Background WavePink WaveYellow Wave

LODDON HOMES LIMITED (08847846)

LODDON HOMES LIMITED (08847846) is an active UK company. incorporated on 16 January 2014. with registered office in Wokingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LODDON HOMES LIMITED has been registered for 12 years. Current directors include BAILEY, Stephen Nigel, CASH, Derek, COCKERELL, Emma Louise and 4 others.

Company Number
08847846
Status
active
Type
ltd
Incorporated
16 January 2014
Age
12 years
Address
Council Offices, Wokingham, RG40 1BN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BAILEY, Stephen Nigel, CASH, Derek, COCKERELL, Emma Louise, FRAMALICCO, Giorgio Carlo, HOWICK, Karen Marie, LEOTTA, Annex Lydia Achieng, THOMPSON, Mark Kenneth
SIC Codes
68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LODDON HOMES LIMITED

LODDON HOMES LIMITED is an active company incorporated on 16 January 2014 with the registered office located in Wokingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LODDON HOMES LIMITED was registered 12 years ago.(SIC: 68100, 68201)

Status

active

Active since 12 years ago

Company No

08847846

LTD Company

Age

12 Years

Incorporated 16 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 14 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Council Offices Shute End Wokingham, RG40 1BN,

Timeline

61 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
May 15
Director Joined
May 15
Loan Secured
Nov 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Loan Secured
Nov 17
Loan Secured
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 19
Director Joined
Mar 19
Loan Secured
Jul 19
Loan Secured
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Nov 19
Loan Secured
Dec 19
Director Left
May 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Oct 22
Director Left
Feb 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Joined
May 23
Director Joined
Sept 23
Director Left
Jan 24
Director Left
Jun 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Nov 24
Director Left
Apr 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HOWICK, Karen

Active
Shute End, WokinghamRG40 1BN
Secretary
Appointed 26 Apr 2023

BAILEY, Stephen Nigel

Active
Shute End, WokinghamRG40 1BN
Born April 1963
Director
Appointed 11 May 2023

CASH, Derek

Active
Shute End, WokinghamRG40 1BN
Born February 1954
Director
Appointed 11 Sept 2019

COCKERELL, Emma Louise

Active
Civic Offices, WokinghamRG40 1WN
Born September 1972
Director
Appointed 10 Jul 2024

FRAMALICCO, Giorgio Carlo

Active
Shute End, WokinghamRG40 1BN
Born September 1973
Director
Appointed 10 Jul 2024

HOWICK, Karen Marie

Active
Shute End, WokinghamRG40 1BN
Born May 1981
Director
Appointed 01 Oct 2025

LEOTTA, Annex Lydia Achieng

Active
Shute End, WokinghamRG40 1BN
Born January 1974
Director
Appointed 10 Jul 2024

THOMPSON, Mark Kenneth

Active
Shute End, WokinghamRG40 1BN
Born November 1986
Director
Appointed 10 Jul 2024

BREWERTON, Emma-Jane

Resigned
Shute End, WokinghamRG40 1BN
Secretary
Appointed 06 Nov 2019
Resigned 25 Apr 2023

HARRISON, Rachel

Resigned
Shute End, WokinghamRG40 1BN
Secretary
Appointed 05 May 2017
Resigned 03 Oct 2019

MCNIECE, John Joseph

Resigned
Shute End, WokinghamRG40 1BN
Secretary
Appointed 15 Jan 2016
Resigned 05 May 2017

AUTY, Alistair Jeffrey

Resigned
Shute End, WokinghamRG40 1BN
Born May 1974
Director
Appointed 28 Jul 2014
Resigned 29 Jun 2017

BAILEY, Stephen Nigel

Resigned
Shute End, WokinghamRG40 1BN
Born April 1963
Director
Appointed 06 Nov 2019
Resigned 01 Apr 2022

CHOPPING, David Druce

Resigned
Shute End, WokinghamRG40 1BN
Born January 1946
Director
Appointed 16 Jan 2014
Resigned 30 Jun 2017

CLARK, Ulla Karin

Resigned
Shute End, WokinghamRG40 1BN
Born May 1953
Director
Appointed 05 Mar 2019
Resigned 10 May 2021

