Background WavePink WaveYellow Wave

BIMINSTER HOMES SOUTH LIMITED (13275664)

BIMINSTER HOMES SOUTH LIMITED (13275664) is an active UK company. incorporated on 18 March 2021. with registered office in Billericay. The company operates in the Construction sector, engaged in construction of domestic buildings. BIMINSTER HOMES SOUTH LIMITED has been registered for 5 years. Current directors include BANYARD, Colin Roderick, BERESFORD, Paul Charles.

Company Number
13275664
Status
active
Type
ltd
Incorporated
18 March 2021
Age
5 years
Address
Great Burstead School House, Billericay, CM12 9LD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BANYARD, Colin Roderick, BERESFORD, Paul Charles
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIMINSTER HOMES SOUTH LIMITED

BIMINSTER HOMES SOUTH LIMITED is an active company incorporated on 18 March 2021 with the registered office located in Billericay. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BIMINSTER HOMES SOUTH LIMITED was registered 5 years ago.(SIC: 41202)

Status

active

Active since 5 years ago

Company No

13275664

LTD Company

Age

5 Years

Incorporated 18 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Great Burstead School House 70 Laindon Road Billericay, CM12 9LD,

Timeline

7 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Aug 21
Funding Round
Feb 22
Director Joined
May 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BERESFORD, Paul Charles

Active
70 Laindon Road, BillericayCM12 9LD
Secretary
Appointed 18 Mar 2021

BANYARD, Colin Roderick

Active
14 Church Street, WhitchurchRG28 7AB
Born April 1952
Director
Appointed 15 Feb 2022

BERESFORD, Paul Charles

Active
70 Laindon Road, BillericayCM12 9LD
Born April 1956
Director
Appointed 18 Mar 2021

Persons with significant control

3

2 Active
1 Ceased
14 Church Street, WhitchurchRG28 7AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2022
Laindon Road, BillericayCM12 9LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2021
70 Laindon Road, BillericayCM12 9LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2021
Ceased 10 Jun 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Change To A Person With Significant Control
12 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
20 April 2022
RP04SH01RP04SH01
Notification Of A Person With Significant Control
1 March 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
1 March 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
18 March 2021
NEWINCIncorporation