Background WavePink WaveYellow Wave

WEDGEWOOD HOMES (BIRCHINGTON) LIMITED (09311477)

WEDGEWOOD HOMES (BIRCHINGTON) LIMITED (09311477) is an active UK company. incorporated on 14 November 2014. with registered office in Dartford. The company operates in the Construction sector, engaged in development of building projects. WEDGEWOOD HOMES (BIRCHINGTON) LIMITED has been registered for 11 years. Current directors include CARPENTER, Ian Philip, CARPENTER, Mathew William John.

Company Number
09311477
Status
active
Type
ltd
Incorporated
14 November 2014
Age
11 years
Address
C K R House, Dartford, DA1 1RZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CARPENTER, Ian Philip, CARPENTER, Mathew William John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEDGEWOOD HOMES (BIRCHINGTON) LIMITED

WEDGEWOOD HOMES (BIRCHINGTON) LIMITED is an active company incorporated on 14 November 2014 with the registered office located in Dartford. The company operates in the Construction sector, specifically engaged in development of building projects. WEDGEWOOD HOMES (BIRCHINGTON) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09311477

LTD Company

Age

11 Years

Incorporated 14 November 2014

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

WEDGEWOOD HOMES (GREENHITHE) LIMITED
From: 14 November 2014To: 4 November 2016
Contact
Address

C K R House 70 East Hill Dartford, DA1 1RZ,

Timeline

5 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
May 19
Loan Cleared
May 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CARPENTER, Ian Philip

Active
70 East Hill, DartfordDA1 1RZ
Born February 1947
Director
Appointed 14 Nov 2014

CARPENTER, Mathew William John

Active
70 East Hill, DartfordDA1 1RZ
Born December 1970
Director
Appointed 14 Nov 2014

Persons with significant control

1

Mr Mathew William John Carpenter

Active
70 East Hill, DartfordDA1 1RZ
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Unaudited Abridged
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Resolution
4 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Incorporation Company
14 November 2014
NEWINCIncorporation