CONWAY, Stephen Robert

Resigned
Shute End, WokinghamRG40 1BN
Born July 1957
Director
Appointed 23 Jun 2022
Resigned 17 Jul 2024

CORNISH, David

Resigned
Shute End, WokinghamRG40 1BN
Born January 1959
Director
Appointed 23 Aug 2023
Resigned 11 Jun 2024

COWAN, Gary

Resigned
Shute End, WokinghamRG40 1BN
Born November 1942
Director
Appointed 16 Jan 2014
Resigned 13 Jan 2019

DALE, Simon Henry William

Resigned
Shute End, WokinghamRG40 1BN
Born October 1963
Director
Appointed 06 Apr 2023
Resigned 30 Sept 2025

FERRIS, Lindsay Thomas Herbert

Resigned
Shute End, WokinghamRG40 1BN
Born October 1952
Director
Appointed 08 Jan 2019
Resigned 18 Jul 2021

FIELDER, Robin Edward

Resigned
Shute End, WokinghamRG40 1BN
Born October 1953
Director
Appointed 16 Jan 2014
Resigned 04 May 2017

FLOOD, William James

Resigned
Shute End, WokinghamRG40 1BN
Born September 1965
Director
Appointed 29 May 2015
Resigned 25 Oct 2019

HALSALL, John Anthony Sydney, Dr

Resigned
Shute End, WokinghamRG40 1BN
Born October 1949
Director
Appointed 16 Jan 2014
Resigned 28 Jul 2014

HAYNES, Lionel John

Resigned
Shute End, WokinghamRG40 1BN
Born March 1951
Director
Appointed 11 Sept 2015
Resigned 02 Aug 2019

HUNTER, David

Resigned
Shute End, WokinghamRG40 1BN
Born March 1980
Director
Appointed 04 May 2017
Resigned 03 Oct 2022

JONES, Clive Richard

Resigned
Shute End, WokinghamRG40 1BN
Born July 1958
Director
Appointed 23 Jun 2022
Resigned 15 Jun 2023

JORGENSEN, Norman, Dr

Resigned
Shute End, WokinghamRG40 1BN
Born June 1958
Director
Appointed 21 Jul 2021
Resigned 09 Jun 2022

KAISER, John Stuart

Resigned
Shute End, WokinghamRG40 1BN
Born November 1952
Director
Appointed 06 Jul 2017
Resigned 03 Feb 2019

KOVALEVA, Natalya

Resigned
Shute End, WokinghamRG40 1BN
Born July 1977
Director
Appointed 01 Apr 2022
Resigned 07 Apr 2023

MCKENZIE, Keith Ian

Resigned
Shute End, WokinghamRG40 1BN
Born February 1965
Director
Appointed 16 Jan 2014
Resigned 15 May 2015

NEWTON, Lee

Resigned
Shute End, WokinghamRG40 1BN
Born May 1949
Director
Appointed 29 Jul 2015
Resigned 31 Mar 2022

RYATT, Monwara

Resigned
Shute End, WokinghamRG40 1BN
Born January 1970
Director
Appointed 16 Mar 2022
Resigned 23 Mar 2023

WEBBER, Robert Dennis

Resigned
Shute End, WokinghamRG40 1BN
Born October 1954
Director
Appointed 04 May 2017
Resigned 31 Jan 2023

WILSON, Damien

Resigned
Shute End, WokinghamRG40 1BN
Born May 1977
Director
Appointed 10 Jul 2024
Resigned 24 Mar 2025

YOUNIS, Shahid Mohammed

Resigned
Shute End, WokinghamRG40 1BN
Born December 1961
Director
Appointed 21 Jul 2021
Resigned 09 Jun 2022

Persons with significant control

1

Shute End, WokinghamRG40 1BN

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
Fundings
Financials
Latest Activities

Filing History

103

Change To A Person With Significant Control
4 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
26 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
1 June 2021
PSC09Update to PSC Statements
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
19 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Registration Company As Social Landlord
27 June 2016
HC01HC01
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 February 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Incorporation Company
16 January 2014
NEWINCIncorporation