Background WavePink WaveYellow Wave

TELFORD HOMES (ALPERTON) LIMITED (12229263)

TELFORD HOMES (ALPERTON) LIMITED (12229263) is an active UK company. incorporated on 26 September 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. TELFORD HOMES (ALPERTON) LIMITED has been registered for 6 years. Current directors include BEEMER, Meta Sophia, DIANA, Michael William, ROWLEY, Thomas John Lewis.

Company Number
12229263
Status
active
Type
ltd
Incorporated
26 September 2019
Age
6 years
Address
23 Savile Row, London, W1S 2ET
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEEMER, Meta Sophia, DIANA, Michael William, ROWLEY, Thomas John Lewis
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELFORD HOMES (ALPERTON) LIMITED

TELFORD HOMES (ALPERTON) LIMITED is an active company incorporated on 26 September 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. TELFORD HOMES (ALPERTON) LIMITED was registered 6 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 6 years ago

Company No

12229263

LTD Company

Age

6 Years

Incorporated 26 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

23 Savile Row London, W1S 2ET,

Previous Addresses

Telford House Queensgate Britannia Road Waltham Cross Herts EN8 7TF
From: 26 September 2019To: 23 December 2022
Timeline

13 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Mar 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Mar 23
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BEEMER, Meta Sophia

Active
Savile Row, LondonW1S 2ET
Born February 1977
Director
Appointed 16 Dec 2022

DIANA, Michael William

Active
Savile Row, LondonW1S 2ET
Born March 1980
Director
Appointed 16 Dec 2022

ROWLEY, Thomas John Lewis

Active
Savile Row, LondonW1S 2ET
Born July 1975
Director
Appointed 16 Dec 2022

CASWELL, Monique Chantal

Resigned
Queensgate, Waltham CrossEN8 7TF
Secretary
Appointed 26 Sept 2019
Resigned 06 Jun 2022

DI STEFANO, Jonathan Graham

Resigned
Queensgate, Waltham CrossEN8 7TF
Born September 1974
Director
Appointed 26 Sept 2019
Resigned 08 Mar 2022

FITZGERALD, John Anthony

Resigned
Savile Row, LondonW1S 2ET
Born January 1971
Director
Appointed 26 Sept 2019
Resigned 16 Dec 2022

GEOGHEGAN, Jerome Patrick

Resigned
Savile Row, LondonW1S 2ET
Born July 1967
Director
Appointed 26 Sept 2019
Resigned 16 Dec 2022

HALFHIDE, Simon Charles Nelson

Resigned
Savile Row, LondonW1S 2ET
Born April 1967
Director
Appointed 14 Jan 2021
Resigned 16 Dec 2022

ROGERS, Katie

Resigned
Queensgate, Waltham CrossEN8 7TF
Born February 1981
Director
Appointed 26 Sept 2019
Resigned 16 Dec 2022

WEATHERILL, Charles Edward

Resigned
Queensgate, Waltham CrossEN8 7TF
Born April 1979
Director
Appointed 14 Jan 2021
Resigned 16 Dec 2022

Persons with significant control

3

2 Active
1 Ceased
Savile Row, LondonW1S 2ET

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 16 Dec 2022

Minister For Finance Of The Government Of Singapore

Active
High Street, The Treasury179434

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control
Notified 16 Dec 2022
Queensgate, Waltham CrossEN8 7TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2019
Ceased 16 Dec 2022
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 February 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 February 2023
PSC03Notification of Other Registrable Person PSC
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2021
AAAnnual Accounts
Legacy
20 September 2021
PARENT_ACCPARENT_ACC
Legacy
25 July 2021
AGREEMENT2AGREEMENT2
Legacy
25 July 2021
GUARANTEE2GUARANTEE2
Change Person Secretary Company
23 February 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
22 February 2021
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
26 January 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Incorporation Company
26 September 2019
NEWINCIncorporation