About

Registered Number: 07692926
Date of Incorporation: 05/07/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU,

 

William Thompson Homes Ltd was registered on 05 July 2011 with its registered office in Chelmsford, it's status in the Companies House registry is set to "Active". William Thompson Homes Ltd has 3 directors listed as Croger, David, Harris, Richard, Hobson, Garry Martin in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROGER, David 10 March 2015 - 1
HARRIS, Richard 15 August 2017 - 1
HOBSON, Garry Martin 05 July 2011 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
PSC07 - N/A 16 March 2020
PSC02 - N/A 16 March 2020
AP01 - Appointment of director 13 March 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 01 August 2019
MR01 - N/A 23 January 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 11 December 2017
AP01 - Appointment of director 15 August 2017
AD01 - Change of registered office address 20 March 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 16 December 2015
AP01 - Appointment of director 18 March 2015
AR01 - Annual Return 28 January 2015
CH01 - Change of particulars for director 28 January 2015
CH01 - Change of particulars for director 28 January 2015
CH01 - Change of particulars for director 28 January 2015
AA - Annual Accounts 15 December 2014
MR01 - N/A 07 February 2014
MR01 - N/A 07 February 2014
AR01 - Annual Return 28 January 2014
CH01 - Change of particulars for director 28 January 2014
AA - Annual Accounts 27 December 2013
MR01 - N/A 01 October 2013
CERTNM - Change of name certificate 12 April 2013
RESOLUTIONS - N/A 09 April 2013
AA - Annual Accounts 25 March 2013
AD01 - Change of registered office address 04 March 2013
AA01 - Change of accounting reference date 01 March 2013
AR01 - Annual Return 18 January 2013
AR01 - Annual Return 20 July 2012
CH01 - Change of particulars for director 20 July 2012
NEWINC - New incorporation documents 05 July 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2019 Outstanding

N/A

A registered charge 05 February 2014 Outstanding

N/A

A registered charge 05 February 2014 Outstanding

N/A

A registered charge 30 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.