UKBizDB.co.uk

WILTON HOMES (RENTAL) LTD

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

This company is commonly known as Wilton Homes (rental) Ltd. The company was founded 16 years ago and was given the registration number 06583408. The firm's registered office is in ALFORD. You can find them at The Grange Church Lane, Willoughby, Alford, Lincolnshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:WILTON HOMES (RENTAL) LTD
Company Number:06583408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:The Grange Church Lane, Willoughby, Alford, Lincolnshire, LN13 9SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Lime Close, Burgh Le Marsh, Skegness, United Kingdom, PE24 5BS

Director20 June 2019Active
The Grange, Church Lane, Willoughby, Alford, LN13 9SZ

Director10 May 2008Active
The Old Horseshoes, Sheepgate, Boston, United Kingdom, PE22 0AR

Director30 April 2015Active
Robins Nest, Merrifield Road, Wainfleet All Saints, Skegness, United Kingdom, PE24 4AE

Director30 April 2015Active
The Grange, Church Lane, Willoughby, Alford, LN13 9SZ

Director10 May 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Director02 May 2008Active

People with Significant Control

Mr Jonothan Dean Fravigar
Notified on:30 April 2017
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:Robins Nest, Merrifield Road, Skegness, United Kingdom, PE24 4AE
Nature of control:
  • Significant influence or control
Mr James Dean Fravigar
Notified on:30 April 2017
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:The Old Horseshoes, Sheepgate, Boston, United Kingdom, PE22 0AR
Nature of control:
  • Significant influence or control
Mr Stephen Dean Fravigar
Notified on:10 April 2017
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:The Grange, Church Lane, Alford, United Kingdom, LN13 9SZ
Nature of control:
  • Significant influence or control
Mrs Jacqueline Amanda Fravigar
Notified on:10 April 2017
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:The Grange, Church Lane, Alford, United Kingdom, LN13 9SZ
Nature of control:
  • Significant influence or control

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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Officers

Change person director company.

Download
2019-06-20Officers

Change person director company with change date.

Download
2019-06-20Officers

Change person director company with change date.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Officers

Change person director company with change date.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type micro entity.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.