This company is commonly known as Barratt Wates (horley) Limited. The company was founded 17 years ago and was given the registration number 06001341. The firm's registered office is in COALVILLE. You can find them at Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | BARRATT WATES (HORLEY) LIMITED |
---|---|---|
Company Number | : | 06001341 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Corporate Secretary | 25 June 2012 | Active |
Wates House, Station Approach, Leatherhead, England, KT22 7SW | Director | 16 October 2015 | Active |
Wates House, Station Approach, Leatherhead, England, KT22 7SW | Director | 17 November 2006 | Active |
One, Wellstones, Watford, United Kingdom, WD17 2AE | Director | 01 October 2010 | Active |
Wates House, Station Approach, Leatherhead, England, KT22 7SW | Director | 16 October 2015 | Active |
Compton House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR | Director | 16 October 2015 | Active |
Compton House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR | Director | 16 April 2014 | Active |
Barratt House, Walnut Tree Close, Guildford, United Kingdom, GU1 4SW | Secretary | 29 November 2006 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Secretary | 14 May 2010 | Active |
43, Cedar Close, Bagshot, GU19 5AB | Secretary | 03 July 2008 | Active |
Rossett Ghyll, Heath View, East Horsley, England, KT24 5EA | Secretary | 17 November 2006 | Active |
Wates House, Station Approach, Leatherhead, England, KT22 7SW | Director | 04 January 2016 | Active |
Barratt House, Walnut Tree Close, Guildford, United Kingdom, GU1 4SW | Director | 29 November 2006 | Active |
Kent House, 1st Floor, 14-17 Market Place, London, United Kingdom, W1W 8AJ | Director | 23 November 2015 | Active |
Wates House, Station Approach, Leatherhead, England, KT22 7SW | Director | 17 November 2006 | Active |
Barratt House, Walnut Tree Close, Guildford, United Kingdom, GU1 4SW | Director | 26 March 2010 | Active |
One, Wellstones, Watford, England, WD17 2AE | Director | 24 November 2014 | Active |
Wates House, Station Approach, Leatherhead, England, KT22 7SW | Director | 04 June 2008 | Active |
6 Bramble Close, Hill Head, Fareham, PO14 3NR | Director | 29 November 2006 | Active |
Wates House, Station Approach, Leatherhead, England, KT22 7SW | Director | 16 April 2014 | Active |
Barratt House, Walnut Tree Close, Guildford, United Kingdom, GU1 4SW | Director | 02 March 2015 | Active |
43, Cedar Close, Bagshot, GU19 5AB | Director | 03 July 2008 | Active |
Weald House, 88 Main Road, Sundridge, United Kingdom, TN14 6ER | Director | 13 March 2018 | Active |
8 Damask Close, Tring, HP23 5UA | Director | 29 November 2006 | Active |
Barratt House, Walnut Tree Close, Guildford, United Kingdom, GU1 4SW | Director | 30 November 2018 | Active |
The Limes House, Lyons Road, Slinford, Horsham, RH13 7RX | Director | 17 November 2006 | Active |
Barratt House, Walnut Tree Close, Guildford, United Kingdom, GU1 4SW | Director | 01 May 2013 | Active |
Bdw Trading Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Barratt House, Cartwright Way, Coalville, United Kingdom, LE67 1UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Accounts | Accounts with accounts type full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Miscellaneous | Legacy. | Download |
2019-03-05 | Accounts | Accounts with accounts type full. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Officers | Appoint person director company with name date. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2018-01-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.