTD (04690088)

WARFIELD HOMES LTD (04690088) is an active UK company. incorporated on 7 March 2003. with registered office in Berkshire. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 1 other business activities. WARFIELD HOMES LTD has been registered for 23 years. Current directors include ASHBY, Nicholas James, FARMER, Colin Charles, FORD, Hugh Michael and 4 others.

Company Number
04690088
Status
active
Type
ltd
Incorporated
7 March 2003
Age
23 years
Address
Maclaren House, Warfield Park, Berkshire, RG42 3RG
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ASHBY, Nicholas James, FARMER, Colin Charles, FORD, Hugh Michael, MCMURTRIE, Peter Murray, MORRIS, Keith Adams, SUMNER, Barry Leonard, SUMNER, James Barry
SIC Codes
68201, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARFIELD HOMES LTD

WARFIELD HOMES LTD is an active company incorporated on 7 March 2003 with the registered office located in Berkshire. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 1 other business activity. WARFIELD HOMES LTD was registered 23 years ago.(SIC: 68201, 68320)

Status

active

Active since 23 years ago

Company No

04690088

LTD Company

Age

23 Years

Incorporated 7 March 2003

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 16 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 27 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

WARFIELD TOURING LIMITED
From: 7 March 2003To: 17 August 2004
Contact
Address

Maclaren House, Warfield Park Bracknell Berkshire, RG42 3RG,

Timeline

18 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Oct 09
Loan Cleared
Jun 13
Loan Secured
Jul 18
Loan Cleared
Jul 18
Director Joined
Jan 23
Director Joined
Apr 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Aug 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Joined
Aug 24
New Owner
Jan 25
New Owner
Jan 25
New Owner
Jan 25
New Owner
Jan 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

FARMER, Colin Charles

Active
Maclaren House, Warfield Park, BerkshireRG42 3RG
Secretary
Appointed 07 Mar 2003

ASHBY, Nicholas James

Active
Warfield Park, BerkshireRG42 3RG
Born August 1964
Director
Appointed 20 Mar 2023

FARMER, Colin Charles

Active
Maclaren House, Warfield Park, BerkshireRG42 3RG
Born November 1954
Director
Appointed 07 Mar 2003

FORD, Hugh Michael

Active
Warfield Park, BerkshireRG42 3RG
Born February 1967
Director
Appointed 04 Jul 2024

MCMURTRIE, Peter Murray

Active
Maclaren House, Warfield Park, BerkshireRG42 3RG
Born April 1934
Director
Appointed 07 Mar 2003

MORRIS, Keith Adams

Active
Maclaren House, Warfield Park, BerkshireRG42 3RG
Born April 1954
Director
Appointed 07 Mar 2003

SUMNER, Barry Leonard

Active
Maclaren House, Warfield Park, BerkshireRG42 3RG
Born November 1950
Director
Appointed 07 Mar 2003

SUMNER, James Barry

Active
Warfield Park, BerkshireRG42 3RG
Born August 1991
Director
Appointed 03 Jan 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Mar 2003
Resigned 07 Mar 2003

GRAY, Robert James

Resigned
Hedge Lodge 8 The Wellingtonias, BracknellRG42 3RL
Born April 1961
Director
Appointed 07 Mar 2003
Resigned 30 Sept 2009

PICKERING, Basil Daughton

Resigned
Leagate, LeekST13 7DR
Born January 1942
Director
Appointed 01 May 2005
Resigned 31 Mar 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Mar 2003
Resigned 07 Mar 2003

Persons with significant control

4

Mr Colin Charles Farmer

Active
Maclaren House, Warfield Park, BerkshireRG42 3RG
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Peter Murray Mcmurtrie

Active
Maclaren House, Warfield Park, BerkshireRG42 3RG
Born April 1934

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Keith Adams Morris

Active
Maclaren House, Warfield Park, BerkshireRG42 3RG
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Barry Leonard Sumner

Active
Maclaren House, Warfield Park, BerkshireRG42 3RG
Born November 1950

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

110

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 January 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 January 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
11 August 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
24 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Small
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Small
16 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Resolution
4 February 2013
RESOLUTIONSResolutions
Legacy
6 November 2012
MG02MG02
Accounts With Accounts Type Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Auditors Resignation Company
17 May 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Legacy
2 October 2010
MG01MG01
Auditors Resignation Company
24 May 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Move Registers To Sail Company
23 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Made Up Date
4 November 2009
AAMDAAMD
Termination Director Company With Name
10 October 2009
TM01Termination of Director
Accounts With Accounts Type Small
24 July 2009
AAAnnual Accounts
Legacy
17 April 2009
88(2)Return of Allotment of Shares
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
363aAnnual Return
Legacy
10 March 2009
353353
Accounts With Accounts Type Small
11 July 2008
AAAnnual Accounts
Legacy
22 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
1 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2007
AAAnnual Accounts
Accounts With Accounts Type Small
23 May 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Resolution
28 February 2006
RESOLUTIONSResolutions
Resolution
28 February 2006
RESOLUTIONSResolutions
Resolution
28 February 2006
RESOLUTIONSResolutions
Resolution
28 February 2006
RESOLUTIONSResolutions
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
6 December 2005
395Particulars of Mortgage or Charge
Legacy
3 December 2005
395Particulars of Mortgage or Charge
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Certificate Change Of Name Company
17 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 2004
88(3)88(3)
Legacy
7 July 2004
88(2)R88(2)R
Legacy
7 July 2004
88(3)88(3)
Legacy
7 July 2004
88(2)R88(2)R
Legacy
7 July 2004
123Notice of Increase in Nominal Capital
Resolution
7 July 2004
RESOLUTIONSResolutions
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
6 August 2003
88(2)R88(2)R
Legacy
20 May 2003
395Particulars of Mortgage or Charge
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Incorporation Company
7 March 2003
NEWINCIncorporation