Cala Homes (Thames) Limited

  • Active
  • Incorporated on 16 Jul 1990

Reg Address: Cala House, 54 The Causeway, Staines TW18 3AX

Previous Names:
Cala Homes (South) Limited - 30 Jun 2014
Cala Homes (South) Limited - 16 Jul 1990

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Cala Homes (Thames) Limited" is a ltd and located in Cala House, 54 The Causeway, Staines TW18 3AX. Cala Homes (Thames) Limited is currently in active status and it was incorporated on 16 Jul 1990 (34 years 2 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Cala Homes (Thames) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 James Christopher Capon Director 1 Jul 2023 British Active
2 Sarah Caroline Pasco Director 1 Nov 2022 British Resigned
30 Nov 2023
3 Tom Hardy Director 1 Jan 2021 British Active
4 Freddie Samual Webber Director 1 Jan 2021 British Active
5 Freddie Webber Director 1 Jan 2021 British Active
6 John Stuart Richards Director 1 Jan 2020 British Active
7 John Stuart Richards Director 1 Jan 2020 British Active
8 Andrew Charles Wagstaff Director 22 Jul 2019 English Active
9 Ian Curry Director 26 Nov 2018 British Active
10 Kevin Whitaker Director 1 Aug 2018 British Active
11 Stephen Gary Bennett Director 8 Aug 2016 British Resigned
31 May 2024
12 Stephen Gary Bennett Director 8 Aug 2016 British Active
13 Robert William Hall Director 22 Mar 2016 British Resigned
13 Nov 2019
14 Simon Robert Boreham Director 5 Aug 2015 British Resigned
7 Apr 2017
15 Christopher Douglas Matthews Director 6 Jul 2015 British Resigned
30 Jun 2016
16 Robert Westwood Director 19 Nov 2014 British Resigned
1 Jul 2018
17 James Goldring Director 19 Nov 2014 British Resigned
31 Oct 2019
18 Nicholas Paul Twine Director 10 Feb 2014 British Active
19 Richard Michael Potts Director 2 Aug 2011 British Resigned
13 Nov 2015
20 Graeme Anderson Fyffe Director 22 Feb 2010 British Active
21 Alison Jane Deakin Director 14 Sep 2009 British Active
22 Alison Jane Deakin Director 14 Sep 2009 British Active
23 Alan Duke Brown Director 13 Aug 2008 British Resigned
30 Apr 2018
24 Alan Duke Brown Director 13 Aug 2008 British Resigned
30 Apr 2018
25 Simon Pierre Collins Director 7 Sep 2007 - Resigned
26 May 2015
26 LEDGE SERVICES LIMITED Corporate Secretary 1 Apr 2006 - Active
27 Graham Alan Cunningham Director 6 Mar 2006 British Resigned
1 Aug 2018
28 Neil John Stoddart Director 25 Jan 2006 British Active
29 Jonathan Richard Cook Director 21 Jul 2005 British Resigned
30 Nov 2014
30 Jonathan Richard Cook Director 21 Jul 2005 British Resigned
30 Nov 2014
31 Matthew David Gallagher Director 9 May 2005 British Resigned
9 May 2005
32 Jan Miroslaw Czezowski Director 27 Jan 2005 British Resigned
29 Jan 2006
33 Catherine Scott Turnbull Director 7 Oct 2004 British Resigned
25 Mar 2009
34 Fiona Jury Director 16 Jul 2004 British Resigned
27 Sep 2005
35 David Arthur Mann Director 16 Jul 2004 British Resigned
24 May 2005
36 Damian Francis O'Hara Director 16 Jul 2004 British Resigned
12 Jun 2015
37 Philip Francis Christopher Brown Director 1 Jul 2003 British Resigned
26 Sep 2008
38 Michael John Freshney Director 1 Jul 2002 British Resigned
30 Jun 2013
39 John Graham Gunn Reid Director 15 Apr 2002 Scottish Resigned
31 Oct 2018
40 David John Goldring Director 11 Aug 1998 - Resigned
20 Jan 2006
41 Duncan Broe Director 1 Jul 1997 British Resigned
1 Oct 2004
42 John Allan Director 1 Jul 1996 British Resigned
30 Jun 2007
43 Robert John Westwater Dick Director 16 Feb 1996 British Resigned
5 Apr 2002
44 Robert James Millar Director 18 Apr 1995 British Resigned
7 Oct 2004
45 Gerald Campbell More Director 18 Apr 1995 British Resigned
8 Nov 1996
46 Pamela Gilchriest Director 18 Apr 1995 British Resigned
31 Dec 1998
47 Alan Wood Downie Director 18 Apr 1995 British Resigned
7 Oct 2004
48 LEDINGHAM CHALMERS Corporate Secretary 14 Feb 1995 - Resigned
1 Apr 2006
49 Susan Caroline Parry Director 1 Jul 1993 British Resigned
