BESTHOMES CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BESTHOMES CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04467862

Incorporation date

24/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Uffcott Farm, Uffcott, Swindon, Wiltshire SN4 9NBCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2002)
dot icon25/02/2026
Micro company accounts made up to 2025-05-31
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon17/11/2024
Micro company accounts made up to 2024-05-31
dot icon03/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-05-31
dot icon05/07/2023
Termination of appointment of Racquel Walker as a secretary on 2022-08-19
dot icon05/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon22/08/2022
Change of details for Stuart Frank Walker as a person with significant control on 2022-08-19
dot icon19/08/2022
Director's details changed for Stuart Frank Walker on 2022-08-19
dot icon19/08/2022
Secretary's details changed for Racquel Walker on 2022-07-18
dot icon05/08/2022
Registered office address changed from Marston Farm House 24 Broad Town Road Broad Town Swindon Wiltshire SN4 7RB to Unit 2 Uffcott Farm Uffcott Swindon Wiltshire SN4 9NB on 2022-08-05
dot icon02/08/2022
Micro company accounts made up to 2022-05-31
dot icon15/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon20/09/2021
Satisfaction of charge 044678620002 in full
dot icon02/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon06/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon25/07/2019
Total exemption full accounts made up to 2019-05-31
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon10/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon04/07/2018
Confirmation statement made on 2018-06-24 with updates
dot icon09/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon27/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon27/06/2017
Notification of Stuart Frank Walker as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Benjamin Robert Hyde as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Stuart Frank Walker as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Benjamin Robert Hyde as a person with significant control on 2016-04-06
dot icon20/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon15/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon21/09/2015
Registration of charge 044678620002, created on 2015-09-18
dot icon19/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon29/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon30/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon03/09/2013
Total exemption full accounts made up to 2013-05-31
dot icon01/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon03/09/2012
Total exemption full accounts made up to 2012-05-31
dot icon29/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon26/09/2011
Total exemption full accounts made up to 2011-05-31
dot icon05/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon05/07/2011
Director's details changed for Benjamin Robert Hyde on 2011-01-12
dot icon25/09/2010
Total exemption full accounts made up to 2010-05-31
dot icon02/09/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon02/09/2010
Director's details changed for Benjamin Robert Hyde on 2010-06-24
dot icon02/09/2010
Director's details changed for Stuart Frank Walker on 2010-06-24
dot icon16/09/2009
Total exemption full accounts made up to 2009-05-31
dot icon06/07/2009
Return made up to 24/06/09; full list of members
dot icon02/09/2008
Total exemption full accounts made up to 2008-05-31
dot icon06/08/2008
Return made up to 24/06/08; full list of members
dot icon06/08/2008
Director's change of particulars / stuart walker / 19/10/2007
dot icon13/11/2007
Total exemption full accounts made up to 2007-05-31
dot icon15/08/2007
Secretary's particulars changed
dot icon27/07/2007
Registered office changed on 27/07/07 from: 12 high street wootton bassett wiltshire SN4 7AA
dot icon12/07/2007
Return made up to 24/06/07; full list of members
dot icon19/09/2006
Total exemption full accounts made up to 2006-05-31
dot icon15/08/2006
Return made up to 24/06/06; full list of members
dot icon14/10/2005
Total exemption full accounts made up to 2005-05-31
dot icon28/07/2005
Return made up to 24/06/05; full list of members
dot icon28/05/2005
Particulars of mortgage/charge
dot icon03/02/2005
Total exemption full accounts made up to 2004-05-31
dot icon14/10/2004
Return made up to 24/06/04; full list of members
dot icon26/02/2004
Total exemption full accounts made up to 2003-05-31
dot icon16/07/2003
Return made up to 24/06/03; full list of members
dot icon06/08/2002
Ad 24/06/02--------- £ si 9@1=9 £ ic 1/10
dot icon27/07/2002
New director appointed
dot icon27/07/2002
New secretary appointed
dot icon27/07/2002
New director appointed
dot icon27/07/2002
Director resigned
dot icon27/07/2002
Secretary resigned
dot icon24/07/2002
Accounting reference date shortened from 30/06/03 to 31/05/03
dot icon24/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
578.46K
-
0.00
437.20K
-
2022
5
512.50K
-
0.00
-
-
2023
4
708.30K
-
0.00
-
-
2023
4
708.30K
-
0.00
-
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

708.30K £Ascended38.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Stuart Frank
Director
24/06/2002 - Present
1
Hyde, Benjamin Robert
Director
24/06/2002 - Present
1
Walker, Racquel
Secretary
24/06/2002 - 19/08/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BESTHOMES CONSTRUCTION LIMITED

BESTHOMES CONSTRUCTION LIMITED is an(a) Active company incorporated on 24/06/2002 with the registered office located at Unit 2 Uffcott Farm, Uffcott, Swindon, Wiltshire SN4 9NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BESTHOMES CONSTRUCTION LIMITED?

toggle

BESTHOMES CONSTRUCTION LIMITED is currently Active. It was registered on 24/06/2002 .

Where is BESTHOMES CONSTRUCTION LIMITED located?

toggle

BESTHOMES CONSTRUCTION LIMITED is registered at Unit 2 Uffcott Farm, Uffcott, Swindon, Wiltshire SN4 9NB.

What does BESTHOMES CONSTRUCTION LIMITED do?

toggle

BESTHOMES CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does BESTHOMES CONSTRUCTION LIMITED have?

toggle

BESTHOMES CONSTRUCTION LIMITED had 4 employees in 2023.

What is the latest filing for BESTHOMES CONSTRUCTION LIMITED?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-05-31.