Background WavePink WaveYellow Wave

WYKEHAM HOMES LTD (09806349)

WYKEHAM HOMES LTD (09806349) is an active UK company. incorporated on 2 October 2015. with registered office in Eastleigh. The company operates in the Construction sector, engaged in construction of domestic buildings. WYKEHAM HOMES LTD has been registered for 10 years. Current directors include MOTT, Philippa Jane, MOTT, Robert Stewart.

Company Number
09806349
Status
active
Type
ltd
Incorporated
2 October 2015
Age
10 years
Address
13 Oakmount Road, Eastleigh, SO53 2LG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MOTT, Philippa Jane, MOTT, Robert Stewart
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYKEHAM HOMES LTD

WYKEHAM HOMES LTD is an active company incorporated on 2 October 2015 with the registered office located in Eastleigh. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WYKEHAM HOMES LTD was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09806349

LTD Company

Age

10 Years

Incorporated 2 October 2015

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

GRE HOLDINGS LIMITED
From: 2 October 2015To: 19 June 2019
Contact
Address

13 Oakmount Road Chandler's Ford Eastleigh, SO53 2LG,

Previous Addresses

3000a Parkway Whiteley Fareham PO15 7FX England
From: 5 August 2022To: 23 December 2022
C/O Wilkins Kennedy Athenia House Andover Road Winchester Hampshire SO23 7BS England
From: 2 October 2015To: 5 August 2022
Timeline

24 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Left
Feb 17
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jul 18
Owner Exit
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Owner Exit
Nov 19
New Owner
Nov 19
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Jul 21
Director Joined
Apr 22
New Owner
Sept 23
Owner Exit
Sept 23
Director Left
Mar 24
Director Left
May 24
New Owner
Sept 24
Owner Exit
Sept 24
0
Funding
7
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MOTT, Philippa Jane

Active
Oakmount Road, EastleighSO53 2LG
Born January 1971
Director
Appointed 22 Jan 2018

MOTT, Robert Stewart

Active
13 Oakmount Road, Chandlers FordSO53 2LG
Born July 1972
Director
Appointed 27 Jul 2018

MOTT, Robert Stewart

Resigned
Basingstoke Road, WinchesterSO23 7QF
Born July 1972
Director
Appointed 02 Oct 2015
Resigned 22 Jan 2018

O'BRIEN, Michael

Resigned
Winchester Road, EastleighSO50 7HD
Born February 1966
Director
Appointed 01 Apr 2022
Resigned 29 Feb 2024

PRICE, Gerard Colquhoun

Resigned
Basingstoke Road, WinchesterSO23 7QF
Born May 1964
Director
Appointed 02 Oct 2015
Resigned 11 May 2024

TRODD, Elliott

Resigned
Basingstoke Road, WinchesterSO23 7QF
Born May 1973
Director
Appointed 02 Oct 2015
Resigned 07 Feb 2017

Persons with significant control

7

2 Active
5 Ceased

Mrs Susan Price

Active
Oakmount Road, EastleighSO53 2LG
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 May 2024

Mr Gerard Colqhoun Price

Ceased
Oakmount Road, EastleighSO53 2LG
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2023
Ceased 11 May 2024

Susan Price

Ceased
Oakmount Road, EastleighSO53 2LG
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2019
Ceased 08 Jun 2023

Mr Robert Stewart Mott

Ceased
Oakmount Road, EastleighSO53 2LG
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2018
Ceased 21 Jan 2018

Philippa Jane Mott

Active
10-14 Andover Road, WinchesterSO23 7BS
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2018

Mr Gerard Colqhoun Price

Ceased
Vicarage Farm Business Park, EastleighSO50 7HD
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2019

Mr Robert Stewart Mott

Ceased
13 Oakmount Road, Chandlers FordSO53 2LG
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jan 2018
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
29 January 2026
RP01AP01RP01AP01
Gazette Filings Brought Up To Date
24 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
23 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Change To A Person With Significant Control
2 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Resolution
19 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Legacy
18 December 2018
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Change To A Person With Significant Control
17 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2016
MR01Registration of a Charge
Incorporation Company
2 October 2015
NEWINCIncorporation