BILTON HOMES LIMITED

Register to unlock more data on OkredoRegister

BILTON HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00917367

Incorporation date

06/10/1967

Size

Dormant

Contacts

Registered address

Registered address

1 New Burlington Place, London W1S 2HRCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1967)
dot icon26/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon18/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/09/2024
Director's details changed for Mrs Anna Clare Bond on 2024-09-16
dot icon27/09/2024
Appointment of Mrs Anna Clare Bond as a director on 2024-09-16
dot icon27/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon12/01/2024
Appointment of Mr Stuart Edward Joseph Mccallion as a director on 2023-12-31
dot icon12/01/2024
Appointment of Mr Sean Patrick Doherty as a director on 2023-12-31
dot icon12/01/2024
Appointment of Mr Lawrence Elliot Simpson as a director on 2023-12-31
dot icon12/01/2024
Termination of appointment of Andrew John Pilsworth as a director on 2023-12-31
dot icon12/01/2024
Termination of appointment of Ann Octavia Peters as a director on 2023-12-31
dot icon25/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon31/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/07/2023
Director's details changed for Mr Andrew John Pilsworth on 2019-11-12
dot icon06/07/2023
Termination of appointment of Alan Michael Holland as a director on 2023-06-30
dot icon26/05/2023
Termination of appointment of Julia Foo as a secretary on 2023-05-23
dot icon10/01/2023
Change of details for Bilton Plc as a person with significant control on 2022-12-13
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-08-22 with updates
dot icon08/11/2021
Termination of appointment of Elizabeth Ann Blease as a secretary on 2021-11-03
dot icon04/11/2021
Appointment of Miss Julia Foo as a secretary on 2021-11-03
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon21/12/2020
Director's details changed for Mr Alan Michael Holland on 2020-12-14
dot icon25/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon29/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/03/2020
Appointment of Mr James William Aleck Craddock as a director on 2020-03-16
dot icon17/03/2020
Termination of appointment of Simon Christian Pursey as a director on 2020-03-16
dot icon06/01/2020
Termination of appointment of Gareth John Osborn as a director on 2019-12-31
dot icon14/11/2019
Change of details for Bilton Plc as a person with significant control on 2019-11-12
dot icon12/11/2019
Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 2019-11-12
dot icon09/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon30/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon02/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon21/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/09/2016
Statement by Directors
dot icon27/09/2016
Statement of capital on 2016-09-27
dot icon27/09/2016
Solvency Statement dated 08/09/16
dot icon27/09/2016
Resolutions
dot icon12/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon29/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon08/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/07/2015
Appointment of Mr Simon Christian Pursey as a director on 2015-06-30
dot icon17/07/2015
Appointment of Mrs Ann Octavia Peters as a director on 2015-06-30
dot icon17/07/2015
Termination of appointment of Laurence Yolande Giard as a director on 2015-06-30
dot icon17/07/2015
Termination of appointment of David Richard Proctor as a director on 2015-06-30
dot icon03/10/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon29/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/03/2014
Director's details changed for Mr Andrew John Pilsworth on 2014-02-28
dot icon19/03/2014
Director's details changed for Mr Andrew John Pilsworth on 2014-02-28
dot icon21/01/2014
Director's details changed for Mr Gareth John Osborn on 2014-01-20
dot icon21/01/2014
Director's details changed for Mr David Richard Proctor on 2014-01-20
dot icon29/11/2013
Director's details changed for Gareth John Osborn on 2013-11-15
dot icon09/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon17/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/10/2012
