Background WavePink WaveYellow Wave

NORTH DOWNS HOUSING LIMITED (10153122)

NORTH DOWNS HOUSING LIMITED (10153122) is an active UK company. incorporated on 28 April 2016. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NORTH DOWNS HOUSING LIMITED has been registered for 9 years. Current directors include ONIKOYI, Falil, RUMBLE, Siobhan.

Company Number
10153122
Status
active
Type
ltd
Incorporated
28 April 2016
Age
9 years
Address
Guildford Borough Council Millmead House, Guildford, GU2 4BB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ONIKOYI, Falil, RUMBLE, Siobhan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH DOWNS HOUSING LIMITED

NORTH DOWNS HOUSING LIMITED is an active company incorporated on 28 April 2016 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NORTH DOWNS HOUSING LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10153122

LTD Company

Age

9 Years

Incorporated 28 April 2016

Size

N/A

Accounts

ARD: 29/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 March 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Guildford Borough Council Millmead House Millmead Guildford, GU2 4BB,

Previous Addresses

C/O P.O'dwyer Millmead House Millmead Guildford GU2 4BB England
From: 31 January 2019To: 25 May 2021
67 High Street Chobham Woking GU24 8AF England
From: 17 August 2017To: 31 January 2019
Millmead House Millmead Guildford Surrey GU2 4BB United Kingdom
From: 28 April 2016To: 17 August 2017
Timeline

30 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
May 17
Loan Secured
Sept 17
Director Left
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Apr 20
Director Joined
May 21
Funding Round
May 21
Funding Round
Feb 22
Funding Round
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jun 22
Funding Round
Nov 22
Director Left
Apr 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Apr 25
Director Left
Jul 25
Director Joined
Sept 25
6
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ONIKOYI, Falil

Active
Millmead House, GuildfordGU2 4BB
Born September 1969
Director
Appointed 12 Sept 2025

RUMBLE, Siobhan

Active
Millmead House, GuildfordGU2 4BB
Born July 1966
Director
Appointed 29 Apr 2025

QUORUM SECRETARIES LIMITED

Resigned
47 Watchetts Drive, CamberleyGU15 2PQ
Corporate secretary
Appointed 01 Feb 2017
Resigned 31 Jan 2021

ANDERSON, Tim

Resigned
Millmead House, GuildfordGU2 4BB
Born September 1954
Director
Appointed 30 Apr 2022
Resigned 10 Jul 2024

CREEDY, Sarah Kathleen

Resigned
Millmead House, GuildfordGU2 4BB
Born June 1963
Director
Appointed 28 Apr 2016
Resigned 30 Apr 2022

ESTEVES, Margarida Santos, Cllr

Resigned
Millmead House, GuildfordGU2 4BB
Born April 1964
Director
Appointed 11 Feb 2022
Resigned 10 Jul 2024

GOODWIN, Angela Marie, Cllr

Resigned
Millmead, GuildfordGU2 4BB
Born March 1963
Director
Appointed 18 May 2021
Resigned 17 May 2025

HUDD, Dawn Beverley

Resigned
Millmead House, GuildfordGU2 4BB
Born December 1960
Director
Appointed 30 Apr 2022
Resigned 19 Jul 2024

JACKSON, Gordon Ackroyd

Resigned
Fox Corner, WorplesdonGU3 3PP
Born March 1952
Director
Appointed 25 Jun 2019
Resigned 30 Apr 2022

JACKSON, Gordon Ackroyd

Resigned
High Street, WokingGU24 8AF
Born March 1952
Director
Appointed 28 Apr 2016
Resigned 30 Aug 2018

PARSONS, Michael George Finnimore

Resigned
Nursery Gardens, GuildfordGU4 8PB
Born August 1946
Director
Appointed 30 Aug 2018
Resigned 30 Apr 2022

REEKIE, Susan

Resigned
Millmead House, GuildfordGU2 4BB
Born November 1957
Director
Appointed 28 Apr 2016
Resigned 30 Apr 2022

REEVES, Caroline Anne, Councillor

Resigned
Artillery Road, GuildfordGU1 4NW
Born November 1950
Director
Appointed 30 Aug 2018
Resigned 25 Jun 2019

TAYLOR, Caitriona, Cllr.

Resigned
Dapdune Road, GuildfordGU1 4NY
Born November 1966
Director
Appointed 20 Jun 2022
Resigned 02 Feb 2024

WHITEMAN, James Michael

Resigned
High Street, WokingGU24 8AF
Born April 1966
Director
Appointed 28 Apr 2016
Resigned 26 Sept 2017

Persons with significant control

1

Millmead, GuildfordGU2 4BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2021
AAAnnual Accounts
Legacy
29 May 2021
PARENT_ACCPARENT_ACC
Legacy
29 May 2021
AGREEMENT2AGREEMENT2
Legacy
29 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 February 2021
TM02Termination of Secretary
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Capital Allotment Shares
29 April 2020
SH01Allotment of Shares
Move Registers To Sail Company With New Address
22 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 April 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 January 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Capital Allotment Shares
19 May 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
29 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
28 April 2016
NEWINCIncorporation