1 Jul 1995
50 Anthony John Kelley Director 31 Aug 1991 British Resigned
18 Apr 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Cala Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cala Homes (Thames) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Change Person Director Company With Change Date 25 Jun 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 6 Jun 2024 Download PDF
3 Accounts - Dormant 28 Aug 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 3 Jul 2023 Download PDF
5 Officers - Change Person Director Company With Change Date 15 Jun 2023 Download PDF
6 Officers - Change Person Director Company With Change Date 15 Jun 2023 Download PDF
7 Officers - Change Person Director Company With Change Date 13 Jan 2023 Download PDF
2 Pages
8 Officers - Termination Director Company With Name Termination Date 1 Nov 2022 Download PDF
9 Officers - Appoint Person Director Company With Name Date 1 Nov 2022 Download PDF
2 Pages
10 Accounts - Dormant 31 Aug 2022 Download PDF
11 Confirmation Statement - No Updates 18 Jul 2022 Download PDF
3 Pages
12 Confirmation Statement - Updates 16 Jul 2021 Download PDF
13 Officers - Change Person Director Company With Change Date 3 Mar 2021 Download PDF
2 Pages
14 Officers - Appoint Person Director Company With Name Date 11 Feb 2021 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 11 Feb 2021 Download PDF
2 Pages
16 Accounts - Dormant 6 Jan 2021 Download PDF
5 Pages
17 Confirmation Statement - Updates 16 Jul 2020 Download PDF
4 Pages
18 Officers - Appoint Person Director Company With Name Date 12 Feb 2020 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 7 Jan 2020 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 7 Jan 2020 Download PDF
1 Pages
21 Accounts - Dormant 30 Sep 2019 Download PDF
5 Pages
22 Officers - Appoint Person Director Company With Name Date 29 Jul 2019 Download PDF
2 Pages
23 Confirmation Statement - Updates 16 Jul 2019 Download PDF
4 Pages
24 Mortgage - Satisfy Charge Full 11 Mar 2019 Download PDF
1 Pages
25 Mortgage - Satisfy Charge Full 11 Mar 2019 Download PDF
1 Pages
26 Mortgage - Satisfy Charge Full 11 Mar 2019 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 10 Jan 2019 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 31 Oct 2018 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 2 Aug 2018 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 1 Aug 2018 Download PDF
1 Pages
31 Confirmation Statement - Updates 17 Jul 2018 Download PDF
4 Pages
32 Officers - Termination Director Company With Name Termination Date 12 Jul 2018 Download PDF
1 Pages
33 Accounts - Change Account Reference Date Company Current Extended 2 Jul 2018 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 24 May 2018 Download PDF
1 Pages
35 Accounts - Dormant 2 Jan 2018 Download PDF
4 Pages
36 Officers - Termination Director Company With Name Termination Date 13 Sep 2017 Download PDF
1 Pages
37 Confirmation Statement - Updates 17 Jul 2017 Download PDF
4 Pages
38 Accounts - Dormant 6 Nov 2016 Download PDF
5 Pages
39 Officers - Appoint Person Director Company With Name Date 11 Aug 2016 Download PDF
2 Pages
40 Confirmation Statement - Updates 19 Jul 2016 Download PDF
4 Pages
41 Officers - Termination Director Company With Name Termination Date 14 Jul 2016 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name Date 1 Apr 2016 Download PDF
2 Pages
43 Officers - Termination Director Company With Name Termination Date 23 Nov 2015 Download PDF
1 Pages
44 Accounts - Dormant 6 Oct 2015 Download PDF
4 Pages
45 Officers - Appoint Person Director Company With Name Date 13 Aug 2015 Download PDF
2 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 17 Jul 2015 Download PDF
11 Pages
47 Officers - Appoint Person Director Company With Name Date 14 Jul 2015 Download PDF
2 Pages
48 Officers - Termination Director Company With Name Termination Date 12 Jun 2015 Download PDF
