UKBizDB.co.uk

EDWARD WARE HOMES LIMITED

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

This company is commonly known as Edward Ware Homes Limited. The company was founded 21 years ago and was given the registration number 04592061. The firm's registered office is in BRISTOL. You can find them at 45 Oakfield Road, Clifton, Bristol, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:EDWARD WARE HOMES LIMITED
Company Number:04592061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:15 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:45 Oakfield Road, Clifton, Bristol, BS8 2AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Oakfield Road, Clifton, Bristol, England, BS8 2AX

Director25 February 2003Active
45, Oakfield Road, Clifton, Bristol, BS8 2AX

Director20 May 2014Active
Cleevehead, Old Coach Road, Cross, Axbridge, BS26 2EG

Secretary01 June 2007Active
4 Harley Place, Clifton, Bristol, BS8 3JT

Secretary25 February 2003Active
One Redcliff Street, Bristol, BS1 6TP

Corporate Secretary15 November 2002Active
The Chantry, 25 Church Road, Abbots Leigh, Bristol, BS8 3QP

Director17 June 2003Active
Cleevehead, Old Coach Road, Cross, Axbridge, BS26 2EG

Director01 June 2007Active
St Deiniols Cottage, Itton, Chepstow, NP16 6BR

Director25 February 2003Active
2 Merlin Close, Meadbrook, NP26 3UX

Director25 February 2003Active
Lansdown View, Upper Swainswick, Bath, BA1 8BX

Director01 November 2005Active
Watermead House, Gibraltar Lane, Cookham Dean, SL6 9TR

Director19 October 2007Active
45, Oakfield Road, Clifton, Bristol, BS8 2AX

Director20 July 2017Active
Westgate Court, Westgate Street, Cardiff, CF10 1XX

Director25 February 2003Active
15 Clifton Vale, Bristol, BS8 4PT

Director25 February 2003Active
32 Portland Court, Cumberland Close, Bristol, BS1 6XB

Director25 February 2003Active
75 Carnglas Road, Sketty, Swansea, SA2 9BL

Director01 April 2005Active
One Redcliff Street, Bristol, BS1 6TP

Corporate Director15 November 2002Active

People with Significant Control

Mr Edward John Ware
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:45, Oakfield Road, Bristol, BS8 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-05-15Officers

Change person director company with change date.

Download
2020-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download

Copyright © 2024. All rights reserved.