Background WavePink WaveYellow Wave

VESEY PARK HOMES LIMITED (09269567)

VESEY PARK HOMES LIMITED (09269567) is an active UK company. incorporated on 17 October 2014. with registered office in Solihull. The company operates in the Construction sector, engaged in development of building projects. VESEY PARK HOMES LIMITED has been registered for 11 years. Current directors include BEAVN, Paul, MAXWELL, Jacqueline Ann, ROBERTS, Benjamin Richard George.

Company Number
09269567
Status
active
Type
ltd
Incorporated
17 October 2014
Age
11 years
Address
Lumaneri House Blythe Gate, Solihull, B90 8AH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEAVN, Paul, MAXWELL, Jacqueline Ann, ROBERTS, Benjamin Richard George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESEY PARK HOMES LIMITED

VESEY PARK HOMES LIMITED is an active company incorporated on 17 October 2014 with the registered office located in Solihull. The company operates in the Construction sector, specifically engaged in development of building projects. VESEY PARK HOMES LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09269567

LTD Company

Age

11 Years

Incorporated 17 October 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Lumaneri House Blythe Gate Blythe Valley Park Solihull, B90 8AH,

Previous Addresses

181-183 Summer Road Erdington Birmingham B23 6DX England
From: 9 May 2016To: 30 March 2026
Bennett Corner House / 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD
From: 17 October 2014To: 9 May 2016
Timeline

6 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Apr 15
Director Left
Mar 18
Director Left
Jan 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BEAVN, Paul

Active
Blythe Gate, SolihullB90 8AH
Born November 1964
Director
Appointed 23 Mar 2015

MAXWELL, Jacqueline Ann

Active
Blythe Gate, SolihullB90 8AH
Born January 1965
Director
Appointed 23 Mar 2015

ROBERTS, Benjamin Richard George

Active
Blythe Gate, SolihullB90 8AH
Born February 1983
Director
Appointed 17 Oct 2014

MCAULEY, Colin David

Resigned
Summer Road, BirminghamB23 6DX
Born July 1968
Director
Appointed 17 Oct 2014
Resigned 12 Mar 2018

WATKINS, Mark Richard

Resigned
Summer Road, BirminghamB23 6DX
Born November 1966
Director
Appointed 17 Oct 2014
Resigned 02 Jan 2026

Persons with significant control

1

Mr Benjamin Richard George Roberts

Active
Blythe Gate, SolihullB90 8AH
Born February 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2015
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
13 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Incorporation Company
17 October 2014
NEWINCIncorporation