Background WavePink WaveYellow Wave

WEDGEWOOD HOMES (HYTHE) LTD (12363165)

WEDGEWOOD HOMES (HYTHE) LTD (12363165) is an active UK company. incorporated on 13 December 2019. with registered office in Dartford. The company operates in the Construction sector, engaged in development of building projects. WEDGEWOOD HOMES (HYTHE) LTD has been registered for 6 years. Current directors include CARPENTER, Ian Philip, CARPENTER, Mathew William John.

Company Number
12363165
Status
active
Type
ltd
Incorporated
13 December 2019
Age
6 years
Address
Ckr 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 (HYTHE) LTD

WEDGEWOOD HOMES (HYTHE) LTD is an active company incorporated on 13 December 2019 with the registered office located in Dartford. The company operates in the Construction sector, specifically engaged in development of building projects. WEDGEWOOD HOMES (HYTHE) LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12363165

LTD Company

Age

6 Years

Incorporated 13 December 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Ckr House 70 East Hill Dartford, DA1 1RZ,

Timeline

16 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Dec 19
New Owner
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Joined
Nov 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CARPENTER, Ian Philip

Active
70 East Hill, DartfordDA1 1RZ
Born February 1947
Director
Appointed 11 Nov 2021

CARPENTER, Mathew William John

Active
70 East Hill, DartfordDA1 1RZ
Born December 1970
Director
Appointed 13 Dec 2019

CARPENTER, Mathew William John

Resigned
70 East Hill, DartfordDA1 1RZ
Born December 1970
Director
Appointed 13 Dec 2019
Resigned 13 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Mathew William John Carpenter

Ceased
70 East Hill, DartfordDA1 1RZ
Born December 1970

Nature of Control

Significant influence or control
Notified 13 Dec 2019
Ceased 13 Dec 2019

Mr Mathew William John Carpenter

Active
70 East Hill, DartfordDA1 1RZ
Born December 1970

Nature of Control

Significant influence or control
Notified 13 Dec 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Unaudited Abridged
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
13 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 December 2019
NEWINCIncorporation