CECIL HOMES LIMITED

Register to unlock more data on OkredoRegister

CECIL HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01263796

Incorporation date

18/06/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bridger Smart & Co. Ltd, 43 Chequers Hill, Amersham HP7 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1976)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/09/2025
Registered office address changed from C/O Bridger Smart & Co Ltd, St. Mary's Court the Broadway Amersham HP7 0UT United Kingdom to C/O Bridger Smart & Co. Ltd 43 Chequers Hill Amersham HP7 9DQ on 2025-09-12
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/06/2023
Change of details for Mr Ralph Henry Watkins as a person with significant control on 2023-06-26
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon09/06/2023
Registered office address changed from C/O Bridger Smart & Co Unitek House Churchfield Road Chalfont St. Peter Buckinghamshire SL9 9EW to C/O Bridger Smart & Co Ltd, St. Mary's Court the Broadway Amersham HP7 0UT on 2023-06-09
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/08/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon23/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon18/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon13/07/2020
Director's details changed for Ralph Henry Watkins on 2020-07-01
dot icon13/07/2020
Director's details changed for Marion Joan Watkins on 2020-07-01
dot icon07/08/2019
Micro company accounts made up to 2019-03-31
dot icon30/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon19/06/2019
Registration of charge 012637960007, created on 2019-06-04
dot icon22/11/2018
Micro company accounts made up to 2018-03-31
dot icon01/08/2018
Confirmation statement made on 2018-07-16 with updates
dot icon27/03/2018
Change of details for Mr Ralph Henry Watkins as a person with significant control on 2018-03-20
dot icon05/01/2018
Registration of charge 012637960006, created on 2017-12-22
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon04/11/2015
Registration of charge 012637960005, created on 2015-10-21
dot icon02/10/2015
Registration of charge 012637960004, created on 2015-09-30
dot icon22/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/10/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon22/07/2010
Director's details changed for Marion Joan Watkins on 2010-07-10
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/09/2009
Return made up to 16/07/09; full list of members
dot icon14/07/2009
Registered office changed on 14/07/2009 from c/o bridger smart & co horton road west drayton middlesex UB7 8JL
dot icon02/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/09/2008
Return made up to 16/07/08; full list of members
dot icon29/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/08/2007
Return made up to 16/07/07; full list of members
dot icon09/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon16/10/2006
Return made up to 16/07/06; full list of members
dot icon20/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/08/2005
Return made up to 16/07/05; full list of members
dot icon05/04/2005
Particulars of mortgage/charge
dot icon21/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon30/07/2004
Certificate of change of name
dot icon27/07/2004
Return made up to 16/07/04; full list of members
dot icon01/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/08/2003
Return made up to 16/07/03; full list of members
dot icon04/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/10/2002
Return made up to 16/07/02; full list of members
dot icon28/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon08/08/2001
Nc inc already adjusted 07/12/92
dot icon08/08/2001
Resolutions
dot icon08/08/2001
Resolutions
dot icon24/07/2001
Return made up to 16/07/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon24/07/2000
Return made up to 16/07/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon09/08/1999
Auditor's resignation
dot icon27/07/1999
Return made up to 16/07/99; full list of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon23/07/1998
Registered office changed on 23/07/98 from: 79 chesham road amersham bucks HP6 5JQ
dot icon20/07/1998
Return made up to 16/07/98; no change of members
dot icon27/01/1998
Director resigned
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon20/07/1997
Return made up to 16/07/97; no change of members
dot icon16/10/1996
Full accounts made up to 1996-03-31
dot icon09/08/1996
Return made up to 16/07/96; full list of members
dot icon28/01/1996
Full accounts made up to 1995-03-31
dot icon04/10/1995
Return made up to 16/07/95; no change of members
dot icon17/02/1995
Certificate of change of name
dot icon02/02/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Full accounts made up to 1994-03-31
dot icon16/08/1994
Return made up to 16/07/94; no change of members
dot icon15/03/1994
New director appointed
dot icon05/07/1993
Return made up to 16/07/93; full list of members
dot icon02/06/1993
Full accounts made up to 1993-03-31
dot icon18/12/1992
Full accounts made up to 1992-03-31
dot icon13/07/1992
Return made up to 16/07/92; no change of members
dot icon01/08/1991
Full accounts made up to 1991-03-31
dot icon01/08/1991
Return made up to 16/07/91; no change of members
dot icon20/09/1990
Full accounts made up to 1990-03-31
dot icon20/09/1990
Return made up to 17/08/90; full list of members
dot icon01/08/1989
Full accounts made up to 1989-03-31
dot icon01/08/1989
Return made up to 30/06/89; full list of members
dot icon04/08/1988
Full accounts made up to 1988-03-31
dot icon04/08/1988
Return made up to 26/07/88; full list of members
dot icon22/10/1987
Full accounts made up to 1987-03-31
dot icon22/10/1987
Return made up to 23/09/87; full list of members
dot icon07/04/1987
Full accounts made up to 1986-03-31
dot icon07/04/1987
Return made up to 29/12/86; full list of members
dot icon18/06/1976
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-43.16 % *

* during past year

Cash in Bank

£13,485.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
2
82.81K
-
0.00
119.83K
-
2022
2
73.54K
-
0.00
23.73K
-
2023
2
51.32K
-
0.00
13.49K
-
2023
2
51.32K
-
0.00
13.49K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

51.32K £Descended-30.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.49K £Descended-43.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CECIL HOMES LIMITED

CECIL HOMES LIMITED is an(a) Active company incorporated on 18/06/1976 with the registered office located at C/O Bridger Smart & Co. Ltd, 43 Chequers Hill, Amersham HP7 9DQ. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CECIL HOMES LIMITED?

toggle

CECIL HOMES LIMITED is currently Active. It was registered on 18/06/1976 .

Where is CECIL HOMES LIMITED located?

toggle

CECIL HOMES LIMITED is registered at C/O Bridger Smart & Co. Ltd, 43 Chequers Hill, Amersham HP7 9DQ.

What does CECIL HOMES LIMITED do?

toggle

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

How many employees does CECIL HOMES LIMITED have?

toggle

CECIL HOMES LIMITED had 2 employees in 2023.

What is the latest filing for CECIL HOMES LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.