Background WavePink WaveYellow Wave

BIRDHAM HOMES LTD (14403005)

BIRDHAM HOMES LTD (14403005) is an active UK company. incorporated on 6 October 2022. with registered office in Chichester. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BIRDHAM HOMES LTD has been registered for 3 years. Current directors include SHAW, Nicholas John, SMEE, Charles Joseph.

Company Number
14403005
Status
active
Type
ltd
Incorporated
6 October 2022
Age
3 years
Address
Drayton House, Chichester, PO20 2EW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHAW, Nicholas John, SMEE, Charles Joseph
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRDHAM HOMES LTD

BIRDHAM HOMES LTD is an active company incorporated on 6 October 2022 with the registered office located in Chichester. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BIRDHAM HOMES LTD was registered 3 years ago.(SIC: 41100, 68209)

Status

active

Active since 3 years ago

Company No

14403005

LTD Company

Age

3 Years

Incorporated 6 October 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Drayton House Drayton Lane Chichester, PO20 2EW,

Previous Addresses

, 1&2 the Barn, Oldwick West Stoke Road, Lavant, Chichester, West Sussex, PO18 9AA, United Kingdom
From: 6 October 2022To: 3 April 2024
Timeline

13 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Loan Secured
May 23
Loan Secured
Jul 23
Loan Cleared
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 25
Loan Cleared
Jan 26
Owner Exit
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
Loan Cleared
Mar 26
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

SHAW, Nicholas John

Active
Drayton Lane, ChichesterPO20 2EW
Born June 1971
Director
Appointed 06 Oct 2022

SMEE, Charles Joseph

Active
Drayton Lane, ChichesterPO20 2EW
Born May 1986
Director
Appointed 06 Oct 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Nicholas John Shaw

Active
Drayton Lane, ChichesterPO20 2EW
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2026

Mr Charles Joseph Smee

Active
Drayton Lane, ChichesterPO20 2EW
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2026
Drayton Lane, ChichesterPO20 2EW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2022
Ceased 28 Jan 2026
Lower Bourne, FarnhamGU10 3HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2022
Ceased 28 Jan 2026
Fundings
Financials
Latest Activities

Filing History

24

Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2026
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2023
MR01Registration of a Charge
Incorporation Company
6 October 2022
NEWINCIncorporation