Background WavePink WaveYellow Wave

WILLIAM THOMPSON HOMES (HORNS ROAD) LIMITED (12474758)

WILLIAM THOMPSON HOMES (HORNS ROAD) LIMITED (12474758) is a liquidation UK company. incorporated on 20 February 2020. with registered office in Borehamwood. The company operates in the Construction sector, engaged in construction of domestic buildings. WILLIAM THOMPSON HOMES (HORNS ROAD) LIMITED has been registered for 6 years. Current directors include HARRIS, Richard Lee, HOBSON, Garry Martin, MOTALA, Soliman and 2 others.

Company Number
12474758
Status
liquidation
Type
ltd
Incorporated
20 February 2020
Age
6 years
Address
Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HARRIS, Richard Lee, HOBSON, Garry Martin, MOTALA, Soliman, THOMPSON, David William, THOMPSON, Grant David
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM THOMPSON HOMES (HORNS ROAD) LIMITED

WILLIAM THOMPSON HOMES (HORNS ROAD) LIMITED is an liquidation company incorporated on 20 February 2020 with the registered office located in Borehamwood. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WILLIAM THOMPSON HOMES (HORNS ROAD) LIMITED was registered 6 years ago.(SIC: 41202)

Status

liquidation

Active since 6 years ago

Company No

12474758

LTD Company

Age

6 Years

Incorporated 20 February 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 29 February 2024 - 30 April 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 1 December 2024 (1 year ago)
Submitted on 10 January 2025 (1 year ago)

Next Due

Due by 15 December 2025
For period ending 1 December 2025

Previous Company Names

WILLIAM THOMPSON HOMES (HORNS) LTD
From: 20 February 2020To: 2 November 2020
Contact
Address

Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

Swift House Ground Floor 18 Hoffmanns Way Chelmsford, Essex CM1 1GU England
From: 20 February 2020To: 12 August 2025
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Oct 23
Director Left
Aug 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HARRIS, Richard Lee

Active
18 Hoffmanns Way, Chelmsford, EssexCM1 1GU
Born June 1987
Director
Appointed 20 Feb 2020

HOBSON, Garry Martin

Active
18 Hoffmanns Way, ChelmsfordCM1 1GU
Born July 1970
Director
Appointed 20 Feb 2020

MOTALA, Soliman

Active
Ground Floor, 18 Hoffmanns Way, ChelmsfordCM1 1GU
Born July 1980
Director
Appointed 13 Mar 2020

THOMPSON, David William

Active
18 Hoffmanns Way, Chelmsford, EssexCM1 1GU
Born March 1947
Director
Appointed 20 Feb 2020

THOMPSON, Grant David

Active
18 Hoffmanns Way, Chelmsford, EssexCM1 1GU
Born October 1972
Director
Appointed 20 Feb 2020

SPILLMAN, Jack Ray

Resigned
Ground Floor, ChelmsfordCM1 1GU
Born July 1994
Director
Appointed 13 Mar 2020
Resigned 02 Aug 2024

Persons with significant control

1

18 Hoffmanns Way, Chelmsford, EssexCM1 1GU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

23

Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
12 August 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
12 August 2025
600600
Resolution
12 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 March 2021
AA01Change of Accounting Reference Date
Resolution
2 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Incorporation Company
20 February 2020
NEWINCIncorporation