Background WavePink WaveYellow Wave

LONDON AND COUNTY HOMES LIMITED (05570009)

LONDON AND COUNTY HOMES LIMITED (05570009) is an active UK company. incorporated on 21 September 2005. with registered office in Hayling Island. The company operates in the Construction sector, engaged in construction of domestic buildings. LONDON AND COUNTY HOMES LIMITED has been registered for 20 years. Current directors include SMEE, Charles, WADE, Samantha Jane.

Company Number
05570009
Status
active
Type
ltd
Incorporated
21 September 2005
Age
20 years
Address
5 St. Thomas Avenue, Hayling Island, PO11 0ET
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
SMEE, Charles, WADE, Samantha Jane
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON AND COUNTY HOMES LIMITED

LONDON AND COUNTY HOMES LIMITED is an active company incorporated on 21 September 2005 with the registered office located in Hayling Island. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. LONDON AND COUNTY HOMES LIMITED was registered 20 years ago.(SIC: 41202)

Status

active

Active since 20 years ago

Company No

05570009

LTD Company

Age

20 Years

Incorporated 21 September 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 29 December 2023 - 31 August 2024(9 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

LONDON AND COUNTY INVESTMENTS LIMITED
From: 21 September 2005To: 19 August 2010
Contact
Address

5 St. Thomas Avenue Hayling Island, PO11 0ET,

Previous Addresses

, 30B Southgate, Chichester, West Sussex, PO19 1DP
From: 21 September 2005To: 7 March 2024
Timeline

8 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Oct 10
Director Left
Oct 13
Director Joined
Nov 15
Funding Round
Nov 15
Director Left
Feb 22
Director Joined
Sept 24
Owner Exit
Oct 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SMEE, Charles

Active
St. Thomas Avenue, Hayling IslandPO11 0ET
Born May 1986
Director
Appointed 01 Oct 2014

WADE, Samantha Jane

Active
St. Thomas Avenue, Hayling IslandPO11 0ET
Born June 1971
Director
Appointed 04 Sept 2024

SMEE, Christine Florence Ann

Resigned
Taylors Lane, ChichesterPO18 8EN
Secretary
Appointed 21 Sept 2005
Resigned 17 Feb 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Sept 2005
Resigned 21 Sept 2005

BROWN, John Knox

Resigned
30b Southgate, West SussexPO19 1DP
Born November 1967
Director
Appointed 19 Aug 2010
Resigned 09 Oct 2013

SMEE, Tom

Resigned
Taylors Lane, ChichesterPO18 8EN
Born February 1955
Director
Appointed 21 Sept 2005
Resigned 17 Feb 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Sept 2005
Resigned 21 Sept 2005

Persons with significant control

2

1 Active
1 Ceased

London And County Construction Limited

Ceased
Southgate, ChichesterPO19 1DP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Oct 2024

Charles Smee Limited

Active
Drayton Lane, ChichesterPO20 2EW

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
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
12 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
4 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
2 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Certificate Change Of Name Company
19 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 August 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 December 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Legacy
23 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 June 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Incorporation Company
21 September 2005
NEWINCIncorporation