Background WavePink WaveYellow Wave

NEW HOMES (MAYS) LIMITED (07583842)

NEW HOMES (MAYS) LIMITED (07583842) is an active UK company. incorporated on 30 March 2011. with registered office in Bagshot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NEW HOMES (MAYS) LIMITED has been registered for 15 years. Current directors include BROWN, Phillip James, MCNAMARA, Dean Patrick.

Company Number
07583842
Status
active
Type
ltd
Incorporated
30 March 2011
Age
15 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
N

NEW HOMES (MAYS) LIMITED

NEW HOMES (MAYS) LIMITED is an active company incorporated on 30 March 2011 with the registered office located in Bagshot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NEW HOMES (MAYS) LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07583842

LTD Company

Age

15 Years

Incorporated 30 March 2011

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 3 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

ANTLER NEW HOMES (MAYS) LIMITED
From: 30 March 2011To: 8 September 2021
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 United Kingdom
From: 19 April 2011To: 21 October 2013
Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY United Kingdom
From: 19 April 2011To: 19 April 2011
Guildgate House Shute End Wokingham Berkshire RG40 1BJ United Kingdom
From: 30 March 2011To: 19 April 2011
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Loan Cleared
Feb 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
May 19
Director Left
May 19
Owner Exit
Feb 24
Director Joined
Jul 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BROWN, Phillip James

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

MCNAMARA, Dean Patrick

Active
Rue Des Pres, JerseyJE2 7QS
Born December 1970
Director
Appointed 11 May 2019

ATWELL, Charles Edward

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 18 Oct 2012
Resigned 12 Aug 2015

GOLDING, Peter Brett

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

O'REILLY, John Andrew

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

BELL, John Harvey

Resigned
Park Street, BagshotGU19 5AQ
Born February 1971
Director
Appointed 30 Mar 2011
Resigned 12 Aug 2015

DARCY, Michael Joseph

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

MILLGATE, Sean

Resigned
Park Street, BagshotGU19 5AQ
Born September 1960
Director
Appointed 30 Mar 2011
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 11 May 2019

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

64

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
24 September 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
8 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 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
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 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
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 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
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 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 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
Appoint Person Secretary Company With Name Date
2 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 October 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 April 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
Legacy
27 September 2011
MG01MG01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
30 March 2011
NEWINCIncorporation