WARD HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWARD HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00329622
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WARD HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WARDS CONSTRUCTION (MEDWAY) LIMITEDJul 08, 1937Jul 08, 1937

    What are the latest accounts for WARD HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for WARD HOMES LIMITED?

    Last Confirmation Statement Made Up ToOct 16, 2025
    Next Confirmation Statement DueOct 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2024
    OverdueNo

    What are the latest filings for WARD HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2024

    10 pagesAA

    Confirmation statement made on Oct 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    10 pagesAA

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    11 pagesAA

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    19 pagesAA

    Confirmation statement made on Oct 16, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    7 pagesAA

    Confirmation statement made on Oct 16, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    7 pagesAA

    Confirmation statement made on Oct 16, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    7 pagesAA

    Confirmation statement made on Oct 16, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    7 pagesAA

    Confirmation statement made on Oct 16, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    7 pagesAA

    Termination of appointment of Neil Cooper as a director on Jan 19, 2017

    1 pagesTM01

    Confirmation statement made on Oct 05, 2016 with updates

    5 pagesCS01

    Director's details changed for Neil Cooper on Nov 23, 2015

    2 pagesCH01

    Appointment of Neil Cooper as a director on Nov 23, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Sep 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2015

    Statement of capital on Oct 08, 2015

    • Capital: GBP 887.79
    SH01

    Termination of appointment of Mark Sydney Clare as a director on Jul 31, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2014

