WARD HOMES LIMITED
Overview
Company Name | WARD HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00329622 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WARD HOMES LIMITED?
- Development of building projects (41100) / Construction
- Construction of commercial buildings (41201) / Construction
Where is WARD HOMES LIMITED located?
Registered Office Address | Barratt House Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Leics |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WARD HOMES LIMITED?
Company Name | From | Until |
---|---|---|
WARDS CONSTRUCTION (MEDWAY) LIMITED | Jul 08, 1937 | Jul 08, 1937 |
What are the latest accounts for WARD HOMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for WARD HOMES LIMITED?
Last Confirmation Statement Made Up To | Oct 16, 2025 |
---|---|
Next Confirmation Statement Due | Oct 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 16, 2024 |
Overdue | No |
What are the latest filings for WARD HOMES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Termination of appointment of Neil Cooper as a director on Jan 19, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Neil Cooper on Nov 23, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Neil Cooper as a director on Nov 23, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Sep 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Sydney Clare as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Who are the officers of WARD HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom |
| 160289260001 | ||||||||||
BOYES, Steven John | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | Group Executive Director | 68739840004 | ||||||||
THOMAS, David Fraser | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | England | British | Director | 27763020003 | ||||||||
DENT, Laurence | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | British | 85030200002 | ||||||||||
DOUGLAS, Robert Granville | Secretary | The Shottery 39 Four Oaks Road B74 2XU Sutton Coldfield West Midlands | British | 10466920001 | ||||||||||
LAWTON, Christopher Erskine | Secretary | 22 Church Fields ME19 6RJ West Malling Kent | British | 44540640001 | ||||||||||
LETHABY, Michael Richard | Secretary | Shepherds Cottage Heaverham Road Kemsing TN15 6NG Sevenoaks Kent | British | 49511390006 | ||||||||||
MARTIN, Brian Lawrence | Secretary | North Lodge New Road Rumwood Court Langley ME17 3NE Maidstone Kent | British | Company Secretary | 7979620001 | |||||||||
PEMBLE, Clifford Lester | Secretary | 96a Marshall Road Rainham ME8 0AN Gillingham Kent | British | 5734200002 | ||||||||||
WALL, Graeme Anthony | Secretary | The Old Rectory Church Lane Nackington CT4 7AD Canterbury Kent | British | 75687220001 | ||||||||||
BROADHEAD, David Robinson | Director | Elm Tree 24 Glastonbury Grove Jesmond NE2 2HB Newcastle Upon Tyne Tyne & Wear | England | British | Commercial Property Director | 1120590001 | ||||||||
BROOKE, Richard John Russell | Director | Forest Business Park, Cartwright Way, Bardon Hill LE67 1GL Coalville Unit 1a Leicestershire United Kingdom | United Kingdom | British | Company Director | 52648130001 | ||||||||
BROWN, Graham Marshall | Director | Tudor Lodge 14 Cressington Drive Four Oaks Park B74 2SU Sutton Coldfield West Midlands | United Kingdom | British | Company Director | 9631280002 | ||||||||
BURNELL, Janet | Director | Howletts Farm House Uplees Road Oare ME13 0QR Faversham Kent | British | Sales Director | 71539730001 | |||||||||
CLARE, Mark Sydney | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire | British | Chief Executive | 118051600002 | |||||||||
COOPER, Neil | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | Chief Financial Officer | 203369240016 | ||||||||
CRISP, Gary Charles | Director | 22 Chaveney Road LE12 8AD Quorn Leicestershire | United Kingdom | British | Company Director | 123025030001 | ||||||||
DE ATH, Andrew Paul | Director | 94 Snoll Hatch Road East Peckham TN12 5DX Tonbridge Kent | British | Company Director | 103218490001 | |||||||||
DENT, Laurence | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | England | British | Corporate Director & Company S | 85030200002 | ||||||||
DRURY, Michael David | Director | ME9 7DY Lower Halstow The Boat House Kent | United Kingdom | British | Company Director | 186893950001 | ||||||||
DRURY, Michael David | Director | ME9 7DY Lower Halstow The Boat House Kent | United Kingdom | British | Chartered Town Planner | 186893950001 | ||||||||
DUFAUR, Elaine Elizabeth | Director | Evelyn Avenue BN9 9SQ Newhaven 63 East Sussex | United Kingdom | British | Company Director | 103428110004 | ||||||||
FENTON, Clive | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | Group Executive Director | 176758890001 | ||||||||
GREEN, Richard Clive | Director | Birch Tree Cottage School Lane ME17 3HH Sutton Valence Kent | British | Building Surveyor | 16932920003 | |||||||||
HATCH, Christopher John | Director | 19 Welwyn Hall Gardens AL6 9LF Welwyn Hertfordshire | British | Company Director | 50577850006 | |||||||||
HOLLIDAY, Peter David | Director | 1 Tamdown Way CM7 2QL Braintree Essex | United Kingdom | British | Director | 78225380001 | ||||||||
LAW, Patrick James | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leics | England | British | Corporate Affairs Director | 121535800002 | ||||||||
LETHABY, Michael Richard | Director | Shepherds Cottage Heaverham Road Kemsing TN15 6NG Sevenoaks Kent | British | Finance Director | 49511390006 | |||||||||
LOCKE, Gregson Horace | Director | North Lea Baker Street OX11 9DD Aston Tirrold Oxfordshire | England | British | Company Director | 40820130001 | ||||||||
LONDON, Charles Arthur | Director | 78 Fairview Avenue Wigmore ME8 0QP Gillingham Kent | British | Builder | 16892060001 | |||||||||
MCCARRICK, Anthony | Director | 68 Beacon Glade NE34 7PS South Shields Tyne & Wear | British | Group Accountant | 68052530001 | |||||||||
MCLEOD, Douglas | Director | 3 Mid New Cultins EH11 4DH Edinburgh Telford House Midlothian United Kingdom | United Kingdom | British | Managing Director | 121535160001 | ||||||||
MEE, Jayne Elizabeth | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leics | England | British | Hr Director | 87275710002 | ||||||||
PAIN, Mark Andrew | Director | 38 Cuckoo Hill Road Pinner HA5 1AY London | United Kingdom | British | Finance Director | 122498680001 | ||||||||
PEAD, David William | Director | Muretto 36 Mays Hill Road Shortlands BR2 0HT Bromley Kent | British | Chartered Accountant | 7979630001 |
Who are the persons with significant control of WARD HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ward Holdings Limited | Apr 06, 2016 | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0