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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Corporate Secretary | 01 January 2016 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 26 April 2007 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 06 December 2021 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 21 July 2009 | Active |
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 | Secretary | 31 December 2007 | Active |
The Shottery, 39 Four Oaks Road, Sutton Coldfield, B74 2XU | Secretary | 01 March 2003 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Secretary | 19 April 2011 | Active |
Brookside Cottage, Horsebrook Hall Lane, Brewood, ST19 9LP | Director | 11 September 2006 | Active |
Elm Tree 24 Glastonbury Grove, Jesmond, Newcastle Upon Tyne, NE2 2HB | Director | 26 April 2007 | Active |
Ivanhoe House, Main Street Smisby, Ashby De La Zouch, LE65 2TY | Director | 01 September 1996 | Active |
Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, B74 2SU | Director | 01 March 2003 | Active |
Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, LE67 1UF | Director | 26 April 2007 | Active |
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 | Director | 23 November 2015 | Active |
22 Chaveney Road, Quorn, LE12 8AD | Director | - | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 26 April 2007 | Active |
10 Hillside Drive, Southwell, NG25 0JZ | Director | 01 May 1994 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 26 April 2007 | Active |
23 Grange Court, Chelmsford, CM2 9FA | Director | - | Active |
Blakenhall Court House, Blakenhall, Nantwich, CW5 7NP | Director | 01 July 1998 | Active |
21 Cromwell Lane, Maldon, CM9 4LB | Director | 01 June 1997 | Active |
Stopshouse, Buckland Village, Aylesbury, HP22 5HZ | Director | 01 July 1998 | Active |
Rectory View 19 Griffin Road, Braybrooke, Market Harborough, LE16 8LH | Director | 01 January 1995 | Active |
Reeve End House, King Street, Yoxhall, DE13 8NF | Director | - | Active |
2 Coopers Close, The Laurels Borrowash, Derby, DE72 3XW | Director | 24 July 1995 | Active |
14 Woodland Avenue, Stoneygate, Leicester, LE2 3HG | Director | 01 February 2003 | Active |
22 Woodcroft Road, Wylam, NE41 8DA | Director | 26 April 2007 | Active |
5 Brookside, East Leake, Loughborough, LE12 6PB | Director | - | Active |
55 Lovelace Avenue, Solihull, B91 3JR | Director | 03 September 2001 | Active |
Newbridge House, Down Hatherley Lane, Down Hatherley, Gloucester, GL2 9QB | Director | 01 November 2002 | Active |
Newbridge House, Down Hatherley Lane, Down Hatherley, Gloucester, GL2 9QB | Director | 30 June 1995 | Active |
Primrose Cottage, Tong Norton, Shifnal, TF11 8PZ | Director | 01 July 1993 | Active |
Millgarth, Stainforth Road, Barnby Dun, Doncaster, DN3 1AA | Director | 29 January 1996 | Active |
8 Admirals Gate, Guildford Grove, Greenwich, SE10 8JX | Director | 26 April 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type full. | Download |
2024-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Accounts | Accounts with accounts type full. | Download |
2022-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-20 | Accounts | Accounts with accounts type full. | Download |
2020-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type full. | Download |
2018-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Officers | Appoint person director company with name date. | Download |
2018-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-16 | Accounts | Accounts with accounts type full. | Download |
2018-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.