Background WavePink WaveYellow Wave

WALCOTE HOMES LIMITED (15645482)

WALCOTE HOMES LIMITED (15645482) is an active UK company. incorporated on 14 April 2024. with registered office in Stockbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. WALCOTE HOMES LIMITED has been registered for 2 years. Current directors include BINGLEY, Piers Robert Glanville, GROVE, Matthew Mark, OSBORN, Jason Adrian.

Company Number
15645482
Status
active
Type
ltd
Incorporated
14 April 2024
Age
2 years
Address
Place Farm House, Stockbridge, SO20 8EW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BINGLEY, Piers Robert Glanville, GROVE, Matthew Mark, OSBORN, Jason Adrian
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALCOTE HOMES LIMITED

WALCOTE HOMES LIMITED is an active company incorporated on 14 April 2024 with the registered office located in Stockbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. WALCOTE HOMES LIMITED was registered 2 years ago.(SIC: 64203)

Status

active

Active since 2 years ago

Company No

15645482

LTD Company

Age

2 Years

Incorporated 14 April 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 December 2025 (5 months ago)
Period: 14 April 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 April 2026 (1 month ago)
Submitted on 5 May 2026 (Just now)

Next Due

Due by 13 May 2027
For period ending 29 April 2027

Previous Company Names

WALCOTE DEVELOPMENTS LIMITED
From: 14 April 2024To: 28 November 2024
Contact
Address

Place Farm House Heathman Street Stockbridge, SO20 8EW,

Previous Addresses

7 Bell Yard London WC2A 2JR United Kingdom
From: 14 April 2024To: 26 March 2026
Timeline

1 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Apr 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BINGLEY, Piers Robert Glanville

Active
Heathman Street, StockbridgeSO20 8EW
Born February 1967
Director
Appointed 14 Apr 2024

GROVE, Matthew Mark

Active
Heathman Street, StockbridgeSO20 8EW
Born December 1984
Director
Appointed 14 Apr 2024

OSBORN, Jason Adrian

Active
Heathman Street, StockbridgeSO20 8EW
Born January 1987
Director
Appointed 14 Apr 2024

Persons with significant control

6

West Street, FarehamPO16 0HZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2024

Mr Piers Robert Glanville Bingley

Active
Heathman Street, StockbridgeSO20 8EW
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2024

Mr Jason Adrian Osborn

Active
Heathman Street, StockbridgeSO20 8EW
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2024

Mr Matthew Mark Grove

Active
Heathman Street, StockbridgeSO20 8EW
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2024
Heathman Street, StockbridgeSO20 8EW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2024
Anker Lane, FarehamPO14 3HF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2024
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
5 May 2026
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
28 November 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 April 2024
RESOLUTIONSResolutions
Incorporation Company
14 April 2024
NEWINCIncorporation