Background WavePink WaveYellow Wave

WILLIAM GEORGE HOMES (PURLEY) LIMITED (05375251)

WILLIAM GEORGE HOMES (PURLEY) LIMITED (05375251) is an active UK company. incorporated on 24 February 2005. with registered office in Reigate. The company operates in the Construction sector, engaged in development of building projects. WILLIAM GEORGE HOMES (PURLEY) LIMITED has been registered for 21 years. Current directors include LUCAS, Michael Thomas.

Company Number
05375251
Status
active
Type
ltd
Incorporated
24 February 2005
Age
21 years
Address
36 A West Street, Reigate, RH2 9BX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LUCAS, Michael Thomas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM GEORGE HOMES (PURLEY) LIMITED

WILLIAM GEORGE HOMES (PURLEY) LIMITED is an active company incorporated on 24 February 2005 with the registered office located in Reigate. The company operates in the Construction sector, specifically engaged in development of building projects. WILLIAM GEORGE HOMES (PURLEY) LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05375251

LTD Company

Age

21 Years

Incorporated 24 February 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

WILLIAM GEORGE HOMES 1 LIMITED
From: 30 June 2010To: 2 November 2016
WILLIAM GEORGE HOMES LIMITED
From: 24 February 2005To: 30 June 2010
Contact
Address

36 A West Street Reigate, RH2 9BX,

Previous Addresses

Ye Olde Forge 36B West Street Reigate Surrey RH2 9BX England
From: 14 May 2018To: 5 January 2022
12 Northfields Prospect Putney Bridge Road London SW18 1PE England
From: 6 June 2016To: 14 May 2018
12 Northfields Prospect Putney Bridge Road London SW15 6HH
From: 24 February 2005To: 6 June 2016
Timeline

14 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Feb 05
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
May 18
Director Joined
May 18
Owner Exit
May 18
Director Left
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
Sept 19
Funding Round
Nov 19
Loan Cleared
Sept 22
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LUCAS, Michael Thomas

Active
West Street, ReigateRH2 9BX
Born October 1988
Director
Appointed 27 Apr 2018

LORD, Margaret Elizabeth

Resigned
23 Clare Hill, EsherKT10 9NB
Secretary
Appointed 24 Feb 2005
Resigned 31 Dec 2015

LUCAS, Leslie Thomas

Resigned
36b West Street, ReigateRH2 9BX
Secretary
Appointed 27 Apr 2018
Resigned 23 Nov 2018

SHEEHAN, Matthew Alexander

Resigned
36b West Street, ReigateRH2 9BX
Secretary
Appointed 23 Nov 2018
Resigned 23 Apr 2019

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 24 Feb 2005
Resigned 24 Feb 2005

NIXON, William George

Resigned
Northfields Prospect, LondonSW18 1PE
Born May 1967
Director
Appointed 24 Feb 2005
Resigned 27 Apr 2018

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 24 Feb 2005
Resigned 24 Feb 2005

Persons with significant control

2

1 Active
1 Ceased

Redwood Uk Developments Ltd

Active
36b West Street, ReigateRH2 9BX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2018

Mr William George Nixon

Ceased
Northfields Prospect, LondonSW18 1PE
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Accounts With Accounts Type Small
16 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Capital Allotment Shares
8 November 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
10 June 2019
TM02Termination of Secretary
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 November 2018
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
23 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2018
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
11 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
11 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Resolution
2 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
2 November 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Dormant
9 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Dormant
1 November 2010
AAAnnual Accounts
Certificate Change Of Name Company
30 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2009
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
20 May 2008
288cChange of Particulars
Legacy
20 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
10 March 2008
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Legacy
15 March 2006
288cChange of Particulars
Legacy
23 May 2005
288cChange of Particulars
Legacy
27 April 2005
88(2)R88(2)R
Legacy
30 March 2005
287Change of Registered Office
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Incorporation Company
24 February 2005
NEWINCIncorporation