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.
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 | : |
|
Registered Address | : | The Grange Church Lane, Willoughby, Alford, Lincolnshire, LN13 9SZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Lime Close, Burgh Le Marsh, Skegness, United Kingdom, PE24 5BS | Director | 20 June 2019 | Active |
The Grange, Church Lane, Willoughby, Alford, LN13 9SZ | Director | 10 May 2008 | Active |
The Old Horseshoes, Sheepgate, Boston, United Kingdom, PE22 0AR | Director | 30 April 2015 | Active |
Robins Nest, Merrifield Road, Wainfleet All Saints, Skegness, United Kingdom, PE24 4AE | Director | 30 April 2015 | Active |
The Grange, Church Lane, Willoughby, Alford, LN13 9SZ | Director | 10 May 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Director | 02 May 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-29 | Officers | Change person director company with change date. | Download |
2021-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Officers | Change person director company. | Download |
2019-06-20 | Officers | Change person director company with change date. | Download |
2019-06-20 | Officers | Change person director company with change date. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-31 | Officers | Change person director company with change date. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.