UKBizDB.co.uk

WARD HOMES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Corporate Secretary07 October 2014Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director26 April 2007Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director21 July 2009Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Secretary31 December 2007Active
The Shottery, 39 Four Oaks Road, Sutton Coldfield, B74 2XU

Secretary14 November 2003Active
22 Church Fields, West Malling, ME19 6RJ

Secretary31 August 1995Active
Shepherds Cottage, Heaverham Road Kemsing, Sevenoaks, TN15 6NG

Secretary02 March 1998Active
North Lodge New Road, Rumwood Court Langley, Maidstone, ME17 3NE

Secretary19 May 1993Active
96a Marshall Road, Rainham, Gillingham, ME8 0AN

Secretary-Active
The Old Rectory, Church Lane Nackington, Canterbury, CT4 7AD

Secretary01 January 1998Active
Elm Tree 24 Glastonbury Grove, Jesmond, Newcastle Upon Tyne, NE2 2HB

Director26 April 2007Active
Unit 1a, Forest Business Park,, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1GL

Director14 November 2003Active
Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, B74 2SU

Director14 November 2003Active
Howletts Farm House, Uplees Road Oare, Faversham, ME13 0QR

Director17 July 2000Active
Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, LE67 1UF

Director26 April 2007Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director23 November 2015Active
22 Chaveney Road, Quorn, LE12 8AD

Director01 March 2004Active
94 Snoll Hatch Road, East Peckham, Tonbridge, TN12 5DX

Director01 January 2005Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director26 April 2007Active
The Boat House, Lower Halstow, ME9 7DY

Director01 March 2004Active
The Boat House, Lower Halstow, ME9 7DY

Director-Active
63, Evelyn Avenue, Newhaven, BN9 9SQ

Director01 January 2005Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director26 April 2007Active
Birch Tree Cottage, School Lane, Sutton Valence, ME17 3HH

Director04 February 1993Active
19 Welwyn Hall Gardens, Welwyn, AL6 9LF

Director01 March 2004Active
1 Tamdown Way, Braintree, CM7 2QL

Director02 February 1998Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, LE67 1UF

Director26 April 2007Active
Shepherds Cottage, Heaverham Road Kemsing, Sevenoaks, TN15 6NG

Director20 March 1998Active
North Lea, Baker Street, Aston Tirrold, OX11 9DD

Director01 March 2004Active
78 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director-Active
68 Beacon Glade, South Shields, NE34 7PS

Director26 April 2007Active
Telford House, 3 Mid New Cultins, Edinburgh, United Kingdom, EH11 4DH

Director26 April 2007Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, LE67 1UF

Director26 April 2007Active
38 Cuckoo Hill Road, Pinner, London, HA5 1AY

Director26 April 2007Active
Muretto 36 Mays Hill Road Shortlands, Bromley, BR2 0HT

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type dormant.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type dormant.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type dormant.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type dormant.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type dormant.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Accounts

Accounts with accounts type dormant.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Accounts

Accounts with accounts type dormant.

Download
2017-01-21Officers

Termination director company with name termination date.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Officers

Change person director company with change date.

Download
2015-12-02Officers

Appoint person director company with name date.

Download
2015-11-30Accounts

Accounts with accounts type dormant.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-03Officers

Termination director company with name termination date.

Download
2015-02-23Accounts

Accounts with accounts type dormant.

Download
2014-10-09Officers

Appoint corporate secretary company with name date.

Download
2014-10-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.