UKBizDB.co.uk

D.W.H.INVESTMENTS(WOKING)LIMITED

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

This company is commonly known as D.w.h.investments(woking)limited. The company was founded 59 years ago and was given the registration number 00815601. The firm's registered office is in WOKING. You can find them at Ormlie, Horsell Rise Close, Woking, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:D.W.H.INVESTMENTS(WOKING)LIMITED
Company Number:00815601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1964
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ormlie, Horsell Rise Close, Woking, Surrey, GU21 4BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ormlie Horsell Rise Close, Woking, GU21 4BB

Secretary-Active
Ormlie Horsell Rise Close, Woking, GU21 4BB

Director-Active
Ormlie Horsell Rise Close, Woking, GU21 4BB

Director-Active
Ormlie, Horsell Rise Close, Woking, England, GU21 4BB

Director16 January 1996Active
Frankalmoin Ridgeway, Horsell, Woking, GU21 4QP

Director16 January 1996Active
14 Southway, Littlehampton, BN17 6QW

Director-Active

People with Significant Control

Mr Clifford Hughes
Notified on:06 April 2016
Status:Active
Date of birth:March 1934
Nationality:British
Country of residence:England
Address:Ormlie, Horsell Rise Close, Woking, England, GU21 4BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Diana Rosemary Hughes
Notified on:06 April 2016
Status:Active
Date of birth:July 1939
Nationality:British
Country of residence:England
Address:Ormlie, Horsell Rise Close, Woking, England, GU21 4BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Hughes
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Ormlie, Horsell Rise Close, Woking, England, GU21 4BB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Persons with significant control

Change to a person with significant control.

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Officers

Change person director company with change date.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Mortgage

Mortgage satisfy charge full.

Download
2018-01-18Mortgage

Mortgage satisfy charge full.

Download
2018-01-18Mortgage

Mortgage satisfy charge full.

Download
2018-01-18Mortgage

Mortgage satisfy charge full.

Download
2018-01-18Mortgage

Mortgage satisfy charge full.

Download
2018-01-18Mortgage

Mortgage satisfy charge full.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.