This company is commonly known as Wilson House Developments Limited. The company was founded 23 years ago and was given the registration number 04159748. The firm's registered office is in WATERLOOVILLE. You can find them at Unit 11 Basepoint Business Centre, Waterberry Drive, Waterlooville, Hampshire. This company's SIC code is 41100 - Development of building projects.
Name | : | WILSON HOUSE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04159748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 Basepoint Business Centre, Waterberry Drive, Waterlooville, Hampshire, England, PO7 7TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Fratton Road, Portsmouth, PO1 5BX | Corporate Secretary | 12 January 2006 | Active |
The Old School House, Blendworth Lane, Waterlooville, England, PO8 0AB | Director | 01 April 2001 | Active |
Benchmark, 174 Anmore Road Denmead, Waterlooville, PO7 6HW | Secretary | 01 April 2003 | Active |
Broadway Lodge, Eastland Gate, Lovedean, Waterlooville, PO8 0SR | Secretary | 24 June 2005 | Active |
Hill Barn Well Hill, Hambledon Road, Denmead, Waterlooville, PO7 6HB | Secretary | 01 April 2001 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 14 February 2001 | Active |
49 Cottes Way, Hill Head, Fareham, PO14 3NQ | Director | 01 April 2001 | Active |
18 North View, Winchester, SO22 5EH | Director | 01 April 2003 | Active |
Broadway Lodge, Eastland Gate, Lovedean, Waterlooville, PO8 0SR | Director | 01 April 2001 | Active |
Hill Barn Well Hill, Hambledon Road, Denmead, Waterlooville, PO7 6HB | Director | 01 April 2001 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 14 February 2001 | Active |
J & D Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old School House, Blendworth Lane, Waterlooville, England, PO8 0AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-31 | Address | Change registered office address company with date old address new address. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-31 | Address | Change registered office address company with date old address new address. | Download |
2016-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.