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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Forest Business Park, Oswin Road, Leicester, England, LE3 1HR | Director | 04 July 2017 | Active |
Unit 2 Forest Business Park, Oswin Road, Leicester, England, LE3 1HR | Director | 04 July 2017 | Active |
Unit 2 Forest Business Park, Oswin Road, Leicester, England, LE3 1HR | Director | 04 July 2017 | Active |
28a, Station Road, Desford, Leicester, England, LE9 9FN | Secretary | 14 November 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 14 November 2000 | Active |
112, Castle Road, Nuneaton, England, CV10 0EP | Director | 14 November 2000 | Active |
28a, Station Road, Desford, Leicester, England, LE9 9FN | Director | 14 November 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 14 November 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-02 | Accounts | Legacy. | Download |
2024-03-02 | Other | Legacy. | Download |
2024-03-02 | Other | Legacy. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Officers | Change person director company with change date. | Download |
2023-10-02 | Officers | Change person director company with change date. | Download |
2023-10-02 | Officers | Change person director company with change date. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
2019-01-29 | Address | Change registered office address company with date old address new address. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-13 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.