1 Pages
49 Officers - Termination Director Company With Name Termination Date 1 Jun 2015 Download PDF
1 Pages
50 Accounts - Dormant 30 Dec 2014 Download PDF
4 Pages
51 Officers - Appoint Person Director Company With Name Date 15 Dec 2014 Download PDF
2 Pages
52 Officers - Termination Director Company With Name Termination Date 1 Dec 2014 Download PDF
1 Pages
53 Officers - Appoint Person Director Company With Name Date 21 Nov 2014 Download PDF
2 Pages
54 Officers - Appoint Person Director Company With Name Date 21 Nov 2014 Download PDF
2 Pages
55 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Oct 2014 Download PDF
34 Pages
56 Officers - Change Person Director Company With Change Date 28 Aug 2014 Download PDF
2 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 17 Jul 2014 Download PDF
13 Pages
58 Mortgage - Satisfy Charge Full 15 Jul 2014 Download PDF
4 Pages
59 Mortgage - Satisfy Charge Full 15 Jul 2014 Download PDF
4 Pages
60 Change Of Name - Certificate Company 30 Jun 2014 Download PDF
3 Pages
61 Mortgage - Satisfy Charge Full 24 May 2014 Download PDF
4 Pages
62 Mortgage - Satisfy Charge Full 24 May 2014 Download PDF
4 Pages
63 Mortgage - Satisfy Charge Full 1 May 2014 Download PDF
4 Pages
64 Mortgage - Satisfy Charge Full 1 May 2014 Download PDF
4 Pages
65 Mortgage - Satisfy Charge Full 3 Apr 2014 Download PDF
4 Pages
66 Accounts - Dormant 31 Dec 2013 Download PDF
5 Pages
67 Mortgage - Create With Deed With Charge Number 23 Dec 2013 Download PDF
32 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 23 Jul 2013 Download PDF
13 Pages
69 Officers - Termination Director Company With Name 5 Jul 2013 Download PDF
1 Pages
70 Accounts - Dormant 9 Apr 2013 Download PDF
5 Pages
71 Mortgage - Legacy 21 Mar 2013 Download PDF
6 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 19 Jul 2012 Download PDF
14 Pages
73 Accounts - Dormant 19 Mar 2012 Download PDF
5 Pages
74 Address - Change Registered Office Company With Date Old 2 Mar 2012 Download PDF
1 Pages
75 Officers - Appoint Person Director Company With Name 16 Aug 2011 Download PDF
2 Pages
76 Annual Return - Company With Made Up Date Full List Shareholders 20 Jul 2011 Download PDF
13 Pages
77 Accounts - Dormant 18 Aug 2010 Download PDF
5 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 16 Jul 2010 Download PDF
9 Pages
79 Mortgage - Legacy 7 Jul 2010 Download PDF
15 Pages
80 Accounts - Dormant 26 Mar 2010 Download PDF
5 Pages
81 Officers - Appoint Person Director Company With Name 4 Mar 2010 Download PDF
2 Pages
82 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
2 Pages
83 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
2 Pages
84 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
2 Pages
85 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
2 Pages
86 Resolution 13 Jan 2010 Download PDF
2 Pages
87 Incorporation - Memorandum Articles 13 Jan 2010 Download PDF
17 Pages
88 Mortgage - Legacy 23 Dec 2009 Download PDF
6 Pages
89 Mortgage - Legacy 23 Dec 2009 Download PDF
6 Pages
90 Mortgage - Legacy 23 Dec 2009 Download PDF
7 Pages
91 Mortgage - Legacy 23 Dec 2009 Download PDF
6 Pages
92 Mortgage - Legacy 3 Dec 2009 Download PDF
3 Pages
93 Officers - Change Person Director Company With Change Date 12 Nov 2009 Download PDF
2 Pages
94 Officers - Change Person Director Company With Change Date 9 Nov 2009 Download PDF
2 Pages
95 Officers - Change Person Director Company With Change Date 4 Nov 2009 Download PDF
2 Pages
96 Officers - Change Person Director Company With Change Date 29 Oct 2009 Download PDF
3 Pages
97 Officers - Change Person Director Company With Change Date 23 Oct 2009 Download PDF
2 Pages
98 Officers - Change Person Director Company With Change Date 20 Oct 2009 Download PDF
2 Pages
99 Officers - Change Person Director Company With Change Date 19 Oct 2009 Download PDF
2 Pages
