This company is commonly known as Wakelin Homes Limited. The company was founded 11 years ago and was given the registration number 08413222. The firm's registered office is in HERNE BAY. You can find them at Suite 2d, The Links, Herne Bay, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WAKELIN HOMES LIMITED |
---|---|---|
Company Number | : | 08413222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2013 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2d, The Links, Herne Bay, England, CT6 7GQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Frederick Benson Mews, Ashford, England, TN23 3SF | Director | 21 February 2013 | Active |
5, Frederick Benson Mews, Ashford, England, TN23 3SF | Director | 21 February 2013 | Active |
Mr Ian Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2d, The Links, Herne Bay, England, CT6 7GQ |
Nature of control | : |
|
Mrs Julie Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2d, The Links, Herne Bay, England, CT6 7GQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-13 | Gazette | Gazette filings brought up to date. | Download |
2024-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-30 | Gazette | Gazette notice compulsory. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Gazette | Gazette filings brought up to date. | Download |
2023-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Gazette | Gazette notice compulsory. | Download |
2022-03-11 | Gazette | Gazette filings brought up to date. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Gazette | Gazette notice compulsory. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Officers | Change person director company with change date. | Download |
2020-07-06 | Officers | Change person director company with change date. | Download |
2020-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.