Termination of appointment of Ann Peters as a director
dot icon08/10/2012
Termination of appointment of Simon Carlyon as a director
dot icon05/10/2012
Appointment of Mr David Richard Proctor as a director
dot icon05/10/2012
Appointment of Mr Laurence Yolande Giard as a director
dot icon04/10/2012
Appointment of Gareth John Osborn as a director
dot icon04/10/2012
Appointment of Mr Alan Michael Holland as a director
dot icon25/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon29/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/12/2011
Director's details changed for Mr Andrew John Pilsworth on 2011-12-16
dot icon08/12/2011
Appointment of Andrew John Pilsworth as a director
dot icon01/12/2011
Termination of appointment of Siva Shankar as a director
dot icon08/09/2011
Director's details changed for Ms Ann Octavia Peters on 2011-09-08
dot icon07/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon07/09/2011
Director's details changed for Ms Ann Octavia Peters on 2011-09-07
dot icon07/09/2011
Director's details changed for Mr Siva Shankar on 2011-09-07
dot icon30/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon10/08/2010
Registered office address changed from 234 Bath Road Slough SL1 4EE on 2010-08-10
dot icon04/08/2010
Secretary's details changed for Elizabeth Ann Blease on 2010-08-04
dot icon21/12/2009
Termination of appointment of Trevor Mant as a director
dot icon18/11/2009
Secretary's details changed for Elizabeth Ann Blease on 2009-11-18
dot icon07/09/2009
Return made up to 05/09/09; full list of members
dot icon01/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/06/2009
Director appointed simon andrew carlyon
dot icon25/06/2009
Director appointed ann octavia peters
dot icon25/06/2009
Director appointed siva shankar
dot icon25/06/2009
Director appointed trevor charles mant
dot icon25/06/2009
Appointment terminated director philip redding
dot icon25/06/2009
Appointment terminated director vanessa simms
dot icon25/06/2009
Appointment terminated director kevin o'connor
dot icon25/06/2009
Appointment terminated director david bridges
dot icon17/04/2009
Director's change of particulars / vanessa critchley / 10/04/2009
dot icon07/04/2009
Appointment terminated director elizabeth horler
dot icon29/10/2008
Director appointed vanessa kate critchley
dot icon29/10/2008
Director appointed kevin john o'connor
dot icon29/10/2008
Secretary appointed elizabeth ann blease
dot icon29/10/2008
Director appointed david crawford bridges
dot icon29/10/2008
Director appointed philip anthony redding
dot icon29/10/2008
Appointment terminated director siva shankar
dot icon29/10/2008
Appointment terminated secretary valerie lynch
dot icon19/09/2008
Full accounts made up to 2007-12-31
dot icon08/09/2008
Return made up to 05/09/08; full list of members
dot icon28/07/2008
Appointment terminated director john heawood
dot icon28/07/2008
Appointment terminated secretary john probert
dot icon22/07/2008
Director appointed siva shankar
dot icon22/07/2008
Secretary appointed valerie ann lynch
dot icon16/11/2007
Director resigned
dot icon04/10/2007
Auditor's resignation
dot icon25/09/2007
Accounts for a small company made up to 2006-12-31
dot icon17/09/2007
Return made up to 05/09/07; full list of members
dot icon09/02/2007
New director appointed
dot icon02/02/2007
Director resigned
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/09/2006
Return made up to 05/09/06; full list of members
dot icon16/08/2006
Resolutions
dot icon16/08/2006
Resolutions
dot icon16/08/2006
Resolutions
dot icon03/10/2005
Return made up to 05/09/05; full list of members
dot icon06/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/12/2004
Secretary's particulars changed
dot icon17/09/2004
Return made up to 05/09/04; full list of members
dot icon24/05/2004
Full accounts made up to 2003-12-31
dot icon16/09/2003
Return made up to 05/09/03; full list of members
dot icon19/05/2003
Full accounts made up to 2002-12-31
dot icon30/01/2003
Auditor's resignation
dot icon19/11/2002
Director resigned
dot icon11/09/2002
Return made up to 05/09/02; full list of members
dot icon01/06/2002
Full accounts made up to 2001-12-31
dot icon12/09/2001
Return made up to 05/09/01; full list of members
dot icon18/07/2001
Director's particulars changed
