UKBizDB.co.uk

WH WELCOME HOMES (SALES & LETTINGS) LIMITED

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

This company is commonly known as Wh Welcome Homes (sales & Lettings) Limited. The company was founded 17 years ago and was given the registration number 06217942. The firm's registered office is in BILLERICAY. You can find them at Unit 7a, Radford Crescent, Billericay, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:WH WELCOME HOMES (SALES & LETTINGS) LIMITED
Company Number:06217942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Unit 7a, Radford Crescent, Billericay, England, CM12 0DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ

Director22 November 2017Active
87 Canewdon Road, Ashingdon, SS4 3DU

Secretary18 April 2007Active
C/O Nokes & Co., Squire Hosue, 81-87 High Street, Billericay, United Kingdom, CM12 9AS

Director01 December 2010Active
C/O Nokes & Co., Squire Hosue, 81-87 High Street, Billericay, United Kingdom, CM12 9AS

Director22 November 2017Active
C/O Nokes & Co., Squire Hosue, 81-87 High Street, Billericay, United Kingdom, CM12 9AS

Director18 April 2007Active
87, Canewdon Road, Ashingdon, England, SS4 3DU

Director18 April 2007Active

People with Significant Control

Mr Timothy James Scott
Notified on:26 March 2018
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ
Nature of control:
  • Significant influence or control
Mr Peter Robert Hills
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Nokes & Co., Squire Hosue, Billericay, United Kingdom, CM12 9AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jordan Bailey
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:C/O Nokes & Co., Squire Hosue, Billericay, United Kingdom, CM12 9AS
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Change account reference date company previous shortened.

Download
2021-03-18Address

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

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Address

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

Download
2019-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Persons with significant control

Notification of a person with significant control.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.