AMPERSAND HOMES LIMITED

Register to unlock more data on OkredoRegister

AMPERSAND HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05953663

Incorporation date

03/10/2006

Size

Small

Contacts

Registered address

Registered address

Sloane Square House, 1 Holbein Place, London SW1W 8NSCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2006)
dot icon16/02/2026
Termination of appointment of Matthew Martin Farrell as a director on 2026-02-05
dot icon23/01/2026
Accounts for a small company made up to 2024-12-31
dot icon16/01/2026
Termination of appointment of Nicholas Peter Lee as a director on 2026-01-15
dot icon23/09/2025
Termination of appointment of Andrew Michael Woods as a director on 2025-09-23
dot icon23/09/2025
Appointment of Mr Matthew Martin Farrell as a director on 2025-09-23
dot icon23/09/2025
Appointment of Ms Alexandra Claire Anthony as a director on 2025-09-23
dot icon26/08/2025
Part of the property or undertaking has been released and no longer forms part of charge 059536630003
dot icon26/08/2025
Part of the property or undertaking has been released and no longer forms part of charge 059536630009
dot icon21/08/2025
Director's details changed for Mr Gerard Mikael Versteegh on 2025-04-04
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon18/02/2025
Accounts for a small company made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon08/04/2024
Cessation of Gerard Mikael Versteegh as a person with significant control on 2024-04-08
dot icon08/04/2024
Notification of Commercial Estates Group Limited as a person with significant control on 2024-04-08
dot icon08/04/2024
Notification of Jtc Trust Company Limited as a person with significant control on 2024-04-08
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon08/04/2024
Notification of Gerard Mikael Versteegh as a person with significant control on 2023-01-11
dot icon08/04/2024
Director's details changed for Mr Andrew Michael Woods on 2024-01-18
dot icon08/04/2024
Cessation of Gerard Mikael Versteegh as a person with significant control on 2024-04-08
dot icon07/03/2024
Full accounts made up to 2022-12-31
dot icon02/02/2024
Director's details changed for Mr Andrew Michael Woods on 2024-01-18
dot icon23/08/2023
Termination of appointment of Jaysal Vandravan Atara as a director on 2023-08-02
dot icon26/04/2023
Director's details changed for Mr Andrew Michael Woods on 2023-03-26
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon11/01/2023
Withdrawal of a person with significant control statement on 2023-01-11
dot icon11/01/2023
Notification of Gerard Mikael Versteegh as a person with significant control on 2023-01-11
dot icon01/11/2022
Full accounts made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon16/12/2021
Statement of capital on 2021-12-16
dot icon16/12/2021
Statement by Directors
dot icon16/12/2021
Solvency Statement dated 10/12/21
dot icon16/12/2021
Resolutions
dot icon15/12/2021
Termination of appointment of James Richard Anthony Shimwell as a director on 2021-11-30
dot icon11/12/2021
Satisfaction of charge 059536630007 in full
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon01/08/2019
Full accounts made up to 2018-12-31
dot icon24/05/2019
Termination of appointment of Jonathan David Kenny as a director on 2019-05-24
dot icon01/05/2019
Registration of charge 059536630010, created on 2019-04-25
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon17/12/2018
Registration of charge 059536630008, created on 2018-12-10
dot icon17/12/2018
Registration of charge 059536630009, created on 2018-12-10
dot icon03/12/2018
Satisfaction of charge 2 in full
dot icon03/12/2018
Satisfaction of charge 1 in full
dot icon03/12/2018
Satisfaction of charge 059536630004 in full
dot icon03/12/2018
Satisfaction of charge 059536630006 in full
dot icon17/10/2018
Appointment of Mr Nicholas Peter Lee as a director on 2018-10-17
dot icon11/09/2018
Director's details changed for Mr Andrew Michael Woods on 2018-09-06
dot icon06/09/2018
Full accounts made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon08/09/2017
Registration of charge 059536630007, created on 2017-09-01
dot icon20/07/2017
Full accounts made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon23/11/2016
Registration of charge 059536630006, created on 2016-11-23
dot icon11/10/2016
Director's details changed for Mr Jaysal Vandravan Atara on 2016-09-15
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon10/05/2016
Director's details changed for Mr James Richard Anthony Shimwell on 2016-05-10
dot icon13/04/2016
Director's details changed for Mr Andrew Michael Woods on 2016-04-06
dot icon07/04/2016
Director's details changed for Mr Jaysal Vandravan Atara on 2016-04-06
dot icon06/04/2016
Director's details changed for Mr Gerard Mikael Versteegh on 2016-04-06
dot icon06/04/2016
Director's details changed for Mr Jonathan David Kenny on 2016-04-06
dot icon01/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon23/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon24/07/2015
Termination of appointment of James Andrew Scott as a director on 2015-07-10
