UKBizDB.co.uk

GLENWOOD HOMES (FERNDOWN) LIMITED

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

This company is commonly known as Glenwood Homes (ferndown) Limited. The company was founded 22 years ago and was given the registration number 04289091. The firm's registered office is in BOURNEMOUTH. You can find them at 1 Trinity, 161 Old Christchurch Road, Bournemouth, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GLENWOOD HOMES (FERNDOWN) LIMITED
Company Number:04289091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:1 Trinity, 161 Old Christchurch Road, Bournemouth, England, BH1 1JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Greenwood Avenue, Ferndown, BH22 9LE

Secretary18 September 2001Active
2 Greenwood Avenue, Ferndown, BH22 9LE

Director18 September 2001Active
2 Greenwood Avenue, Ferndown, BH22 9LE

Director18 September 2001Active
The Old Exchange, 521 Wimborne Road East, Ferndown, England, BH22 9NH

Director28 May 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 September 2001Active
62 Viscount Walk, Bear Wood, Bournemouth, BH11 9TB

Director18 September 2001Active
8 Avebury Avenue, Northbourne, Bournemouth, BH10 7ED

Director18 September 2001Active

People with Significant Control

Mrs Paula Jane Dawe
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:The Old Exchange, 521 Wimborne Road East, Ferndown, England, BH22 9NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Roy Dawe
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:The Old Exchange, 521 Wimborne Road East, Ferndown, England, BH22 9NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Davd Lawrence Ousey
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:The Old Exchange, 521 Wimborne Road East, Ferndown, England, BH22 9NH
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 (8 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
2023-11-07Officers

Change person director company with change date.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-11-06Address

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

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type total exemption small.

Download
2016-10-09Accounts

Accounts amended with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Address

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

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.