100 Officers - Legacy 22 Sep 2009 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Kingsmills Hotel (Inverness) Limited
Mutual People: LEDGE SERVICES LIMITED
Active
2 A B Robb Limited
Mutual People: LEDGE SERVICES LIMITED
Liquidation
3 Pf Nine Limited
Mutual People: LEDGE SERVICES LIMITED
dissolved
4 Intermoor Limited
Mutual People: LEDGE SERVICES LIMITED
Active
5 L & N (Scotland) Limited
Mutual People: LEDGE SERVICES LIMITED
Active
6 Open Word Limited
Mutual People: LEDGE SERVICES LIMITED
Active
7 Haase Associates Limited
Mutual People: LEDGE SERVICES LIMITED
dissolved
8 Skene House (Aberdeen) Limited
Mutual People: LEDGE SERVICES LIMITED
Active
9 Skene Group (Aberdeen) Limited
Mutual People: LEDGE SERVICES LIMITED
Active
10 Norward Business Systems Limited
Mutual People: LEDGE SERVICES LIMITED
Liquidation
11 Trend Productions Limited
Mutual People: LEDGE SERVICES LIMITED
Active
12 The St Andrew Street Hotel Company Limited
Mutual People: LEDGE SERVICES LIMITED
Liquidation
13 Atlantis Bathroom And Kitchen Company (Aberdeen) Limited
Mutual People: LEDGE SERVICES LIMITED
Active
14 Blossomvale Scotland Holdings Limited
Mutual People: LEDGE SERVICES LIMITED
Active
15 Aberdeen Straight-Way Limited
Mutual People: LEDGE SERVICES LIMITED
Active
16 Cala Homes (North) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
17 Cala Evans Restoration Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
18 Cala Homes Limited
Mutual People: Kevin Whitaker , Neil John Stoddart
Active
19 Cala Homes (Scotland) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
20 Cala Properties (Holdings) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Liquidation
21 Cala Homes (West) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
22 Cala Homes (East) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
23 Chameleon Digital Printing Limited
Mutual People: LEDGE SERVICES LIMITED
Active
24 Canniesburn Limited
Mutual People: Neil John Stoddart
Active
25 Evolution Dance School Limited
Mutual People: LEDGE SERVICES LIMITED
Active
26 Corners Turned Limited
Mutual People: LEDGE SERVICES LIMITED
Active
27 Aberdeen Garage Door Services Limited
Mutual People: LEDGE SERVICES LIMITED
Active
28 Geoscan Group Limited
Mutual People: LEDGE SERVICES LIMITED
Active
29 Hiretech Limited
Mutual People: LEDGE SERVICES LIMITED
Liquidation
30 Hill Of Banchory Esco Limited
Mutual People: LEDGE SERVICES LIMITED
Active
31 Lumsden Security Limited
Mutual People: LEDGE SERVICES LIMITED
Active
32 Dan Mor Developments Limited
Mutual People: LEDGE SERVICES LIMITED
Active
33 Stewart Milne Commercial Limited
Mutual People: LEDGE SERVICES LIMITED
dissolved
34 Mcdonald Properties (Aberdeen) Limited
Mutual People: LEDGE SERVICES LIMITED
Active
35 Vsm (West Ruislip 1) Limited
Mutual People: Neil John Stoddart
Active
36 Victoria Transport Limited
Mutual People: LEDGE SERVICES LIMITED
Active
37 Lochlands Holdings Limited
Mutual People: LEDGE SERVICES LIMITED
Active
38 Vsm (West Ruislip 2) Limited
Mutual People: Neil John Stoddart
Active
39 Owen Hr Solutions Limited
Mutual People: LEDGE SERVICES LIMITED
Active - Proposal To Strike Off
40 Arla Foods Nairn Limited
Mutual People: LEDGE SERVICES LIMITED
Active
41 Parklands (Wakefield) Management Limited
Mutual People: Alison Jane Deakin
Active
42 Southmoor Grange (Management) Company Limited
Mutual People: Alison Jane Deakin
Active
43 Cala 1999 Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
44 Lansdowne Celtic Sea Limited
Mutual People: LEDGE SERVICES LIMITED
Active
45 Cala Group Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
46 Winchburgh Developments (Holdings) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
47 Lancefield Quay Limited
Mutual People: Neil John Stoddart
Active
48 Cala Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
49 Cala Land Investments (Bearsden) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
50 Cala Management Limited
