Wykeham Homes Ltd

General information

Name:

Wykeham Homes Limited

Office Address:

13 Oakmount Road Chandler's Ford SO53 2LG Eastleigh

Number: 09806349

Incorporation date: 2015-10-02

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wykeham Homes came into being in 2015 as a company enlisted under no 09806349, located at SO53 2LG Eastleigh at 13 Oakmount Road. This firm has been in business for 9 years and its official state is active. The business name of this business was replaced in the year 2019 to Wykeham Homes Ltd. This enterprise former name was Gre Holdings. The enterprise's declared SIC number is 41202 which stands for Construction of domestic buildings. 31st October 2022 is the last time account status updates were filed.

That business owes its well established position on the market and constant improvement to three directors, namely Robert M., Philippa M. and Gerard P., who have been guiding the company since July 2018.

Executives who have control over the firm are as follows: Gerard P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philippa M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Wykeham Homes Ltd 2019-06-19
  • Gre Holdings Limited 2015-10-02

Financial data based on annual reports

Company staff

Robert M.

Role: Director

Appointed: 27 July 2018

Latest update: 21 March 2024

Philippa M.

Role: Director

Appointed: 22 January 2018

Latest update: 21 March 2024

Gerard P.

Role: Director

Appointed: 02 October 2015

Latest update: 21 March 2024

People with significant control

Gerard P.
Notified on 8 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philippa M.
Notified on 21 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan P.
Notified on 31 May 2019
Ceased on 8 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gerard P.
Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control:
1/2 or less of shares
Robert M.
Notified on 6 April 2016
Ceased on 22 January 2018
Nature of control:
1/2 or less of shares
Robert M.
Notified on 1 October 2018
Ceased on 21 January 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts
Start Date For Period Covered By Report 2015-10-02
End Date For Period Covered By Report 2016-10-31
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023/10/01 (CS01)
filed on: 5th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
8
Company Age

Closest Companies - by postcode