Ideal Homes (bedford) Limited WOKINGHAM


Ideal Homes (bedford) started in year 2001 as Private Limited Company with registration number 04241176. The Ideal Homes (bedford) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Wokingham at Crowthorne House. Postal code: RG40 3GZ.

At present there are 3 directors in the the firm, namely Paul A., Peter K. and Matthew L.. In addition one secretary - Paul A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ideal Homes (bedford) Limited Address / Contact

Office Address Crowthorne House
Office Address2 Nine Mile Ride
Town Wokingham
Post code RG40 3GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04241176
Date of Incorporation Tue, 26th Jun 2001
Industry Dormant Company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Paul A.

Position: Director

Appointed: 13 January 2020

Paul A.

Position: Secretary

Appointed: 13 January 2020

Peter K.

Position: Director

Appointed: 31 December 2018

Matthew L.

Position: Director

Appointed: 08 June 2016

Adrian G.

Position: Director

Appointed: 28 August 2018

Resigned: 31 December 2018

Michael P.

Position: Director

Appointed: 28 August 2018

Resigned: 13 January 2020

Michael P.

Position: Secretary

Appointed: 22 September 2017

Resigned: 13 January 2020

Paul W.

Position: Director

Appointed: 08 June 2016

Resigned: 10 November 2020

Matthew L.

Position: Secretary

Appointed: 08 June 2016

Resigned: 22 September 2017

Barbara W.

Position: Director

Appointed: 14 September 2011

Resigned: 08 June 2016

Richard W.

Position: Director

Appointed: 14 September 2011

Resigned: 08 June 2016

Lesley H.

Position: Director

Appointed: 14 September 2011

Resigned: 08 June 2016

Barbara W.

Position: Secretary

Appointed: 14 September 2011

Resigned: 08 June 2016

Slatiel R.

Position: Director

Appointed: 26 June 2001

Resigned: 14 September 2011

Keith U.

Position: Secretary

Appointed: 26 June 2001

Resigned: 14 September 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 2001

Resigned: 26 June 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 June 2001

Resigned: 26 June 2001

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Leaders Limited from Wokingham, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Watson Blackburn Limited that entered Worthing, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Leaders Limited

Crowthorne House Nine Mile Ride, Wokingham, RG40 3GZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 1690574
Notified on 10 June 2017
Nature of control: 75,01-100% shares

Watson Blackburn Limited

Becket House 6 Littlehampton Road, Worthing, West Sussex, BN13 1QE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04881217
Notified on 8 June 2016
Ceased on 9 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-31
Net Worth30 7497 77666 11346 831
Balance Sheet
Cash Bank In Hand6 44053 246503 797516 386
Current Assets84 66775 471528 414540 557
Debtors78 22722 22524 61724 171
Net Assets Liabilities Including Pension Asset Liability30 7497 77666 11346 831
Tangible Fixed Assets2 3901 23148 72541 096
Reserves/Capital
Called Up Share Capital1111
Profit Loss Account Reserve30 7487 77566 11246 830
Shareholder Funds30 7497 77666 11346 831
Other
Creditors Due Within One Year55 989464 197501 388526 603
Debtors Due After One Year-60 000   
Net Current Assets Liabilities28 6786 66127 02613 954
Number Shares Allotted 111
Par Value Share 111
Provisions For Liabilities Charges3191169 6388 219
Share Capital Allotted Called Up Paid1111
Tangible Fixed Assets Additions  55 2992 898
Tangible Fixed Assets Cost Or Valuation3 5093 50958 80860 447
Tangible Fixed Assets Depreciation1 1192 27810 08319 351
Tangible Fixed Assets Depreciation Charged In Period 1 1597 80510 527
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   1 259
Tangible Fixed Assets Disposals   1 259
Total Assets Less Current Liabilities31 0687 89275 75155 050

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 5th, October 2023
Free Download (5 pages)

Company search

Advertisements