Background WavePink WaveYellow Wave

AMPERSAND HOMES LIMITED (05953663)

AMPERSAND HOMES LIMITED (05953663) is an active UK company. incorporated on 3 October 2006. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. AMPERSAND HOMES LIMITED has been registered for 19 years. Current directors include ANTHONY, Alexandra Claire, VERSTEEGH, Gerard Mikael.

Company Number
05953663
Status
active
Type
ltd
Incorporated
3 October 2006
Age
19 years
Address
Sloane Square House, London, SW1W 8NS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANTHONY, Alexandra Claire, VERSTEEGH, Gerard Mikael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPERSAND HOMES LIMITED

AMPERSAND HOMES LIMITED is an active company incorporated on 3 October 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. AMPERSAND HOMES LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05953663

LTD Company

Age

19 Years

Incorporated 3 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

COMMERCIAL ESTATES INVESTMENTS LIMITED
From: 3 October 2006To: 5 July 2011
Contact
Address

Sloane Square House 1 Holbein Place London, SW1W 8NS,

Previous Addresses

the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
From: 3 October 2006To: 2 April 2012
Timeline

38 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Jan 11
Capital Update
Mar 11
Director Left
Apr 11
Director Joined
May 11
Funding Round
Aug 12
Funding Round
Jan 13
Loan Secured
Jun 13
Director Left
Dec 13
Director Joined
Feb 14
Director Joined
Mar 14
Loan Secured
Nov 14
Loan Secured
Jun 15
Director Left
Jul 15
Loan Secured
Nov 16
Loan Secured
Sept 17
Director Joined
Oct 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Apr 19
Director Left
May 19
Loan Cleared
Dec 21
Director Left
Dec 21
Capital Update
Dec 21
New Owner
Jan 23
Director Left
Aug 23
Owner Exit
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
Director Left
Feb 26
5
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ANTHONY, Alexandra Claire

Active
1 Holbein Place, LondonSW1W 8NS
Born July 1976
Director
Appointed 23 Sept 2025

VERSTEEGH, Gerard Mikael

Active
1 Holbein Place, LondonSW1W 8NS
Born May 1960
Director
Appointed 03 Oct 2006

RB SECRETARIAT LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 03 Oct 2006
Resigned 02 Apr 2012

ATARA, Jaysal Vandravan

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1972
Director
Appointed 03 Feb 2014
Resigned 02 Aug 2023

FARRELL, Matthew Martin

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1989
Director
Appointed 23 Sept 2025
Resigned 05 Feb 2026

GRIMSHAW, Aidan John

Resigned
Matchers, ClitheroeBB7 4EH
Born October 1964
Director
Appointed 03 Oct 2006
Resigned 07 Feb 2007

KENNY, Jonathan David

Resigned
1 Holbein Place, LondonSW1W 8NS
Born January 1972
Director
Appointed 03 Oct 2006
Resigned 24 May 2019

LEE, Nicholas Peter

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1974
Director
Appointed 17 Oct 2018
Resigned 15 Jan 2026

OLIVER, Alison Kate

Resigned
Seaton Close, LondonSW15 3TJ
Born June 1976
Director
Appointed 09 May 2011
Resigned 29 Nov 2013

RENWICK, Timothy

Resigned
14 Highlands Moor Lane, IlkleyLS29 7SA
Born January 1958
Director
Appointed 03 Oct 2006
Resigned 28 Nov 2008

SCOTT, James Andrew

Resigned
Ferry Lane, HambledenRG9 3BL
Born August 1965
Director
Appointed 03 Oct 2006
Resigned 10 Jul 2015

SHIMWELL, James Richard Anthony

Resigned
1 Holbein Place, LondonSW1W 8NS
Born November 1970
Director
Appointed 03 Mar 2014
Resigned 30 Nov 2021

WILSON, Giles Robert Bryant

Resigned
Graingers, BetchworthRH3 7AZ
Born November 1973
Director
Appointed 03 Oct 2006
Resigned 31 Mar 2011

WOODS, Andrew Michael

Resigned
1 Holbein Place, LondonSW1W 8NS
Born December 1962
Director
Appointed 03 Oct 2006
Resigned 23 Sept 2025

Persons with significant control

4

2 Active
2 Ceased

Commercial Estates Group Limited

Active
Holbein Place, LondonSW1W 8NS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 08 Apr 2024
28 Esplanade, St HelierJE2 3QA

Nature of Control

Significant influence or control as trust
Notified 08 Apr 2024

Mr Gerard Mikael Versteegh

Ceased
1 Holbein Place, LondonSW1W 8NS
Born May 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Jan 2023
Ceased 08 Apr 2024

Mr Gerard Mikael Versteegh

Ceased
1 Holbein Place, LondonSW1W 8NS
Born May 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Jan 2023
Ceased 08 Apr 2024
Fundings
Financials
Latest Activities

Filing History

129

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
23 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
26 August 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
26 August 2025
MR05Certification of Charge
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
8 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 January 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 December 2021
SH19Statement of Capital
Legacy
16 December 2021
SH20SH20
Legacy
16 December 2021
CAP-SSCAP-SS
Resolution
16 December 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
11 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
15 November 2013
RP04RP04
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Capital Name Of Class Of Shares
3 June 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
3 June 2013
RESOLUTIONSResolutions
Resolution
15 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Capital Name Of Class Of Shares
22 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 August 2012
SH01Allotment of Shares
Resolution
22 August 2012
RESOLUTIONSResolutions
Resolution
21 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Legacy
25 November 2011
MG01MG01
Legacy
24 November 2011
MG01MG01
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Certificate Change Of Name Company
5 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 July 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Legacy
14 March 2011
SH20SH20
Legacy
14 March 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
14 March 2011
SH19Statement of Capital
Resolution
14 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Resolution
28 January 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
17 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
30 October 2009
CH04Change of Corporate Secretary Details
Legacy
4 June 2009
287Change of Registered Office
Legacy
4 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 November 2008
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
23 February 2007
288cChange of Particulars
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
225Change of Accounting Reference Date
Resolution
31 October 2006
RESOLUTIONSResolutions
Resolution
31 October 2006
RESOLUTIONSResolutions
Resolution
31 October 2006
RESOLUTIONSResolutions
Incorporation Company
3 October 2006
NEWINCIncorporation