Mutual People: Neil John Stoddart , Nicholas Paul Twine , Kevin Whitaker
Active
51 Cala Land Investments Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
52 Cala Ventures Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
53 Sutherland Hospitality Limited
Mutual People: LEDGE SERVICES LIMITED
Active
54 Homes For Scotland Limited
Mutual People: Kevin Whitaker
Active
55 Shiremoor (Northumberland Park) Management Company Limited
Mutual People: Alison Jane Deakin
Active
56 Dreghorn Developments Limited
Mutual People: Kevin Whitaker
Active
57 Grange Leisure Limited
Mutual People: LEDGE SERVICES LIMITED
Active
58 Dreghorn (Aberdeen) Limited
Mutual People: Kevin Whitaker
Active
59 Scotland'S Hotel Limited
Mutual People: LEDGE SERVICES LIMITED
Active
60 Norwood Hall Hotel Limited
Mutual People: LEDGE SERVICES LIMITED
Active
61 Global Dvd (Uk) Limited
Mutual People: LEDGE SERVICES LIMITED
Active
62 Excom Systems Ltd.
Mutual People: LEDGE SERVICES LIMITED
Active
63 Ideality Limited
Mutual People: LEDGE SERVICES LIMITED
Active
64 Mackay Steelwork & Cladding Limited
Mutual People: LEDGE SERVICES LIMITED
Active
65 Group Partners Limited
Mutual People: LEDGE SERVICES LIMITED
Active
66 Stationcomputing Limited
Mutual People: LEDGE SERVICES LIMITED
Active
67 Hie Ventures Limited
Mutual People: LEDGE SERVICES LIMITED
Active
68 Rosskeen Holdings Limited
Mutual People: LEDGE SERVICES LIMITED
Active
69 Lloyd Griffiths Limited
Mutual People: LEDGE SERVICES LIMITED
Active
70 Migdale Transport Limited
Mutual People: LEDGE SERVICES LIMITED
Active
71 Cag Rothes Limited
Mutual People: LEDGE SERVICES LIMITED
Liquidation
72 Taboo (Scotland) Limited
Mutual People: LEDGE SERVICES LIMITED
Active
73 Springvale Mews Management Company Limited
Mutual People: Nicholas Paul Twine
Active
74 Crest Nicholson (London) Limited
Mutual People: Nicholas Paul Twine
Active - Proposal To Strike Off
75 Pgs Geophysical (Uk) Limited
Mutual People: LEDGE SERVICES LIMITED
Active
76 Regency Court (Tadworth Park) Limited
Mutual People: Nicholas Paul Twine
Active
77 Pgs Seismic Services Limited
Mutual People: LEDGE SERVICES LIMITED
Active
78 David Wilson Homes Limited
Mutual People: Nicholas Paul Twine
Active
79 Ward Homes Limited
Mutual People: Nicholas Paul Twine
Active
80 Fife Crops Limited
Mutual People: LEDGE SERVICES LIMITED
Active
81 Barbican Management Company (York) Limited
Mutual People: Alison Jane Deakin
Active
82 Bovis Homes (Broadbridge Heath) Limited
Mutual People: Nicholas Paul Twine
Active
83 Vistry Homes Limited
Mutual People: Nicholas Paul Twine
Active
84 Aspect 14 Management Limited
Mutual People: Alison Jane Deakin
Active
85 Oxford Land Limited
Mutual People: Nicholas Paul Twine
Active
86 Berkshire Land Limited
Mutual People: Nicholas Paul Twine
Active
87 Badgerfields (Management) Limited
Mutual People: Alison Jane Deakin
Active
88 The Mulberries (Newdigate) Management Company Limited
Mutual People: Nicholas Paul Twine
Active
89 The Hawthorns (Chichester) Management Company Limited
Mutual People: Stephen Gary Bennett
Active
90 Pembroke Gate (Shaftesbury) Management Company Limited
Mutual People: Stephen Gary Bennett
Active
91 Badbury Heights No 2 (Blandford) Management Company Limited
Mutual People: Stephen Gary Bennett
Active
92 The Maltings (Shaftesbury) No 2 Management Company Limited
Mutual People: Stephen Gary Bennett
Active
93 Rocketship Associates Limited
Mutual People: LEDGE SERVICES LIMITED
Active
94 Oxigen Ii Limited
Mutual People: LEDGE SERVICES LIMITED
Liquidation
95 Care Secured Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
96 Brunswick Place (Kings Hill) Management Company Limited
Mutual People: Nicholas Paul Twine
Active
97 Banner Freehold Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
98 The Advantage Collection Ltd
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
99 Banner (Spare) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
