Background WavePink WaveYellow Wave

HOMES (HAYWARDS HEATH) LIMITED (05972165)

HOMES (HAYWARDS HEATH) LIMITED (05972165) is an active UK company. incorporated on 19 October 2006. with registered office in Bagshot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HOMES (HAYWARDS HEATH) LIMITED has been registered for 19 years. Current directors include BROWN, Phillip James, MCNAMARA, Dean Patrick.

Company Number
05972165
Status
active
Type
ltd
Incorporated
19 October 2006
Age
19 years
Address
Knightway House, Bagshot, GU19 5AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWN, Phillip James, MCNAMARA, Dean Patrick
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMES (HAYWARDS HEATH) LIMITED

HOMES (HAYWARDS HEATH) LIMITED is an active company incorporated on 19 October 2006 with the registered office located in Bagshot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HOMES (HAYWARDS HEATH) LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05972165

LTD Company

Age

19 Years

Incorporated 19 October 2006

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 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

ANTLER HOMES (HAYWARDS HEATH) LIMITED
From: 26 October 2007To: 4 August 2021
HOWLETT PROPERTIES LIMITED
From: 28 November 2006To: 26 October 2007
PENCILBRONZE LIMITED
From: 19 October 2006To: 28 November 2006
Contact
Address

Knightway House Park Street Bagshot, GU19 5AQ,

Previous Addresses

Portland House Park Street Bagshot Surrey GU19 5AQ
From: 21 October 2013To: 4 October 2021
Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY
From: 19 October 2006To: 21 October 2013
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
May 19
Owner Exit
Feb 24
Director Joined
Jul 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BROWN, Phillip James

Active
Park Street, BagshotGU19 5AQ
Born September 1985
Director
Appointed 01 Jul 2025

MCNAMARA, Dean Patrick

Active
La Rue Des Pres, St SaviourJE1 3UP
Born December 1970
Director
Appointed 04 Mar 2019

ATWELL, George Edward Charles

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 14 Jul 2010
Resigned 19 Dec 2014

GIBBESON, William

Resigned
Hamblewood, OakhamLE15 8TJ
Secretary
Appointed 15 Nov 2006
Resigned 12 Oct 2007

GOLDING, Peter Brett

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 12 Aug 2015
Resigned 02 Jun 2017

MILLGATE, Sean

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 11 Sept 2009
Resigned 12 Aug 2015

O'REILLY, John Andrew

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 02 Jun 2017
Resigned 26 Oct 2017

PATTERSON, Gordon

Resigned
46 Downs Way, BookhamKT23 4BW
Secretary
Appointed 12 Oct 2007
Resigned 11 Sept 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Oct 2006
Resigned 15 Nov 2006

BELL, John Harvey

Resigned
Park Street, BagshotGU19 5AQ
Born February 1971
Director
Appointed 11 Sept 2009
Resigned 12 Aug 2015

DARCY, Michael Joseph

Resigned
Park Street, BagshotGU19 5AQ
Born September 1966
Director
Appointed 14 Sept 2016
Resigned 14 Mar 2018

GIBBESON, William

Resigned
Hamblewood, OakhamLE15 8TJ
Born September 1943
Director
Appointed 15 Nov 2006
Resigned 12 Oct 2007

GOLDBERG, Stephen Harold

Resigned
Tanglewood Hyver Hill, LondonNW7 4HU
Born April 1947
Director
Appointed 15 Nov 2006
Resigned 12 Oct 2007

MILLGATE, Sean

Resigned
Park Street, BagshotGU19 5AQ
Born September 1960
Director
Appointed 11 Sept 2009
Resigned 12 Aug 2015

TILT, Alfred James

Resigned
Park Street, BagshotGU19 5AQ
Born October 1948
Director
Appointed 12 Aug 2015
Resigned 30 Sept 2016

WILCOCK, David Ian

Resigned
Park Street, BagshotGU19 5AQ
Born July 1969
Director
Appointed 14 Mar 2018
Resigned 13 May 2019

ANTLER SOUTH EAST HOMES LIMITED

Resigned
Barwell Business Park, Leatherhead Road, ChessingtonKT9 2NY
Corporate director
Appointed 12 Oct 2007
Resigned 04 Mar 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Oct 2006
Resigned 15 Nov 2006

Persons with significant control

2

1 Active
1 Ceased

Weybridge Land & Properties Limited

Ceased
Park Street, BagshotGU19 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2022
Ceased 23 Feb 2024
Park Street, BagshotGU19 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Mar 2022
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2022
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
25 March 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Resolution
4 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 February 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
22 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Legacy
8 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
16 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Corporate Director Company With Change Date
6 January 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
6 January 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Resolution
9 October 2009
RESOLUTIONSResolutions
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
5 August 2008
287Change of Registered Office
Legacy
26 June 2008
225Change of Accounting Reference Date
Legacy
8 November 2007
403aParticulars of Charge Subject to s859A
Legacy
8 November 2007
403aParticulars of Charge Subject to s859A
Memorandum Articles
1 November 2007
MEM/ARTSMEM/ARTS
Legacy
30 October 2007
363aAnnual Return
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2007
287Change of Registered Office
Legacy
20 October 2007
395Particulars of Mortgage or Charge
Legacy
8 June 2007
88(2)R88(2)R
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Resolution
3 January 2007
RESOLUTIONSResolutions
Memorandum Articles
10 December 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
287Change of Registered Office
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Incorporation Company
19 October 2006
NEWINCIncorporation