dot icon22/05/2001
Full accounts made up to 2000-12-31
dot icon12/09/2000
Return made up to 05/09/00; full list of members
dot icon19/06/2000
Full accounts made up to 1999-12-31
dot icon22/12/1999
Auditor's resignation
dot icon17/11/1999
Director's particulars changed
dot icon09/09/1999
Return made up to 05/09/99; full list of members
dot icon21/06/1999
Full accounts made up to 1998-12-31
dot icon02/12/1998
New secretary appointed
dot icon02/12/1998
Registered office changed on 02/12/98 from: bilton house uxbridge road ealing london W5 2TL
dot icon02/12/1998
New director appointed
dot icon02/12/1998
New director appointed
dot icon02/12/1998
New director appointed
dot icon02/12/1998
Director resigned
dot icon02/12/1998
New director appointed
dot icon02/12/1998
Secretary resigned
dot icon02/12/1998
Director resigned
dot icon07/10/1998
Return made up to 05/09/98; no change of members
dot icon13/07/1998
Full accounts made up to 1997-12-31
dot icon01/10/1997
Return made up to 05/09/97; no change of members
dot icon08/08/1997
Full accounts made up to 1996-12-31
dot icon19/10/1996
Full accounts made up to 1995-12-31
dot icon17/09/1996
Return made up to 05/09/96; full list of members
dot icon17/02/1996
Declaration of satisfaction of mortgage/charge
dot icon02/10/1995
Full accounts made up to 1994-12-31
dot icon19/09/1995
Return made up to 05/09/95; change of members
dot icon08/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/12/1994
New director appointed
dot icon30/09/1994
Return made up to 05/09/94; no change of members
dot icon22/08/1994
Full accounts made up to 1993-12-31
dot icon25/03/1994
Declaration of satisfaction of mortgage/charge
dot icon23/10/1993
Declaration of satisfaction of mortgage/charge
dot icon13/09/1993
Return made up to 05/09/93; full list of members
dot icon22/08/1993
Full accounts made up to 1992-12-31
dot icon22/09/1992
Return made up to 05/09/92; no change of members
dot icon21/09/1992
Secretary resigned;new secretary appointed
dot icon10/08/1992
Full accounts made up to 1991-12-31
dot icon08/09/1991
Full accounts made up to 1990-12-31
dot icon08/09/1991
Return made up to 05/09/91; no change of members
dot icon12/09/1990
Full accounts made up to 1989-12-31
dot icon12/09/1990
Return made up to 05/09/90; full list of members
dot icon05/07/1990
Secretary resigned;director resigned
dot icon05/07/1990
New secretary appointed
dot icon12/09/1989
Full accounts made up to 1988-12-31
dot icon12/09/1989
Return made up to 05/09/89; full list of members
dot icon14/03/1989
Particulars of mortgage/charge
dot icon17/10/1988
Full accounts made up to 1987-12-31
dot icon17/10/1988
Return made up to 05/09/88; full list of members
dot icon16/09/1987
Full accounts made up to 1986-12-31
dot icon16/09/1987
Return made up to 04/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/09/1986
Full accounts made up to 1985-12-31
dot icon26/09/1986
Return made up to 04/09/86; full list of members
dot icon14/02/1984
Certificate of change of name
dot icon23/09/1974
Memorandum and Articles of Association
dot icon06/10/1967
Miscellaneous

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
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborn, Gareth John
Director
04/10/2012 - 31/12/2019
264
Pilsworth, Andrew John
Director
07/12/2011 - 31/12/2023
239
Shankar, Siva
Director
04/07/2008 - 24/10/2008
65
Shankar, Siva
Director
22/06/2009 - 01/12/2011
65
Heawood, John Anthony Nicholas
Director
19/11/1998 - 04/07/2008
89

Persons with Significant Control

1
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 BILTON HOMES LIMITED

BILTON HOMES LIMITED is an(a) Active company incorporated on 06/10/1967 with the registered office located at 1 New Burlington Place, London W1S 2HR. 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 BILTON HOMES LIMITED?

toggle

BILTON HOMES LIMITED is currently Active. It was registered on 06/10/1967 .

Where is BILTON HOMES LIMITED located?

toggle

BILTON HOMES LIMITED is registered at 1 New Burlington Place, London W1S 2HR.

What does BILTON HOMES LIMITED do?

toggle

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

What is the latest filing for BILTON HOMES LIMITED?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-22 with no updates.