100 Banner Homes Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
101 Banner Developments Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
102 Legal & General Homes Communities (Crowthorne) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
103 Banner Homes Central Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
104 Banner Homes Bentley Priory Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
105 Banner Management Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
106 Cala Homes (North Home Counties) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker , Graeme Anderson Fyffe
Active
107 Cala (Esop) Trustees Limited
Mutual People: Neil John Stoddart
Active
108 Banner Homes Group Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
109 Cala Homes (South Home Counties) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
110 Banner Construction Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
111 Banner Homes Midlands Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
112 Banner Homes Southern Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
113 Cala Homes (Cotswolds) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
114 Cala Homes (Southern) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
115 Cala Homes (Chiltern) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
116 Cala Group (Holdings) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
117 Cala Homes (Yorkshire) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker , Alison Jane Deakin
Active
118 Jimcourt Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
119 Legal & General Homes Communities (Didcot) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
120 Legal & General (Strategic Land Harpenden) Limited
Mutual People: Neil John Stoddart , Nicholas Paul Twine , Kevin Whitaker
Active
121 Legal & General Homes Communities (Shrivenham) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
122 Legal & General Homes Communities Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
123 Legal & General Homes Communities (Arborfield) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
124 Legal & General (Strategic Land North Horsham) Limited
Mutual People: Neil John Stoddart , Nicholas Paul Twine , Kevin Whitaker
Active
125 Banner Homes Ventures Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
126 Legal & General (Strategic Land) Limited
Mutual People: Neil John Stoddart , Nicholas Paul Twine , Kevin Whitaker
Active
127 Cala 1 Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
128 Peter Taylor Associates Limited
Mutual People: Nicholas Paul Twine
Liquidation
129 Charles Church Developments Limited
Mutual People: Nicholas Paul Twine
Active
130 Linkway Properties Limited
Mutual People: Nicholas Paul Twine
Active
131 Beazer Homes Reigate Limited
Mutual People: Nicholas Paul Twine
Active
132 The Montagu Place (Residents) Management Company Limited
Mutual People: Alison Jane Deakin
Active
133 Beazer Homes (South Wales) Limited
Mutual People: Nicholas Paul Twine
Active
134 The Maltings (Shaftesbury) Management Company Limited
Mutual People: Stephen Gary Bennett
Active
135 Broom Mills Management Company Limited
Mutual People: Alison Jane Deakin
Active
136 Picket 20 Management Company Limited
Mutual People: Stephen Gary Bennett
Active
137 Beazer Homes (Fnlhs) Limited
Mutual People: Nicholas Paul Twine
Active
138 Park House Developments (Petersfield) Limited
Mutual People: Nicholas Paul Twine
Active
139 Veidemann Uk Limited
Mutual People: LEDGE SERVICES LIMITED
dissolved
140 Glamorazzi Limited
Mutual People: LEDGE SERVICES LIMITED
dissolved
141 The Wuid Chips Company Limited
Mutual People: LEDGE SERVICES LIMITED
dissolved
142 Onsite Training Services Limited
Mutual People: LEDGE SERVICES LIMITED
dissolved
143 Edinpharma Oldco Limited
Mutual People: LEDGE SERVICES LIMITED
dissolved
144 Ubc Central Limited
Mutual People: LEDGE SERVICES LIMITED
dissolved