UKBizDB.co.uk

WAVERLEY HOMES LTD

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

This company is commonly known as Waverley Homes Ltd. The company was founded 8 years ago and was given the registration number 09757452. The firm's registered office is in CHELTENHAM. You can find them at 122 Mandarin Way, Wyman's Brook, Cheltenham, Gloucestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WAVERLEY HOMES LTD
Company Number:09757452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:122 Mandarin Way, Wyman's Brook, Cheltenham, Gloucestershire, England, GL50 4RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Torwood Avenue, Glen Waverley, Victoria 3150, Australia,

Director08 November 2017Active
122 Mandarin Way, Wyman's Brook, Cheltenham, England, GL50 4RX

Director24 April 2019Active
Merrington House, 9 The Green, Cutnall Green, Droitwich, England, WR9 0PW

Director08 November 2017Active
8, Finstock Close, Cheltenham, England, GL51 6LN

Director20 October 2015Active
8, Finstock Close, Granley Fields, Cheltenham, United Kingdom, GL516LN

Director02 September 2015Active

People with Significant Control

Mr David Oxley
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:Australia
Address:57 Torwood Avenue, Glen Waverley, Victoria 3150, Australia,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Oxley
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:8 Finstock Close, Cheltenham, England, GL51 6LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download
2019-04-24Address

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

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2017-12-29Officers

Termination director company with name termination date.

Download
2017-12-29Officers

Appoint person director company with name date.

Download
2017-12-29Officers

Appoint person director company with name date.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-01-20Officers

Termination director company with name termination date.

Download
2016-01-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.