BISLEY HOMES LIMITED

Register to unlock more data on OkredoRegister

BISLEY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05439904

Incorporation date

29/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

9a St. Johns Road, Woking GU21 7SECopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2005)
dot icon22/01/2026
Micro company accounts made up to 2025-04-30
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon22/01/2025
Micro company accounts made up to 2024-04-30
dot icon04/06/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon22/02/2024
Cessation of Mary Kay as a person with significant control on 2024-02-22
dot icon22/02/2024
Notification of Paula Mary Chinery as a person with significant control on 2024-02-22
dot icon07/02/2024
Micro company accounts made up to 2023-04-30
dot icon22/01/2024
Appointment of Mrs Paula Chinery as a director on 2024-01-22
dot icon21/11/2023
Notification of Mary Kay as a person with significant control on 2023-11-20
dot icon14/11/2023
Withdrawal of a person with significant control statement on 2023-11-14
dot icon07/06/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon15/02/2023
Micro company accounts made up to 2022-04-30
dot icon06/06/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon18/01/2022
Micro company accounts made up to 2021-04-30
dot icon03/06/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon13/04/2021
Micro company accounts made up to 2020-04-30
dot icon24/02/2021
Termination of appointment of Andrew Chinery as a director on 2021-02-16
dot icon23/02/2021
Appointment of Mrs Mary Kay as a director on 2021-02-15
dot icon11/02/2021
Satisfaction of charge 054399040008 in full
dot icon11/02/2021
Satisfaction of charge 054399040009 in full
dot icon04/02/2021
Termination of appointment of Douglas Moffat as a director on 2021-01-30
dot icon25/08/2020
Appointment of Mr Douglas Moffat as a director on 2020-08-24
dot icon02/06/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon16/01/2020
Micro company accounts made up to 2019-04-30
dot icon04/06/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon04/03/2019
Micro company accounts made up to 2018-04-30
dot icon28/08/2018
Satisfaction of charge 4 in full
dot icon28/08/2018
Satisfaction of charge 5 in full
dot icon28/08/2018
Satisfaction of charge 6 in full
dot icon28/08/2018
Satisfaction of charge 054399040007 in full
dot icon02/08/2018
Registration of charge 054399040009, created on 2018-07-27
dot icon02/08/2018
Registration of charge 054399040008, created on 2018-07-27
dot icon17/07/2018
Registered office address changed from 9a St. Johns Road Woking GU21 7SE England to 9a St. Johns Road Woking GU21 7SE on 2018-07-17
dot icon27/06/2018
Registered office address changed from 6 Old Post Office Mews Woking GU21 7DE England to 9a St. Johns Road Woking GU21 7SE on 2018-06-27
dot icon03/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon01/05/2018
Registered office address changed from 9a St. Johns Road St Johns Woking Surrey GU21 7SE to 6 Old Post Office Mews Woking GU21 7DE on 2018-05-01
dot icon05/04/2018
Notification of a person with significant control statement
dot icon23/03/2018
Appointment of Dr Andrew Chinery as a director on 2018-03-16
dot icon23/03/2018
Termination of appointment of Andrew Chinery as a director on 2018-03-16
dot icon23/03/2018
Termination of appointment of Andrew Chinery as a director on 2018-03-16
dot icon06/02/2018
Appointment of Mr Andrew Chinery as a director on 2018-01-31
dot icon01/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon01/02/2018
Termination of appointment of Paula Mary Chinery as a director on 2018-01-09
dot icon31/01/2018
Termination of appointment of Paula Mary Chinery as a secretary on 2018-01-09
dot icon31/01/2018
Cessation of Paula Chinery as a person with significant control on 2018-01-09
dot icon10/05/2017
Amended total exemption small company accounts made up to 2016-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/06/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/02/2016
Termination of appointment of Steven Lewis Chinery as a director on 2016-01-27
dot icon30/04/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/08/2014
Registration of charge 054399040007, created on 2014-08-08
dot icon30/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon12/02/2014
Statement of capital following an allotment of shares on 2013-04-30
dot icon12/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/06/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/05/2012
Director's details changed for Mrs Paula Mary Chinery on 2012-04-01
dot icon11/05/2012
Director's details changed for Mr Steven Lewis Chinery on 2012-04-01
dot icon11/05/2012
Director's details changed for Mrs Paula Mary Chinery on 2012-04-01
dot icon11/05/2012
Director's details changed for Mr Steven Lewis Chinery on 2012-04-01
dot icon11/05/2012
Secretary's details changed for Mrs Paula Mary Chinery on 2012-04-01
dot icon09/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon27/10/2011
Registered office address changed from Unit 2 126 Connaught Road Brookwood Woking Surrey GU24 0AS on 2011-10-27
dot icon31/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/07/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/08/2010
Duplicate mortgage certificatecharge no:6
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 6
dot icon11/08/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon10/08/2010
Director's details changed for Mrs Paula Mary Chinery on 2010-04-29
dot icon10/08/2010
Secretary's details changed for Mrs Paula Mary Chinery on 2010-04-29
dot icon10/08/2010
Director's details changed for Steven Lewis Chinery on 2010-04-29
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon10/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon14/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/06/2009
Return made up to 29/04/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon02/12/2008
Return made up to 29/04/08; full list of members
dot icon01/12/2008
Director's change of particulars / steven chinery / 01/12/2006
dot icon01/12/2008
Secretary's change of particulars / paula moffat / 27/12/2006
dot icon02/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon02/02/2008
New director appointed
dot icon11/09/2007
Particulars of mortgage/charge
dot icon21/08/2007
Particulars of mortgage/charge
dot icon12/06/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/06/2007
Return made up to 29/04/07; full list of members
dot icon29/06/2006
Return made up to 29/04/06; full list of members
dot icon26/04/2006
Particulars of mortgage/charge
dot icon29/04/2005
Secretary resigned
dot icon29/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.21M
-
0.00
-
-
2022
0
1.21M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Paula Mary Chinery
Director
22/01/2024 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/04/2005 - 29/04/2005
99600
Chinery, Steven Lewis
Director
29/04/2005 - 27/01/2016
3
Chinery, Paula Mary
Director
01/05/2007 - 09/01/2018
2
Mrs Mary Kay
Director
15/02/2021 - Present
-

Persons with Significant Control

4
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 BISLEY HOMES LIMITED

BISLEY HOMES LIMITED is an(a) Active company incorporated on 29/04/2005 with the registered office located at 9a St. Johns Road, Woking GU21 7SE. 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 BISLEY HOMES LIMITED?

toggle

BISLEY HOMES LIMITED is currently Active. It was registered on 29/04/2005 .

Where is BISLEY HOMES LIMITED located?

toggle

BISLEY HOMES LIMITED is registered at 9a St. Johns Road, Woking GU21 7SE.

What does BISLEY HOMES LIMITED do?

toggle

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

What is the latest filing for BISLEY HOMES LIMITED?

toggle

The latest filing was on 22/01/2026: Micro company accounts made up to 2025-04-30.