ALFRED HOMES LIMITED

Register to unlock more data on OkredoRegister

ALFRED HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06901856

Incorporation date

11/05/2009

Size

Medium

Contacts

Registered address

Registered address

The New Barn, Church Farm Woodman Lane, Sparsholt, Winchester, Hampshire SO21 2FRCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2009)
dot icon01/05/2026
Confirmation statement made on 2026-05-01 with no updates
dot icon16/10/2025
Accounts for a medium company made up to 2025-03-31
dot icon15/10/2025
Registration of charge 069018560043, created on 2025-10-13
dot icon06/10/2025
Information not on the register aa - ‘“An Annual Report and Financial Statements was removed on 06/10/2025 as it is no longer considered to form part of the register.”
dot icon23/09/2025
Full accounts made up to 2025-03-31
dot icon28/07/2025
Registration of charge 069018560042, created on 2025-07-22
dot icon14/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon24/02/2025
Registration of charge 069018560040, created on 2025-02-14
dot icon24/02/2025
Registration of charge 069018560041, created on 2025-02-14
dot icon31/01/2025
Appointment of Mark Oliver Baskerville as a director on 2025-01-23
dot icon31/01/2025
Termination of appointment of Martin Lee Tidby as a director on 2025-01-23
dot icon23/01/2025
Registered office address changed from , 64 Parchment Street, Winchester, SO23 8AT, England to The New Barn, Church Farm Woodman Lane Sparsholt Winchester Hampshire SO21 2FR on 2025-01-23
dot icon10/01/2025
Director's details changed for Victoria Onoufriou on 2025-01-07
dot icon08/01/2025
Appointment of Victoria Onoufriou as a director on 2025-01-07
dot icon05/01/2025
Accounts for a medium company made up to 2024-03-31
dot icon05/11/2024
Appointment of Mr Ian Galloway as a director on 2024-10-23
dot icon02/10/2024
Registration of charge 069018560039, created on 2024-09-27
dot icon30/09/2024
Registration of charge 069018560038, created on 2024-09-18
dot icon26/09/2024
Registration of charge 069018560036, created on 2024-09-18
dot icon26/09/2024
Registration of charge 069018560037, created on 2024-09-18
dot icon24/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon29/04/2024
Change of details for Alfred Group Holdings Limited as a person with significant control on 2022-09-09
dot icon15/12/2023
Full accounts made up to 2023-03-31
dot icon19/06/2023
Previous accounting period shortened from 2023-09-30 to 2023-03-31
dot icon24/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon23/05/2023
Auditor's resignation
dot icon08/03/2023
Termination of appointment of Robin William Alexander Armstrong as a secretary on 2023-02-16
dot icon08/03/2023
Termination of appointment of Robin William Alexander Armstrong as a director on 2023-02-16
dot icon08/03/2023
Appointment of Mr Christopher Martin Rees as a director on 2023-03-01
dot icon08/03/2023
Appointment of Mr Martin Lee Tidby as a director on 2023-03-01
dot icon30/11/2022
Registration of charge 069018560035, created on 2022-11-30
dot icon09/09/2022
Registered office address changed from , 1 London Road, Southampton, SO15 2AE, England to The New Barn, Church Farm Woodman Lane Sparsholt Winchester Hampshire SO21 2FR on 2022-09-09
dot icon07/09/2022
Registered office address changed from , Lunar House Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH to The New Barn, Church Farm Woodman Lane Sparsholt Winchester Hampshire SO21 2FR on 2022-09-07
dot icon07/09/2022
Satisfaction of charge 069018560030 in full
dot icon07/09/2022
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon07/09/2022
Termination of appointment of Charles Hanning Vaughan-Lee as a director on 2022-09-03
dot icon07/09/2022
Termination of appointment of Stuart James Crossley as a director on 2022-09-03
dot icon07/09/2022
Notification of Alfred Group Holdings Limited as a person with significant control on 2022-09-03
dot icon07/09/2022
Cessation of Comland Wessex Limited as a person with significant control on 2022-09-03
dot icon05/09/2022
Registration of charge 069018560034, created on 2022-09-03
dot icon01/09/2022
Full accounts made up to 2022-03-31
dot icon24/08/2022
Satisfaction of charge 069018560032 in full
dot icon11/07/2022
Satisfaction of charge 069018560033 in full
dot icon16/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon31/03/2022
Satisfaction of charge 069018560031 in full
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon08/09/2021
