Company NameWicklow Homes Limited
DirectorJames Kelly
Company StatusActive
Company Number03082437
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Kelly
Date of BirthJune 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed21 July 1995(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address116 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BD
Secretary NameCarola Kelly
NationalityBritish
StatusCurrent
Appointed21 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address116 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 85414505
Telephone regionLondon

Location

Registered Address241 Mitcham Road
Tooting
London
SW17 9JQ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Carola Kelly
50.00%
Ordinary
1 at £1James Kelly
50.00%
Ordinary

Financials

Year2014
Net Worth£1,841,397
Cash£362,058
Current Liabilities£252,018

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

14 September 2016Delivered on: 22 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Burnham house 4 archer mews hampton t/nos TGL44558 and MX405403.
Outstanding
24 August 2016Delivered on: 13 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 September 2014Delivered on: 20 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 113-119 high street, hampton hill, hampton t/nos SG182226 and SGL161914.
Outstanding
16 June 2014Delivered on: 20 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 April 2011Delivered on: 13 April 2011
Satisfied on: 30 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2A tranmere road twickenham t/no TGL340781 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 August 2007Delivered on: 8 September 2007
Satisfied on: 5 December 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a burstow house burstow road putley t/no SGL295443. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

18 January 2021Satisfaction of charge 030824370005 in full (4 pages)
18 January 2021Satisfaction of charge 030824370006 in full (4 pages)
22 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
15 April 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
23 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
17 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
27 October 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 September 2016Registration of charge 030824370006, created on 14 September 2016 (9 pages)
22 September 2016Registration of charge 030824370006, created on 14 September 2016 (9 pages)
13 September 2016Registration of charge 030824370005, created on 24 August 2016 (8 pages)
13 September 2016Registration of charge 030824370005, created on 24 August 2016 (8 pages)
5 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
7 May 2016Satisfaction of charge 030824370004 in full (4 pages)
7 May 2016Satisfaction of charge 030824370004 in full (4 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 March 2016Satisfaction of charge 030824370003 in full (1 page)
22 March 2016Satisfaction of charge 030824370003 in full (1 page)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 October 2014Satisfaction of charge 2 in full (4 pages)
30 October 2014Satisfaction of charge 2 in full (4 pages)
20 September 2014Registration of charge 030824370004, created on 16 September 2014 (9 pages)
20 September 2014Registration of charge 030824370004, created on 16 September 2014 (9 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
20 June 2014Registration of charge 030824370003 (5 pages)
20 June 2014Registration of charge 030824370003 (5 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 July 2010Director's details changed for James Kelly on 21 July 2010 (2 pages)
27 July 2010Director's details changed for James Kelly on 21 July 2010 (2 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 July 2009Return made up to 21/07/09; full list of members (3 pages)
28 July 2009Return made up to 21/07/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 August 2008Return made up to 21/07/08; full list of members (6 pages)
13 August 2008Return made up to 21/07/08; full list of members (6 pages)
27 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
18 August 2007Return made up to 21/07/07; full list of members (6 pages)
18 August 2007Return made up to 21/07/07; full list of members (6 pages)
18 January 2007Partial exemption accounts made up to 31 July 2006 (8 pages)
18 January 2007Partial exemption accounts made up to 31 July 2006 (8 pages)
1 August 2006Return made up to 21/07/06; full list of members (6 pages)
1 August 2006Return made up to 21/07/06; full list of members (6 pages)
17 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 August 2005Return made up to 21/07/05; full list of members (6 pages)
9 August 2005Return made up to 21/07/05; full list of members (6 pages)
4 November 2004Partial exemption accounts made up to 31 July 2004 (6 pages)
4 November 2004Partial exemption accounts made up to 31 July 2004 (6 pages)
28 July 2004Return made up to 21/07/04; full list of members (6 pages)
28 July 2004Return made up to 21/07/04; full list of members (6 pages)
28 July 2004Registered office changed on 28/07/04 from: 239 mitcham road london SW17 9JG (1 page)
28 July 2004Registered office changed on 28/07/04 from: 239 mitcham road london SW17 9JG (1 page)
30 October 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
30 October 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
16 July 2003Return made up to 21/07/03; full list of members (6 pages)
16 July 2003Return made up to 21/07/03; full list of members (6 pages)
7 October 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
7 October 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
29 July 2002Return made up to 21/07/02; full list of members (6 pages)
29 July 2002Return made up to 21/07/02; full list of members (6 pages)
10 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
10 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
21 August 2001Return made up to 21/07/01; full list of members (6 pages)
21 August 2001Return made up to 21/07/01; full list of members (6 pages)
23 April 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
23 April 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
20 July 2000Return made up to 21/07/00; full list of members (6 pages)
20 July 2000Return made up to 21/07/00; full list of members (6 pages)
28 March 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
28 March 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
1 August 1999Return made up to 21/07/99; full list of members (6 pages)
1 August 1999Return made up to 21/07/99; full list of members (6 pages)
4 December 1998Accounts for a dormant company made up to 31 July 1998 (4 pages)
4 December 1998Accounts for a dormant company made up to 31 July 1998 (4 pages)
24 July 1998Return made up to 21/07/98; no change of members (4 pages)
24 July 1998Return made up to 21/07/98; no change of members (4 pages)
7 May 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
7 May 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
22 July 1997Return made up to 21/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 July 1997Return made up to 21/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 May 1997Accounts for a dormant company made up to 31 July 1996 (4 pages)
7 May 1997Accounts for a dormant company made up to 31 July 1996 (4 pages)
5 August 1996Return made up to 21/07/96; full list of members (6 pages)
5 August 1996Return made up to 21/07/96; full list of members (6 pages)
27 July 1995Secretary resigned (2 pages)
27 July 1995Secretary resigned (2 pages)
21 July 1995Incorporation (13 pages)
21 July 1995Incorporation (13 pages)