General information

Name:

Lewington Homes Ltd

Office Address:

Po Box 655 West Street GU9 1JQ Farnham

Number: 05220720

Incorporation date: 2004-09-02

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lewington Homes Limited has been prospering on the local market for 20 years. Started with Companies House Reg No. 05220720 in 2004, the firm have office at Po Box 655, Farnham GU9 1JQ. The firm's declared SIC number is 41202 which stands for Construction of domestic buildings. Lewington Homes Ltd reported its latest accounts for the financial year up to 2022-09-30. Its latest confirmation statement was submitted on 2023-10-31.

We have a single managing director at the moment controlling the limited company, namely Richard G. who has been carrying out the director's duties for 20 years. The limited company had been presided over by Yvonne H. till Thursday 17th March 2016. Furthermore a different director, specifically Paul L. quit in 2010. In addition, the director's efforts are constantly assisted with by a secretary - Yvonne H., who was chosen by this limited company on Tuesday 8th September 2009.

Financial data based on annual reports

Company staff

Richard G.

Role: Director

Appointed: 05 April 2010

Latest update: 2 April 2024

Yvonne H.

Role: Secretary

Appointed: 08 September 2009

Latest update: 2 April 2024

People with significant control

Executives who control the firm include: Yvonne H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Yvonne H.
Notified on 25 February 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 November 2024
Confirmation statement last made up date 31 October 2023
Annual Accounts 26 March 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 26 March 2014
Annual Accounts 14 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 14 March 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 22 March 2016
Annual Accounts 19 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 19 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 15 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 15 March 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from PO Box 655 West Street Farnham Surrey GU9 1JQ to 9 Longdown Road Lower Bourne Farnham GU10 3JT on 2024-02-25 (AD01)
filed on: 25th, February 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

James House 153 Grosvenor Road

Post code:

GU11 3EF

City / Town:

Aldershot

HQ address,
2013

Address:

James House 153 Grosvenor Road

Post code:

GU11 3EF

City / Town:

Aldershot

HQ address,
2014

Address:

James House 153 Grosvenor Road

Post code:

GU11 3EF

City / Town:

Aldershot

HQ address,
2015

Address:

James House 153 Grosvenor Road

Post code:

GU11 3EF

City / Town:

Aldershot

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
19
Company Age

Similar companies nearby

Closest companies