ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

William George Homes (55 Hampstead Road) Limited

William George Homes (55 Hampstead Road) Limited is an active company incorporated on 13 April 2022 with the registered office located in London, Greater London. William George Homes (55 Hampstead Road) Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14043875
Private limited company
Age
3 years
Incorporated 13 April 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 April 2025 (7 months ago)
Next confirmation dated 12 April 2026
Due by 26 April 2026 (5 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 2 months remaining)
Address
12 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
England
Address changed on 19 May 2025 (5 months ago)
Previous address was 2000 Cathedral Square Cathedral Hill Guildford GU2 7YL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1967
Director • British • Lives in England • Born in Nov 1970
Mr William George Nixon
PSC • British • Lives in England • Born in May 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
William George Homes (Abinger House) Limited
Jeremy Nigel Parker Hinds and William George Nixon are mutual people.
Active
William George Homes (Hastings) Limited
Jeremy Nigel Parker Hinds and William George Nixon are mutual people.
Active
William George Homes (Purley Way) Limited
William George Nixon is a mutual person.
Active
Stonegate Retained Ltd
Jeremy Nigel Parker Hinds is a mutual person.
Active
Caasa Homes Eastbourne Limited
Jeremy Nigel Parker Hinds is a mutual person.
Active
Caasa Homes Lakeside Limited
Jeremy Nigel Parker Hinds is a mutual person.
Active
Stonegate Homes Group Limited
Jeremy Nigel Parker Hinds is a mutual person.
Active
Stonegate (Forge Cottage) Limited
Jeremy Nigel Parker Hinds is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£423.35K
Decreased by £2.08K (-0%)
Total Liabilities
-£528.47K
Increased by £18.07K (+4%)
Net Assets
-£105.11K
Decreased by £20.14K (+24%)
Debt Ratio (%)
125%
Increased by 4.86% (+4%)
Latest Activity
Micro Accounts Submitted
3 Months Ago on 7 Aug 2025
Registered Address Changed
5 Months Ago on 19 May 2025
Confirmation Submitted
5 Months Ago on 19 May 2025
Micro Accounts Submitted
8 Months Ago on 21 Feb 2025
Stonegate Homes Limited (PSC) Resigned
11 Months Ago on 28 Nov 2024
Mr William George Nixon (PSC) Details Changed
11 Months Ago on 28 Nov 2024
Jeremy Nigel Parker Hinds Resigned
11 Months Ago on 28 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 16 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 12 Jan 2024
Confirmation Submitted
2 Years 6 Months Ago on 25 Apr 2023
Get Credit Report
Discover William George Homes (55 Hampstead Road) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 April 2025
Submitted on 7 Aug 2025
Registered office address changed from 2000 Cathedral Square Cathedral Hill Guildford GU2 7YL England to 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 19 May 2025
Submitted on 19 May 2025
Confirmation statement made on 12 April 2025 with updates
Submitted on 19 May 2025
Micro company accounts made up to 30 April 2024
Submitted on 21 Feb 2025
Cessation of Stonegate Homes Limited as a person with significant control on 28 November 2024
Submitted on 21 Jan 2025
Certificate of change of name
Submitted on 4 Dec 2024
Change of details for Mr William George Nixon as a person with significant control on 28 November 2024
Submitted on 2 Dec 2024
Termination of appointment of Jeremy Nigel Parker Hinds as a director on 28 November 2024
Submitted on 2 Dec 2024
Confirmation statement made on 12 April 2024 with no updates
Submitted on 16 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 12 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year