This company is commonly known as Thakeham Homes (southern) Limited. The company was founded 21 years ago and was given the registration number 04702394. The firm's registered office is in BILLINGSHURST. You can find them at Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex. This company's SIC code is 41100 - Development of building projects.
Name | : | THAKEHAM HOMES (SOUTHERN) LIMITED |
---|---|---|
Company Number | : | 04702394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2003 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex, RH14 9GN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thakeham House, Summers Place, Stane Street, Billingshurst, RH14 9GN | Secretary | 11 April 2018 | Active |
Thakeham House, Stane Street, Billingshurst, England, RH14 9GN | Director | 19 March 2003 | Active |
Thakeham House, Summers Place, Stane Street, Billingshurst, United Kingdom, RH14 9GN | Director | 14 September 2011 | Active |
Thakeham House, Summers Place, Stane Street, Billingshurst, United Kingdom, RH14 9GN | Secretary | 25 June 2007 | Active |
Hemma, High Bar Lane Thakeham, West Sussex, RH20 3EH | Secretary | 19 March 2003 | Active |
Pund Place Mill Lane, Littleworth, Partridge Green, RH12 8JU | Secretary | 22 January 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 19 March 2003 | Active |
St Leonard's House, North Street, Horsham, United Kingdom, RH12 1RJ | Director | 01 January 2012 | Active |
Unit 10b, Gillmans Industrial Estate, Natts Lane, Billingshurst, England, RH14 9EZ | Director | 01 April 2010 | Active |
Hemma, High Bar Lane Thakeham, West Sussex, RH20 3EH | Director | 19 March 2003 | Active |
Puzzle Tree Cottage, Heather Way, Storrington, RH20 4DD | Director | 25 March 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 19 March 2003 | Active |
Mr Paul Anthony Rooney | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Address | : | Thakeham House, Summers Place, Billingshurst, RH14 9GN |
Nature of control | : |
|
Mr Robert Paul Boughton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Address | : | Thakeham House, Summers Place, Billingshurst, RH14 9GN |
Nature of control | : |
|
Thakeham Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Thakeham House, Stane Street, Billingshurst, England, RH14 9GN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.