Background WavePink WaveYellow Wave

WEDGEWOOD HOMES (BOUGHTON) LIMITED (09566741)

WEDGEWOOD HOMES (BOUGHTON) LIMITED (09566741) is an active UK company. incorporated on 29 April 2015. with registered office in Dartford. The company operates in the Construction sector, engaged in construction of domestic buildings. WEDGEWOOD HOMES (BOUGHTON) LIMITED has been registered for 10 years. Current directors include CARPENTER, Ian Philip, CARPENTER, Mathew William John.

Company Number
09566741
Status
active
Type
ltd
Incorporated
29 April 2015
Age
10 years
Address
C K R House, Dartford, DA1 1RZ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CARPENTER, Ian Philip, CARPENTER, Mathew William John
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEDGEWOOD HOMES (BOUGHTON) LIMITED

WEDGEWOOD HOMES (BOUGHTON) LIMITED is an active company incorporated on 29 April 2015 with the registered office located in Dartford. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WEDGEWOOD HOMES (BOUGHTON) LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09566741

LTD Company

Age

10 Years

Incorporated 29 April 2015

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 11 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

11 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

WEDGEWOOD HOMES (BOUGHTON) LTD LIMITED
From: 29 April 2015To: 30 April 2015
Contact
Address

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

Timeline

3 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Aug 15
Loan Secured
Aug 15
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 29 Apr 2015

CARPENTER, Mathew William John

Active
70 East Hill, DartfordDA1 1RZ
Born December 1970
Director
Appointed 29 Apr 2015

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 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Unaudited Abridged
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 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
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Certificate Change Of Name Company
30 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
29 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
29 April 2015
NEWINCIncorporation