This company is commonly known as Ward Homes Limited. The company was founded 86 years ago and was given the registration number 00329622. The firm's registered office is in COALVILLE. You can find them at Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics. This company's SIC code is 41100 - Development of building projects.
Name | : | WARD HOMES LIMITED |
---|---|---|
Company Number | : | 00329622 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1937 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics, LE67 1UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Corporate Secretary | 07 October 2014 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 26 April 2007 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 21 July 2009 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Secretary | 31 December 2007 | Active |
The Shottery, 39 Four Oaks Road, Sutton Coldfield, B74 2XU | Secretary | 14 November 2003 | Active |
22 Church Fields, West Malling, ME19 6RJ | Secretary | 31 August 1995 | Active |
Shepherds Cottage, Heaverham Road Kemsing, Sevenoaks, TN15 6NG | Secretary | 02 March 1998 | Active |
North Lodge New Road, Rumwood Court Langley, Maidstone, ME17 3NE | Secretary | 19 May 1993 | Active |
96a Marshall Road, Rainham, Gillingham, ME8 0AN | Secretary | - | Active |
The Old Rectory, Church Lane Nackington, Canterbury, CT4 7AD | Secretary | 01 January 1998 | Active |
Elm Tree 24 Glastonbury Grove, Jesmond, Newcastle Upon Tyne, NE2 2HB | Director | 26 April 2007 | Active |
Unit 1a, Forest Business Park,, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1GL | Director | 14 November 2003 | Active |
Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, B74 2SU | Director | 14 November 2003 | Active |
Howletts Farm House, Uplees Road Oare, Faversham, ME13 0QR | Director | 17 July 2000 | Active |
Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, LE67 1UF | Director | 26 April 2007 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 23 November 2015 | Active |
22 Chaveney Road, Quorn, LE12 8AD | Director | 01 March 2004 | Active |
94 Snoll Hatch Road, East Peckham, Tonbridge, TN12 5DX | Director | 01 January 2005 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 26 April 2007 | Active |
The Boat House, Lower Halstow, ME9 7DY | Director | 01 March 2004 | Active |
The Boat House, Lower Halstow, ME9 7DY | Director | - | Active |
63, Evelyn Avenue, Newhaven, BN9 9SQ | Director | 01 January 2005 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 26 April 2007 | Active |
Birch Tree Cottage, School Lane, Sutton Valence, ME17 3HH | Director | 04 February 1993 | Active |
19 Welwyn Hall Gardens, Welwyn, AL6 9LF | Director | 01 March 2004 | Active |
1 Tamdown Way, Braintree, CM7 2QL | Director | 02 February 1998 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, LE67 1UF | Director | 26 April 2007 | Active |
Shepherds Cottage, Heaverham Road Kemsing, Sevenoaks, TN15 6NG | Director | 20 March 1998 | Active |
North Lea, Baker Street, Aston Tirrold, OX11 9DD | Director | 01 March 2004 | Active |
78 Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Director | - | Active |
68 Beacon Glade, South Shields, NE34 7PS | Director | 26 April 2007 | Active |
Telford House, 3 Mid New Cultins, Edinburgh, United Kingdom, EH11 4DH | Director | 26 April 2007 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, LE67 1UF | Director | 26 April 2007 | Active |
38 Cuckoo Hill Road, Pinner, London, HA5 1AY | Director | 26 April 2007 | Active |
Muretto 36 Mays Hill Road Shortlands, Bromley, BR2 0HT | Director | - | Active |
Ward Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Barratt House, Cartwright Way, Coalville, United Kingdom, LE67 1UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-21 | Officers | Termination director company with name termination date. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-22 | Officers | Change person director company with change date. | Download |
2015-12-02 | Officers | Appoint person director company with name date. | Download |
2015-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-03 | Officers | Termination director company with name termination date. | Download |
2015-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-09 | Officers | Appoint corporate secretary company with name date. | Download |
2014-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.