UKBizDB.co.uk

DWELL HOUSING LTD

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

This company is commonly known as Dwell Housing Ltd. The company was founded 5 years ago and was given the registration number 11835121. The firm's registered office is in OXFORD. You can find them at West Acres Faringdon Road, Cumnor, Oxford, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:DWELL HOUSING LTD
Company Number:11835121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:West Acres Faringdon Road, Cumnor, Oxford, England, OX2 9QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Acres, Faringdon Road, Cumnor, Oxford, England, OX2 9QY

Director19 February 2019Active
Chantry House, 22 Upperton Road, Eastbourne, England, BN21 1BF

Director07 March 2019Active
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF

Director07 March 2019Active
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF

Director07 March 2019Active

People with Significant Control

West Acres Holdings Limited
Notified on:11 August 2021
Status:Active
Country of residence:England
Address:West Acres, Faringdon Road, Oxford, England, OX2 9QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jens Patrick Castella Mcdonald
Notified on:01 January 2020
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Emily Rose Castella Mcdonald
Notified on:01 January 2020
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Chantry House, 22 Upperton Road, Eastbourne, England, BN21 1BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Mark Wilkinson
Notified on:07 March 2019
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Irena Wilkinson
Notified on:07 March 2019
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jens Patrick Castella Mcdonald
Notified on:19 February 2019
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-03Accounts

Change account reference date company previous extended.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Capital

Capital name of class of shares.

Download
2021-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Capital

Capital allotment shares.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Address

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

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.