dot icon24/06/2015
Full accounts made up to 2014-12-31
dot icon15/06/2015
Registration of charge 059536630005, created on 2015-06-09
dot icon25/11/2014
Registration of charge 059536630004, created on 2014-11-21
dot icon21/11/2014
Full accounts made up to 2013-12-31
dot icon21/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon03/10/2014
Director's details changed for Mr Andrew Michael Woods on 2014-10-02
dot icon04/03/2014
Appointment of Mr James Richard Anthony Shimwell as a director
dot icon25/02/2014
Director's details changed for Mr Jaysal Vandravan Vandravan Vandravan Atara on 2014-02-03
dot icon05/02/2014
Appointment of Mr Jaysal Yandravan Atara as a director
dot icon02/12/2013
Termination of appointment of Alison Oliver as a director
dot icon15/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-10-03
dot icon24/10/2013
Director's details changed for Mr James Andrew Scott on 2013-10-10
dot icon16/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon04/06/2013
Registration of charge 059536630003
dot icon03/06/2013
Change of share class name or designation
dot icon03/06/2013
Resolutions
dot icon15/01/2013
Resolutions
dot icon14/01/2013
Statement of capital following an allotment of shares on 2012-12-24
dot icon04/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon22/08/2012
Change of share class name or designation
dot icon22/08/2012
Statement of capital following an allotment of shares on 2012-07-25
dot icon22/08/2012
Resolutions
dot icon21/08/2012
Resolutions
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Termination of appointment of Rb Secretariat Limited as a secretary
dot icon02/04/2012
Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2012-04-02
dot icon25/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon24/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon23/11/2011
Director's details changed for Jonathan David Kenny on 2011-04-21
dot icon22/11/2011
Director's details changed for Alison Kate Oliver on 2011-11-19
dot icon31/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon27/09/2011
Director's details changed for Mr Gerard Mikael Versteegh on 2011-09-19
dot icon05/07/2011
Certificate of change of name
dot icon05/07/2011
Change of name notice
dot icon10/05/2011
Appointment of Alison Kate Oliver as a director
dot icon15/04/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Termination of appointment of Giles Wilson as a director
dot icon14/03/2011
Statement by directors
dot icon14/03/2011
Solvency statement dated 11/03/11
dot icon14/03/2011
Statement of capital on 2011-03-14
dot icon14/03/2011
Resolutions
dot icon28/01/2011
Statement of capital following an allotment of shares on 2010-12-23
dot icon28/01/2011
Resolutions
dot icon17/01/2011
Previous accounting period extended from 2010-09-30 to 2010-12-31
dot icon13/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon13/10/2010
Secretary's details changed for Rb Secretariat Limited on 2010-10-02
dot icon09/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon31/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon30/10/2009
Secretary's details changed for Rb Secretariat Limited on 2009-05-06
dot icon04/06/2009
Registered office changed on 04/06/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE
dot icon04/12/2008
Appointment terminated director timothy renwick
dot icon26/11/2008
Accounts for a dormant company made up to 2008-09-30
dot icon05/11/2008
Return made up to 03/10/08; full list of members
dot icon28/10/2007
Accounts for a dormant company made up to 2007-09-30
dot icon12/10/2007
Return made up to 03/10/07; full list of members
dot icon23/02/2007
Director's particulars changed
dot icon23/02/2007
Director resigned
dot icon07/11/2006
Accounting reference date shortened from 31/10/07 to 30/09/07
dot icon31/10/2006
Resolutions
dot icon31/10/2006
Resolutions
dot icon31/10/2006
Resolutions
dot icon03/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atara, Jaysal Vandravan
Director
03/02/2014 - 02/08/2023
89
Woods, Andrew Michael
Director
03/10/2006 - 23/09/2025
103
Lee, Nicholas Peter
Director
17/10/2018 - 15/01/2026
81
Renwick, Timothy
Director
03/10/2006 - 28/11/2008
25
Mr Gerard Mikael Versteegh
Director
03/10/2006 - Present
57

Persons with Significant Control

6
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 AMPERSAND HOMES LIMITED

AMPERSAND HOMES LIMITED is an(a) Active company incorporated on 03/10/2006 with the registered office located at Sloane Square House, 1 Holbein Place, London SW1W 8NS. There are currently 2 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 AMPERSAND HOMES LIMITED?

toggle

AMPERSAND HOMES LIMITED is currently Active. It was registered on 03/10/2006 .

Where is AMPERSAND HOMES LIMITED located?

toggle

AMPERSAND HOMES LIMITED is registered at Sloane Square House, 1 Holbein Place, London SW1W 8NS.

What does AMPERSAND HOMES LIMITED do?

toggle

AMPERSAND HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AMPERSAND HOMES LIMITED?

toggle

The latest filing was on 16/02/2026: Termination of appointment of Matthew Martin Farrell as a director on 2026-02-05.