UKBizDB.co.uk

DWELL HOLDINGS LIMITED

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

This company is commonly known as Dwell Holdings Limited. The company was founded 23 years ago and was given the registration number 04107829. The firm's registered office is in COVENTRY. You can find them at Cash's Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DWELL HOLDINGS LIMITED
Company Number:04107829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cash's Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands, United Kingdom, CV1 4PB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Forest Business Park, Oswin Road, Leicester, England, LE3 1HR

Director04 July 2017Active
Unit 2 Forest Business Park, Oswin Road, Leicester, England, LE3 1HR

Director04 July 2017Active
Unit 2 Forest Business Park, Oswin Road, Leicester, England, LE3 1HR

Director04 July 2017Active
28a, Station Road, Desford, Leicester, England, LE9 9FN

Secretary14 November 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary14 November 2000Active
112, Castle Road, Nuneaton, England, CV10 0EP

Director14 November 2000Active
28a, Station Road, Desford, Leicester, England, LE9 9FN

Director14 November 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director14 November 2000Active

People with Significant Control

Charnwood Group Holdings Ltd
Notified on:04 July 2017
Status:Active
Country of residence:England
Address:Unit 2 Forest Business Park, Oswin Road, Leicester, England, LE3 1HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Tracey Harris
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:41, St Nicholas Park Drive, Nuneaton, United Kingdom, CV11 6LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Satchwell
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:1, Grange Court, Leicester, United Kingdom, LE9 9QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-02Accounts

Legacy.

Download
2024-03-02Other

Legacy.

Download
2024-03-02Other

Legacy.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-07-04Address

Change registered office address company with date old address new address.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-29Address

Change registered office address company with date old address new address.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.