Background WavePink WaveYellow Wave

THREE HOGS HOMES LIMITED (08613803)

THREE HOGS HOMES LIMITED (08613803) is an active UK company. incorporated on 17 July 2013. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THREE HOGS HOMES LIMITED has been registered for 12 years. Current directors include KYTE, David John, Dr, KYTE, Patricia Margaret, TOPLAS, David Hugh Sheridan.

Company Number
08613803
Status
active
Type
ltd
Incorporated
17 July 2013
Age
12 years
Address
Ashbourne House The Guildway, Guildford, GU3 1LR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KYTE, David John, Dr, KYTE, Patricia Margaret, TOPLAS, David Hugh Sheridan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE HOGS HOMES LIMITED

THREE HOGS HOMES LIMITED is an active company incorporated on 17 July 2013 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THREE HOGS HOMES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08613803

LTD Company

Age

12 Years

Incorporated 17 July 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

MILL GROUP HOMES LIMITED
From: 17 July 2013To: 6 August 2021
Contact
Address

Ashbourne House The Guildway Old Portsmouth Road Guildford, GU3 1LR,

Previous Addresses

35 Ballards Lane London N3 1XW United Kingdom
From: 11 June 2020To: 1 February 2022
New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE United Kingdom
From: 11 October 2016To: 11 June 2020
Alhambra House 8th Floor 27-31 Charing Cross Rd London WC2H 0AU
From: 17 July 2013To: 11 October 2016
Timeline

15 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Feb 14
Loan Secured
Mar 14
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Apr 18
Director Left
Jul 18
Loan Cleared
Feb 21
New Owner
Mar 21
Owner Exit
Mar 21
Loan Secured
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Share Issue
Aug 21
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KYTE, David John, Dr

Active
The Guildway, GuildfordGU3 1LR
Born May 1958
Director
Appointed 14 Jul 2021

KYTE, Patricia Margaret

Active
The Guildway, GuildfordGU3 1LR
Born October 1959
Director
Appointed 14 Jul 2021

TOPLAS, David Hugh Sheridan

Active
The Guildway, GuildfordGU3 1LR
Born October 1955
Director
Appointed 17 Jul 2013

PHILLIPS, Simon Neil

Resigned
15th Floor, LondonSW1Y 4TE
Born May 1962
Director
Appointed 22 Jul 2013
Resigned 01 May 2018

SYMES, Thomas Benedict

Resigned
15th Floor, LondonSW1Y 4TE
Born May 1956
Director
Appointed 07 Dec 2017
Resigned 21 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Mr David Hugh Sheridan Toplas

Active
The Guildway, GuildfordGU3 1LR
Born October 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Mar 2021
Ballards Lane, LondonN3 1XW

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
Ceased 18 Mar 2021
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Resolution
20 August 2021
RESOLUTIONSResolutions
Resolution
13 August 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 August 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
6 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Capital Allotment Shares
5 August 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
10 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Incorporation Company
17 July 2013
NEWINCIncorporation