Termination of appointment of Christopher Giles Martin as a secretary on 2021-08-31
dot icon08/09/2021
Appointment of Mr Robin William Alexander Armstrong as a secretary on 2021-09-07
dot icon08/09/2021
Appointment of Mr Robin William Alexander Armstrong as a director on 2021-09-07
dot icon08/09/2021
Termination of appointment of Christopher Giles Martin as a director on 2021-08-31
dot icon28/07/2021
Registration of charge 069018560033, created on 2021-07-23
dot icon17/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon05/01/2021
Full accounts made up to 2020-03-31
dot icon08/09/2020
Appointment of Mr Charles Hanning Vaughan-Lee as a director on 2020-09-07
dot icon16/06/2020
Registration of charge 069018560032, created on 2020-06-01
dot icon11/06/2020
Confirmation statement made on 2020-05-11 with updates
dot icon10/06/2020
Registration of charge 069018560031, created on 2020-06-10
dot icon05/05/2020
Registration of charge 069018560030, created on 2020-05-05
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon19/07/2019
Satisfaction of charge 069018560028 in full
dot icon19/07/2019
Satisfaction of charge 069018560029 in full
dot icon19/07/2019
Satisfaction of charge 2 in full
dot icon19/07/2019
Satisfaction of charge 069018560011 in full
dot icon19/07/2019
Satisfaction of charge 069018560013 in full
dot icon19/07/2019
Satisfaction of charge 069018560014 in full
dot icon19/07/2019
Satisfaction of charge 069018560015 in full
dot icon19/07/2019
Satisfaction of charge 069018560016 in full
dot icon19/07/2019
Satisfaction of charge 069018560024 in full
dot icon19/07/2019
Satisfaction of charge 069018560026 in full
dot icon19/07/2019
Satisfaction of charge 069018560017 in full
dot icon19/07/2019
Satisfaction of charge 069018560027 in full
dot icon19/07/2019
Satisfaction of charge 069018560021 in full
dot icon19/07/2019
Satisfaction of charge 069018560025 in full
dot icon19/07/2019
Satisfaction of charge 069018560012 in full
dot icon19/07/2019
Satisfaction of charge 069018560018 in full
dot icon19/07/2019
Satisfaction of charge 069018560019 in full
dot icon19/07/2019
Satisfaction of charge 069018560020 in full
dot icon19/07/2019
Satisfaction of charge 069018560022 in full
dot icon19/07/2019
Satisfaction of charge 069018560023 in full
dot icon17/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon06/02/2019
Cessation of Gregg Clifford Joslin as a person with significant control on 2018-10-31
dot icon06/02/2019
Change of details for Comland Wessex Limited as a person with significant control on 2018-10-31
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon21/11/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon19/11/2018
Resolutions
dot icon01/11/2018
Registration of charge 069018560028, created on 2018-10-31
dot icon01/11/2018
Registration of charge 069018560029, created on 2018-10-31
dot icon05/06/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon07/07/2017
Registration of charge 069018560027, created on 2017-06-30
dot icon30/06/2017
Registration of charge 069018560026, created on 2017-06-30
dot icon22/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon13/02/2017
Registration of charge 069018560024, created on 2017-02-13
dot icon13/02/2017
Registration of charge 069018560025, created on 2017-02-13
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon02/11/2016
Registration of charge 069018560023, created on 2016-10-21
dot icon11/08/2016
Registration of charge 069018560022, created on 2016-08-05
dot icon23/07/2016
Registration of charge 069018560021, created on 2016-07-20
dot icon25/05/2016
Satisfaction of charge 069018560009 in full
dot icon13/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon18/04/2016
Satisfaction of charge 069018560007 in full
dot icon18/04/2016
Satisfaction of charge 069018560006 in full
dot icon25/01/2016
Registration of charge 069018560020, created on 2016-01-22
dot icon25/01/2016
Registration of charge 069018560019, created on 2016-01-22
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon08/12/2015
Registration of charge 069018560017, created on 2015-11-30
dot icon08/12/2015
Registration of charge 069018560018, created on 2015-11-30
dot icon07/12/2015
Satisfaction of charge 069018560010 in full
dot icon04/12/2015
Registration of charge 069018560015, created on 2015-12-01
dot icon04/12/2015
Registration of charge 069018560016, created on 2015-12-01
dot icon26/11/2015
Registration of charge 069018560014, created on 2015-11-19
dot icon18/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon18/05/2015
