UKBizDB.co.uk

DAVID WILSON HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as David Wilson Homes Limited. The company was founded 59 years ago and was given the registration number 00830271. The firm's registered office is in COALVILLE. You can find them at Barratt House, Cartwright Way,, Forest Business Park, Bardon Hill, Coalville, Leics. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:DAVID WILSON HOMES LIMITED
Company Number:00830271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1964
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Barratt House, Cartwright Way,, Forest Business Park, Bardon Hill, Coalville, Leics, LE67 1UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Corporate Secretary01 January 2016Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director26 April 2007Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director06 December 2021Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director21 July 2009Active
Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, B74 2SU

Secretary-Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Secretary31 December 2007Active
The Shottery, 39 Four Oaks Road, Sutton Coldfield, B74 2XU

Secretary01 March 2003Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Secretary19 April 2011Active
Brookside Cottage, Horsebrook Hall Lane, Brewood, ST19 9LP

Director11 September 2006Active
Elm Tree 24 Glastonbury Grove, Jesmond, Newcastle Upon Tyne, NE2 2HB

Director26 April 2007Active
Ivanhoe House, Main Street Smisby, Ashby De La Zouch, LE65 2TY

Director01 September 1996Active
Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, B74 2SU

Director01 March 2003Active
Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, LE67 1UF

Director26 April 2007Active
1 Forest View Cottages, Green Lane Whitwick, Coalville, LE67 5EE

Director-Active
Kent House, 1st Floor, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Director23 November 2015Active
22 Chaveney Road, Quorn, LE12 8AD

Director-Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director26 April 2007Active
10 Hillside Drive, Southwell, NG25 0JZ

Director01 May 1994Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director26 April 2007Active
23 Grange Court, Chelmsford, CM2 9FA

Director-Active
Blakenhall Court House, Blakenhall, Nantwich, CW5 7NP

Director01 July 1998Active
21 Cromwell Lane, Maldon, CM9 4LB

Director01 June 1997Active
Stopshouse, Buckland Village, Aylesbury, HP22 5HZ

Director01 July 1998Active
Rectory View 19 Griffin Road, Braybrooke, Market Harborough, LE16 8LH

Director01 January 1995Active
Reeve End House, King Street, Yoxhall, DE13 8NF

Director-Active
2 Coopers Close, The Laurels Borrowash, Derby, DE72 3XW

Director24 July 1995Active
14 Woodland Avenue, Stoneygate, Leicester, LE2 3HG

Director01 February 2003Active
22 Woodcroft Road, Wylam, NE41 8DA

Director26 April 2007Active
5 Brookside, East Leake, Loughborough, LE12 6PB

Director-Active
55 Lovelace Avenue, Solihull, B91 3JR

Director03 September 2001Active
Newbridge House, Down Hatherley Lane, Down Hatherley, Gloucester, GL2 9QB

Director01 November 2002Active
Newbridge House, Down Hatherley Lane, Down Hatherley, Gloucester, GL2 9QB

Director30 June 1995Active
Primrose Cottage, Tong Norton, Shifnal, TF11 8PZ

Director01 July 1993Active
Millgarth, Stainforth Road, Barnby Dun, Doncaster, DN3 1AA

Director29 January 1996Active
8 Admirals Gate, Guildford Grove, Greenwich, SE10 8JX

Director26 April 2007Active

People with Significant Control

Wilson Bowden 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type full.

Download
2024-02-05Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type full.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-11-24Accounts

Accounts with accounts type full.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-20Accounts

Accounts with accounts type full.

Download
2020-11-16Mortgage

Mortgage satisfy charge full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-09-28Mortgage

Mortgage satisfy charge full.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2018-01-24Mortgage

Mortgage satisfy charge full.

Download
2018-01-16Accounts

Accounts with accounts type full.

Download
2018-01-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.