Company NameWilmot Homes Ltd
DirectorsClaire Louise Wilmot and Ged Mathew Wilmot
Company StatusActive
Company Number11378034
CategoryPrivate Limited Company
Incorporation Date23 May 2018(5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Claire Louise Wilmot
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kirkdale Drive
Royton
Oldham
Lancashire
OL2 5TG
Director NameMr Ged Mathew Wilmot
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kirkdale Drive
Royton
Oldham
Lancashire
OL2 5TG

Location

Registered Address6 Kirkdale Drive
Royton
Oldham
Lancashire
OL2 5TG
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton North
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Charges

3 October 2022Delivered on: 10 October 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 42 sharples hall street oldham OL4 2QZ. Please refer to the instrument for further information.
Outstanding
3 October 2022Delivered on: 10 October 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 16 afghan street oldham OL1 4BQ. Please refer to the instrument for further information.
Outstanding
11 September 2020Delivered on: 23 September 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 16 afghan street oldham OL1 4BQ. Please refer to the instrument for further information.
Outstanding
11 September 2020Delivered on: 23 September 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 42 sharples hall street oldham OL4 2QZ. Please refer to the instrument for further information.
Outstanding
1 August 2019Delivered on: 14 August 2019
Persons entitled:
Claire Louise Wilmot
Ged Mathew Wilmot
Whitehall Trustees Limited

Classification: A registered charge
Particulars: 16 afghan street oldham OL1 4BQ. For further information in relation to the security, please refer to the instrument.
Outstanding
2 November 2018Delivered on: 13 November 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 15 kilburn street watersheddings oldham OL1 4JF.
Outstanding
26 October 2018Delivered on: 1 November 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 651 ripponden road oldham OL1 4JU.
Outstanding
28 September 2018Delivered on: 3 October 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 47 alva road oldham OL4 2NS.
Outstanding

Filing History

24 September 2020Satisfaction of charge 113780340004 in full (1 page)
23 September 2020Registration of charge 113780340005, created on 11 September 2020 (4 pages)
23 September 2020Registration of charge 113780340006, created on 11 September 2020 (4 pages)
4 August 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
26 May 2020Change of details for Mrs Claire Louise Wilmot as a person with significant control on 26 May 2020 (2 pages)
26 May 2020Director's details changed for Mr Ged Wilmot on 26 May 2020 (2 pages)
26 May 2020Confirmation statement made on 22 May 2020 with updates (5 pages)
26 May 2020Change of details for Mr Ged Wilmot as a person with significant control on 26 May 2020 (2 pages)
26 May 2020Director's details changed for Mrs Claire Louise Wilmot on 26 May 2020 (2 pages)
15 January 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
14 August 2019Registration of charge 113780340004, created on 1 August 2019 (14 pages)
22 May 2019Confirmation statement made on 22 May 2019 with updates (5 pages)
8 May 2019Change of details for Mr Ged Wilmot as a person with significant control on 7 May 2019 (2 pages)
7 May 2019Director's details changed for Mrs Claire Louise Wilmot on 7 May 2019 (2 pages)
7 May 2019Change of details for Mr Ged Wilmot as a person with significant control on 7 May 2019 (2 pages)
7 May 2019Change of details for Mrs Claire Louise Wilmot as a person with significant control on 7 May 2019 (2 pages)
7 May 2019Director's details changed for Mr Ged Wilmot on 7 May 2019 (2 pages)
7 May 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6 Kirkdale Drive Royton Oldham Lancashire OL2 5TG on 7 May 2019 (1 page)
13 November 2018Registration of charge 113780340003, created on 2 November 2018 (3 pages)
1 November 2018Registration of charge 113780340002, created on 26 October 2018 (4 pages)
3 October 2018Registration of charge 113780340001, created on 28 September 2018 (4 pages)
23 May 2018Incorporation
Statement of capital on 2018-05-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)