    7 pagesAA

    Who are the officers of WARD HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Secretary
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05698395
    160289260001
    BOYES, Steven John
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    United KingdomBritishGroup Executive Director68739840004
    THOMAS, David Fraser
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    EnglandBritishDirector27763020003
    DENT, Laurence
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Secretary
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    British85030200002
    DOUGLAS, Robert Granville
    The Shottery
    39 Four Oaks Road
    B74 2XU Sutton Coldfield
    West Midlands
    Secretary
    The Shottery
    39 Four Oaks Road
    B74 2XU Sutton Coldfield
    West Midlands
    British10466920001
    LAWTON, Christopher Erskine
    22 Church Fields
    ME19 6RJ West Malling
    Kent
    Secretary
    22 Church Fields
    ME19 6RJ West Malling
    Kent
    British44540640001
    LETHABY, Michael Richard
    Shepherds Cottage
    Heaverham Road Kemsing
    TN15 6NG Sevenoaks
    Kent
    Secretary
    Shepherds Cottage
    Heaverham Road Kemsing
    TN15 6NG Sevenoaks
    Kent
    British49511390006
    MARTIN, Brian Lawrence
    North Lodge New Road
    Rumwood Court Langley
    ME17 3NE Maidstone
    Kent
    Secretary
    North Lodge New Road
    Rumwood Court Langley
    ME17 3NE Maidstone
    Kent
    BritishCompany Secretary7979620001
    PEMBLE, Clifford Lester
    96a Marshall Road
    Rainham
    ME8 0AN Gillingham
    Kent
    Secretary
    96a Marshall Road
    Rainham
    ME8 0AN Gillingham
    Kent
    British5734200002
    WALL, Graeme Anthony
    The Old Rectory
    Church Lane Nackington
    CT4 7AD Canterbury
    Kent
    Secretary
    The Old Rectory
    Church Lane Nackington
    CT4 7AD Canterbury
    Kent
    British75687220001
    BROADHEAD, David Robinson
    Elm Tree 24 Glastonbury Grove
    Jesmond
    NE2 2HB Newcastle Upon Tyne
    Tyne & Wear
    Director
    Elm Tree 24 Glastonbury Grove
    Jesmond
    NE2 2HB Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishCommercial Property Director1120590001
    BROOKE, Richard John Russell
    Forest Business Park,
    Cartwright Way, Bardon Hill
    LE67 1GL Coalville
    Unit 1a
    Leicestershire
    United Kingdom
    Director
    Forest Business Park,
    Cartwright Way, Bardon Hill
    LE67 1GL Coalville
    Unit 1a
    Leicestershire
    United Kingdom
    United KingdomBritishCompany Director52648130001
    BROWN, Graham Marshall
    Tudor Lodge
    14 Cressington Drive Four Oaks Park
    B74 2SU Sutton Coldfield
    West Midlands
    Director
    Tudor Lodge
    14 Cressington Drive Four Oaks Park
    B74 2SU Sutton Coldfield
    West Midlands
    United KingdomBritishCompany Director9631280002
    BURNELL, Janet
    Howletts Farm House
    Uplees Road Oare
    ME13 0QR Faversham
    Kent
    Director
    Howletts Farm House
    Uplees Road Oare
    ME13 0QR Faversham
    Kent
    BritishSales Director71539730001
    CLARE, Mark Sydney
    Cartwright Way Forest Business Park
    Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    Director
    Cartwright Way Forest Business Park
    Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    BritishChief Executive118051600002
    COOPER, Neil
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    United KingdomBritishChief Financial Officer203369240016
    CRISP, Gary Charles
    22 Chaveney Road
    LE12 8AD Quorn
    Leicestershire
    Director
    22 Chaveney Road
    LE12 8AD Quorn
    Leicestershire
    United KingdomBritishCompany Director123025030001
    DE ATH, Andrew Paul
    94 Snoll Hatch Road
    East Peckham
    TN12 5DX Tonbridge
    Kent
    Director
    94 Snoll Hatch Road
    East Peckham
    TN12 5DX Tonbridge
    Kent
    BritishCompany Director103218490001
    DENT, Laurence
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    EnglandBritishCorporate Director & Company S85030200002
    DRURY, Michael David
    ME9 7DY Lower Halstow
    The Boat House
    Kent
    Director
    ME9 7DY Lower Halstow
    The Boat House
    Kent
    United KingdomBritishCompany Director186893950001
    DRURY, Michael David
    ME9 7DY Lower Halstow
    The Boat House
    Kent
    Director
    ME9 7DY Lower Halstow
    The Boat House
    Kent
    United KingdomBritishChartered Town Planner186893950001
    DUFAUR, Elaine Elizabeth
    Evelyn Avenue
    BN9 9SQ Newhaven
    63
    East Sussex
    Director
    Evelyn Avenue
    BN9 9SQ Newhaven
    63
    East Sussex
    United KingdomBritishCompany Director103428110004
    FENTON, Clive
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    United KingdomBritishGroup Executive Director176758890001
    GREEN, Richard Clive
    Birch Tree Cottage
    School Lane
    ME17 3HH Sutton Valence
    Kent
    Director
    Birch Tree Cottage
    School Lane
    ME17 3HH Sutton Valence
    Kent
    BritishBuilding Surveyor16932920003
    HATCH, Christopher John
    19 Welwyn Hall Gardens
    AL6 9LF Welwyn
    Hertfordshire
    Director
    19 Welwyn Hall Gardens
    AL6 9LF Welwyn
    Hertfordshire
    BritishCompany Director50577850006
    HOLLIDAY, Peter David
    1 Tamdown Way
    CM7 2QL Braintree
    Essex
    Director
    1 Tamdown Way
    CM7 2QL Braintree
    Essex
    United KingdomBritishDirector78225380001
    LAW, Patrick James
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leics
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leics
    EnglandBritishCorporate Affairs Director121535800002
    LETHABY, Michael Richard
    Shepherds Cottage
    Heaverham Road Kemsing
    TN15 6NG Sevenoaks
    Kent
    Director
    Shepherds Cottage
    Heaverham Road Kemsing
    TN15 6NG Sevenoaks
    Kent
    BritishFinance Director49511390006
    LOCKE, Gregson Horace
    North Lea
    Baker Street
    OX11 9DD Aston Tirrold
    Oxfordshire
    Director
    North Lea
    Baker Street
    OX11 9DD Aston Tirrold
    Oxfordshire
    EnglandBritishCompany Director40820130001
    LONDON, Charles Arthur
    78 Fairview Avenue
    Wigmore
    ME8 0QP Gillingham
    Kent
    Director
    78 Fairview Avenue
    Wigmore
    ME8 0QP Gillingham
    Kent
    BritishBuilder16892060001
    MCCARRICK, Anthony
    68 Beacon Glade
    NE34 7PS South Shields
    Tyne & Wear
    Director
    68 Beacon Glade
    NE34 7PS South Shields
    Tyne & Wear
    BritishGroup Accountant68052530001
    MCLEOD, Douglas
    3 Mid New Cultins
    EH11 4DH Edinburgh
    Telford House
    Midlothian
    United Kingdom
    Director
    3 Mid New Cultins
    EH11 4DH Edinburgh
    Telford House
    Midlothian
    United Kingdom
    United KingdomBritishManaging Director121535160001
    MEE, Jayne Elizabeth
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leics
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leics
    EnglandBritishHr Director87275710002
    PAIN, Mark Andrew
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    Director
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    United KingdomBritishFinance Director122498680001
    PEAD, David William
    Muretto 36 Mays Hill Road Shortlands
    BR2 0HT Bromley
    Kent
    Director
    Muretto 36 Mays Hill Road Shortlands
    BR2 0HT Bromley
    Kent
    BritishChartered Accountant7979630001

    Who are the persons with significant control of WARD HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Apr 06, 2016
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number300534
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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