Registration of charge 069018560013, created on 2015-05-15
dot icon08/05/2015
Satisfaction of charge 069018560008 in full
dot icon08/05/2015
Satisfaction of charge 1 in full
dot icon08/05/2015
Satisfaction of charge 3 in full
dot icon08/05/2015
Satisfaction of charge 4 in full
dot icon08/05/2015
Satisfaction of charge 5 in full
dot icon08/05/2015
All of the property or undertaking has been released from charge 069018560008
dot icon11/02/2015
All of the property or undertaking has been released from charge 3
dot icon11/02/2015
All of the property or undertaking has been released from charge 1
dot icon11/02/2015
All of the property or undertaking has been released from charge 4
dot icon11/02/2015
All of the property or undertaking has been released from charge 5
dot icon05/02/2015
Registration of charge 069018560011, created on 2015-02-03
dot icon05/02/2015
Registration of charge 069018560012, created on 2015-02-03
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon10/10/2014
Registration of charge 069018560010, created on 2014-10-03
dot icon05/07/2014
Registration of charge 069018560009, created on 2014-07-01
dot icon03/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon17/05/2014
Registration of charge 069018560008
dot icon07/10/2013
Full accounts made up to 2013-03-31
dot icon05/08/2013
Registration of charge 069018560006
dot icon05/08/2013
Registration of charge 069018560007
dot icon04/06/2013
Director's details changed for Mr Gregg Clifford Joslin on 2013-06-03
dot icon03/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon08/05/2013
Secretary's details changed for Mr Christopher Giles Martin on 2013-05-01
dot icon08/05/2013
Director's details changed for Mr Stuart James Crossley on 2013-05-01
dot icon08/05/2013
Director's details changed for Mr Christopher Giles Martin on 2013-05-01
dot icon08/05/2013
Director's details changed for Mr Gregg Clifford Joslin on 2013-05-01
dot icon03/10/2012
Full accounts made up to 2012-03-31
dot icon26/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon14/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon01/05/2012
Appointment of Mr Christopher Robert Ayres as a director
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon01/05/2012
Termination of appointment of Christopher Ayres as a director
dot icon28/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon19/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/11/2011
Full accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon13/05/2010
Director's details changed for Gregg Clifford Joslin on 2009-10-01
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/07/2009
Ad 01/07/09\gbp si 99@1=99\gbp ic 1/100\
dot icon03/07/2009
Director appointed gregg clifford joslin
dot icon03/07/2009
Resolutions
dot icon29/06/2009
Registered office changed on 29/06/2009 from, witan gate house 500-600 witan gate west, milton keynes, buckinghamshire, MK9 1SH
dot icon29/06/2009
Director appointed stuart james crossley
dot icon29/06/2009
Director and secretary appointed christopher giles martin
dot icon29/06/2009
Appointment terminated secretary shoosmiths secretaries LIMITED
dot icon29/06/2009
Appointment terminated director sian sadler
dot icon29/06/2009
Accounting reference date shortened from 31/05/2010 to 31/03/2010
dot icon26/06/2009
Certificate of change of name
dot icon11/05/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joslin, Gregg Clifford
Director
01/07/2009 - Present
25
Rees, Christopher Martin
Director
01/03/2023 - Present
1
Crossley, Stuart James
Director
22/06/2009 - 03/09/2022
55
Armstrong, Robin William Alexander
Director
07/09/2021 - 16/02/2023
3
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
11/05/2009 - 22/06/2009
402

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALFRED HOMES LIMITED

ALFRED HOMES LIMITED is an(a) Active company incorporated on 11/05/2009 with the registered office located at The New Barn, Church Farm Woodman Lane, Sparsholt, Winchester, Hampshire SO21 2FR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALFRED HOMES LIMITED?

toggle

ALFRED HOMES LIMITED is currently Active. It was registered on 11/05/2009 .

Where is ALFRED HOMES LIMITED located?

toggle

ALFRED HOMES LIMITED is registered at The New Barn, Church Farm Woodman Lane, Sparsholt, Winchester, Hampshire SO21 2FR.

What does ALFRED HOMES LIMITED do?

toggle

ALFRED HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ALFRED HOMES LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-05-01 with no updates.