HOMES SOUTH EAST LIMITED - BAGSHOT


Company Profile Company Filings

Overview

HOMES SOUTH EAST LIMITED is a Private Limited Company from BAGSHOT ENGLAND and has the status: Active.
HOMES SOUTH EAST LIMITED was incorporated 35 years ago on 18/05/1989 and has the registered number: 02386528. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

HOMES SOUTH EAST LIMITED - BAGSHOT

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

KNIGHTWAY HOUSE
BAGSHOT
GU19 5AQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ANTLER HOMES SOUTH EAST LIMITED (until 08/09/2021)

Confirmation Statements

Last Statement Next Statement Due
01/04/2023 15/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DEAN PATRICK MCNAMARA Dec 1970 British Director 2019-05-13 CURRENT
CHRISTOPHER DAVID OTT Oct 1952 British Director 2000-05-02 UNTIL 2001-06-30 RESIGNED
GEOFFREY PAUL WALTERS Jan 1952 British Director 1992-10-23 UNTIL 1994-02-28 RESIGNED
IAN ROBERT TURVEY Apr 1964 British Director 2007-07-16 UNTIL 2009-08-31 RESIGNED
MR ANDREW ALBERT MAJOR Mar 1967 British Director 2005-10-17 UNTIL 2007-07-15 RESIGNED
MR DAVID MICHAEL SUMNER Dec 1945 British Director RESIGNED
DAVID PETER SHEARD Sep 1959 British Director 2000-07-31 UNTIL 2002-09-13 RESIGNED
MR ALFRED JAMES TILT Oct 1948 British Director 2015-08-12 UNTIL 2016-09-30 RESIGNED
MR IAIN MUNRO RAMSAY Apr 1945 British Director 1992-10-23 UNTIL 2003-01-24 RESIGNED
MR GEOFFREY FREDERICK POTTON Apr 1952 British Director 2002-04-29 UNTIL 2008-02-05 RESIGNED
MR GORDON PATTERSON May 1967 Director 2007-04-30 UNTIL 2009-09-11 RESIGNED
ANDREW JOHN WEBB Feb 1973 British Director 2004-05-04 UNTIL 2010-05-21 RESIGNED
SEAN MILLGATE Sep 1960 British Director 2002-09-30 UNTIL 2015-08-12 RESIGNED
MR ANTHONY JAMES ROGERS May 1953 British Director 2006-01-01 UNTIL 2008-12-03 RESIGNED
GEORGE EDWARD CHARLES ATWELL Secretary 2010-07-05 UNTIL 2014-12-19 RESIGNED
MR JOHN ANDREW O'REILLY Secretary 2017-06-02 UNTIL 2017-10-26 RESIGNED
SEAN MILLGATE Sep 1960 British Secretary 2003-09-15 UNTIL 2015-08-12 RESIGNED
MR PETER BRETT GOLDING Secretary 2015-08-12 UNTIL 2017-06-02 RESIGNED
ROBERT JAMES DODD British Secretary 1992-10-23 UNTIL 2003-09-15 RESIGNED
DEREK WILSON BOWER Apr 1948 British Secretary RESIGNED
CHRSITOPHER FRANK EAST Aug 1964 British Director 2001-01-29 UNTIL 2004-05-14 RESIGNED
MR JOHN HARVEY BELL Feb 1971 British Director 2008-02-21 UNTIL 2015-08-12 RESIGNED
DEREK WILSON BOWER Apr 1948 British Director RESIGNED
CHRISTOPHER ANDREW CASTLE Jun 1963 British Director 2006-01-01 UNTIL 2008-07-31 RESIGNED
KEITH COXSHALL Nov 1946 British Director 2001-02-18 UNTIL 2002-04-26 RESIGNED
MARTIN LLOYD CRICK Mar 1958 British Director 2000-06-19 UNTIL 2001-04-12 RESIGNED
JOHN WILLIAM DALTON Nov 1941 British Director 1997-08-14 UNTIL 1998-03-06 RESIGNED
MICHAEL DARCY Sep 1966 British Director 2016-09-14 UNTIL 2018-03-14 RESIGNED
ROBERT JAMES DODD British Director 1994-03-01 UNTIL 2003-06-30 RESIGNED
PHILIP ANDREW DODSON Jul 1951 British Director 1994-11-17 UNTIL 1999-11-04 RESIGNED
DAVID PETER WOOD Jan 1947 British Director 1999-06-21 UNTIL 2003-08-31 RESIGNED
KEITH HARRY ETHERIDGE Oct 1948 British Director 1998-03-06 UNTIL 2000-09-20 RESIGNED
MR DAVID IAN GELDER Jul 1943 British Director RESIGNED
MR ROGER ORLAND SOMERVILLE HENDRIE Feb 1953 British Director 1994-11-17 UNTIL 1998-03-06 RESIGNED
MR ROGER BERTRAM KILTY Jul 1956 British Director RESIGNED
MR ROBERT NEIL LOCKHART Jan 1950 British Director 2005-09-01 UNTIL 2014-01-31 RESIGNED
MR PETER BRETT GOLDING Feb 1962 British Director 2016-05-27 UNTIL 2017-06-02 RESIGNED
