UKBizDB.co.uk

PRICEWISE HOMES LIMITED

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

This company is commonly known as Pricewise Homes Limited. The company was founded 15 years ago and was given the registration number 06822050. The firm's registered office is in PONTRILAS. You can find them at Unit 1b, Westwood Industrial Estate, Pontrilas, Herefordshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PRICEWISE HOMES LIMITED
Company Number:06822050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 1b, Westwood Industrial Estate, Pontrilas, Herefordshire, HR2 0EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1b, Westwood Industrial Estate, Pontrilas, England, HR2 0EL

Secretary17 February 2009Active
Unit 1b, Westwood Industrial Estate, Pontrilias, England, HR2 0EL

Director17 February 2009Active
Unit 1b, Westwood Industrial Estate, Pontrilas, England, HR2 0EL

Director17 February 2009Active

People with Significant Control

Dpc (Hereford) Ltd
Notified on:14 December 2023
Status:Active
Country of residence:United Kingdom
Address:Suite 1 & 2 Marshall Business Centre, Faraday Road, Hereford, United Kingdom, HR4 9NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Westwood Developments (Hereford) Ltd
Notified on:14 December 2023
Status:Active
Country of residence:United Kingdom
Address:Westwood House, Pontrilas, Hereford, United Kingdom, HR2 0EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John James Collins
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Unit 1b, Westwood Industrial Estate, Pontrilas, England, HR2 0EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Maurice William Vincent Addis
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Unit 1b, Westwood Industrial Estate, Pontrilias, England, HR2 0EL
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
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2024-03-18Persons with significant control

Cessation of a person with significant control.

Download
2024-03-18Persons with significant control

Cessation of a person with significant control.

Download
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Mortgage

Mortgage satisfy charge full.

Download
2019-11-08Mortgage

Mortgage satisfy charge full.

Download
2019-10-24Mortgage

Mortgage satisfy charge full.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.