IDEAL HOMES (BEDFORD) LIMITED - WOKINGHAM
Company Profile | Company Filings |
Overview
IDEAL HOMES (BEDFORD) LIMITED is a Private Limited Company from WOKINGHAM ENGLAND and has the status: Active.
IDEAL HOMES (BEDFORD) LIMITED was incorporated 22 years ago on 26/06/2001 and has the registered number: 04241176. The accounts status is DORMANT and accounts are next due on 30/09/2024.
IDEAL HOMES (BEDFORD) LIMITED was incorporated 22 years ago on 26/06/2001 and has the registered number: 04241176. The accounts status is DORMANT and accounts are next due on 30/09/2024.
IDEAL HOMES (BEDFORD) LIMITED - WOKINGHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CROWTHORNE HOUSE
WOKINGHAM
RG40 3GZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW JAMES LIGHT | Oct 1971 | British | Director | 2016-06-08 | CURRENT |
PAUL AITCHISON | Jul 1979 | Australian | Director | 2020-01-13 | CURRENT |
MR PETER KAVANAGH | Jul 1962 | British | Director | 2018-12-31 | CURRENT |
MR PAUL LEONARD AITCHISON | Secretary | 2020-01-13 | CURRENT | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2001-06-26 UNTIL 2001-06-26 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-06-26 UNTIL 2001-06-26 | RESIGNED | ||
MR MATTHEW JAMES LIGHT | Oct 1971 | British | Secretary | 2016-06-08 UNTIL 2017-09-22 | RESIGNED |
MR MICHAEL EDWARD JOHN PALMER | Secretary | 2017-09-22 UNTIL 2020-01-13 | RESIGNED | ||
KEITH UNDERWOOD | Secretary | 2001-06-26 UNTIL 2011-09-14 | RESIGNED | ||
MRS BARBARA HELEN WATSON | Secretary | 2011-09-14 UNTIL 2016-06-08 | RESIGNED | ||
MR MICHAEL EDWARD JOHN PALMER | Oct 1973 | British | Director | 2018-08-28 UNTIL 2020-01-13 | RESIGNED |
MR PAUL STANLEY WELLER | May 1960 | British | Director | 2016-06-08 UNTIL 2020-11-10 | RESIGNED |
MR RICHARD ROSS WATSON | Oct 1956 | British | Director | 2011-09-14 UNTIL 2016-06-08 | RESIGNED |
MRS BARBARA HELEN WATSON | Mar 1952 | British | Director | 2011-09-14 UNTIL 2016-06-08 | RESIGNED |
MR SLATIEL KIT RAM | Oct 1963 | British | Director | 2001-06-26 UNTIL 2011-09-14 | RESIGNED |
MR ADRIAN STUART GILL | Jul 1967 | British | Director | 2018-08-28 UNTIL 2018-12-31 | RESIGNED |
MRS LESLEY ANNE HARRIS | Feb 1970 | British | Director | 2011-09-14 UNTIL 2016-06-08 | RESIGNED |
MRS LESLEY ANNE HARRIS | Feb 1970 | British | Director | 2011-09-14 UNTIL 2011-09-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Leaders Limited | 2017-06-10 | Wokingham | Ownership of shares 75 to 100 percent | |
Watson Blackburn Limited | 2016-06-08 - 2016-06-09 | Worthing West Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ideal Homes (Bedford) Limited - Abbreviated accounts 16.1 | 2016-11-05 | 31-05-2016 | £516,386 Cash £46,831 equity |
Ideal Homes (Bedford) Limited - Limited company - abbreviated - 11.6 | 2015-09-11 | 31-05-2015 | £503,797 Cash £66,113 equity |
Ideal Homes (Bedford) Limited - Limited company - abbreviated - 11.6 | 2014-11-11 | 31-05-2014 | £53,246 Cash £7,776 equity |