GRIFFITH MCCALLUM MARSHALSAY Dec 1951 British Director 2002-08-12 UNTIL 2008-07-31 RESIGNED
MR DAVID IAN WILCOCK Jul 1969 British,Australian Director 2018-03-14 UNTIL 2019-05-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Weybridge Land & Properties Limited 2022-03-22 Bagshot   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEYBRIDGE LAND AND PROPERTIES LIMITED BAGSHOT ENGLAND Active MICRO ENTITY 74990 - Non-trading company
ANTLER HOMES PLC BAGSHOT ENGLAND Active GROUP 41202 - Construction of domestic buildings
ROCKMOUNT NW LIMITED BAGSHOT ENGLAND Active MICRO ENTITY 74990 - Non-trading company
PROPERTY YORKSHIRE LIMITED BAGSHOT ENGLAND Active MICRO ENTITY 74990 - Non-trading company
HOMES SOUTHERN LIMITED BAGSHOT ENGLAND Active MICRO ENTITY 74990 - Non-trading company
ANTLER LAND LIMITED BAGSHOT Dissolved... FULL 41202 - Construction of domestic buildings
PROPERTY SOUTHERN LIMITED BAGSHOT ENGLAND Active MICRO ENTITY 74990 - Non-trading company
MCLEAN TW (SOUTHERN) LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
FLETCHURST MANAGEMENT LIMITED BOURNEMOUTH Active UNAUDITED ABRIDGED 98000 - Residents property management
CEDARWOOD ESTATES MANAGEMENT LIMITED WARRINGTON ENGLAND Dissolved... DORMANT 41202 - Construction of domestic buildings
PRIORY FLATS MANAGEMENT LIMITED BOURNEMOUTH ENGLAND Active DORMANT 98000 - Residents property management
WOODLEY MEWS MANAGEMENT LIMITED BOURNEMOUTH Active TOTAL EXEMPTION FULL 98000 - Residents property management
ELGIN COURT MANAGEMENT LIMITED CHICHESTER Active DORMANT 98000 - Residents property management
ANTLER HOMES CHESHIRE LIMITED BAGSHOT Dissolved... FULL 41202 - Construction of domestic buildings
HOMES WESSEX LIMITED BAGSHOT ENGLAND Active MICRO ENTITY 74990 - Non-trading company
HOMES MIDLANDS LIMITED BAGSHOT ENGLAND Active MICRO ENTITY 74990 - Non-trading company
ANTLER PROPERTY LIMITED LONDON ENGLAND Dissolved... DORMANT 68100 - Buying and selling of own real estate
ANTLER ESTATES LIMITED SUTTON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
RAKEWOOD CONSULTING LIMITED HAMPSHIRE Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - HOMES SOUTH EAST LIMITED 2023-11-24 31-03-2023
Micro-entity Accounts - HOMES SOUTH EAST LIMITED 2022-09-29 31-03-2022
Micro-entity Accounts - HOMES SOUTH EAST LIMITED 2021-12-21 31-03-2021
Micro-entity Accounts - ANTLER HOMES SOUTH EAST LIMITED 2021-02-02 31-03-2020
Micro-entity Accounts - ANTLER HOMES SOUTH EAST LIMITED 2020-01-10 30-06-2019 £11,378,073 equity
Micro-entity Accounts - ANTLER HOMES SOUTH EAST LIMITED 2019-03-29 30-06-2018 £11,378,073 equity
Micro-entity Accounts - ANTLER HOMES SOUTH EAST LIMITED 2018-02-14 30-06-2017 £-11,378,073 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEYBRIDGE LAND AND PROPERTIES LIMITED BAGSHOT ENGLAND Active MICRO ENTITY 74990 - Non-trading company
WINDLESHAM COURT MANAGEMENT COMPANY LIMITED BAGSHOT ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
XISCO LTD BAGSHOT ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
ANTLER PROJECT HOLDINGS LIMITED BAGSHOT ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
EJ STEWART MANAGEMENT LIMITED BAGSHOT ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
TOM HALL FITNESS LTD BAGSHOT ENGLAND Active MICRO ENTITY 96040 - Physical well-being activities
EWAY PRODUCTS LTD BAGSHOT ENGLAND Active DORMANT 47190 - Other retail sale in non-specialised stores
ANTLER WOODLEY TWO LLP BAGSHOT UNITED KINGDOM Active DORMANT None Supplied
ANTLER SLINFOLD LLP BAGSHOT ENGLAND Active FULL None Supplied
ANTLER FURZE LANE LLP BAGSHOT ENGLAND Active FULL None Supplied