Background WavePink WaveYellow Wave

GURKHA HOMES LTD (07933286)

GURKHA HOMES LTD (07933286) is an active UK company. incorporated on 2 February 2012. with registered office in Winchester. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. GURKHA HOMES LTD has been registered for 14 years. Current directors include LEGH-SMITH, Mark Railton.

Company Number
07933286
Status
active
Type
ltd
Incorporated
2 February 2012
Age
14 years
Address
Martin And Company, Winchester, SO23 9HJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
LEGH-SMITH, Mark Railton
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GURKHA HOMES LTD

GURKHA HOMES LTD is an active company incorporated on 2 February 2012 with the registered office located in Winchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. GURKHA HOMES LTD was registered 14 years ago.(SIC: 55900)

Status

active

Active since 14 years ago

Company No

07933286

LTD Company

Age

14 Years

Incorporated 2 February 2012

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 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 8 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

UNITED FORCES LTD
From: 2 February 2012To: 26 September 2012
Contact
Address

Martin And Company 25 St. Thomas Street Winchester, SO23 9HJ,

Previous Addresses

Hathaways Cottage Kiln Lane Mortimer Reading RG7 3PN England
From: 11 April 2026To: 7 March 2013
Sunnyside Farm Reading Road Padworth Common Reading RG7 4QN
From: 2 February 2012To: 11 April 2026
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Loan Secured
Jun 13
Funding Round
Mar 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Apr 16
Loan Secured
Sept 18
Loan Secured
Aug 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

LEGH-SMITH, Mark Railton

Active
25 St. Thomas Street, WinchesterSO23 9HJ
Born December 1969
Director
Appointed 02 Feb 2012

Persons with significant control

1

Mr Mark Railton Legh-Smith

Active
25 St. Thomas Street, WinchesterSO23 9HJ
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Change Registered Office Address Company With Date Old Address New Address
11 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts Amended With Made Up Date
11 December 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 July 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
20 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Legacy
21 November 2012
MG01MG01
Certificate Change Of Name Company
26 September 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 February 2012
NEWINCIncorporation