BOVIS HOMES LIMITED
Overview
| Company Name | BOVIS HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00979679 |
| 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 BOVIS HOMES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BOVIS HOMES LIMITED located?
| Registered Office Address | 11 Tower View Kings Hill ME19 4UY West Malling United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BOVIS HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| VISTRY GROUP LIMITED | Dec 03, 2019 | Dec 03, 2019 |
| BOVIS HOMES (NEW ASH GREEN) LIMITED | Jan 22, 1998 | Jan 22, 1998 |
| BOVIS (NEW ASH GREEN) LIMITED | May 14, 1970 | May 14, 1970 |
What are the latest accounts for BOVIS HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BOVIS HOMES LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for BOVIS HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Clare Jane Bates as a director on Feb 03, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Earl Sibley as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Timothy Charles Lawlor as a director on Jan 12, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Keith Bryan Carnegie as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Appointment of Vistry Secretary Limited as a secretary on Jun 25, 2021 | 2 pages | AP04 | ||||||||||
Termination of appointment of Martin Trevor Digby Palmer as a secretary on Jun 25, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on May 24, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Bovis Homes Limited as a person with significant control on Jan 03, 2020 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Certificate of change of name Company name changed bovis homes (new ash green) LIMITED\certificate issued on 03/12/19 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mr Martin Trevor Digby Palmer on Nov 06, 2018 | 1 pages | CH03 | ||||||||||
Who are the officers of BOVIS HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VISTRY SECRETARY LIMITED | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom |
| 284895390001 | ||||||||||
| BATES, Clare Jane | Director | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | United Kingdom | British | 178363560001 | |||||||||
| LAWLOR, Timothy Charles | Director | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | United Kingdom | British | 302161610001 | |||||||||
| EMERY, John Michael | Secretary | The Model Barn House The Jephsons, Shakers Lane CV47 9QB Long Itchington Southam Warwickshire | British | 67036060001 | ||||||||||
| PALMER, Martin Trevor Digby | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | 79436600001 | ||||||||||
| PARSONS, Kenneth Roy | Secretary | Hawthorne Cottage Ripple GL20 6AY Tewkesbury Gloucestershire | British | 36009300001 | ||||||||||
| CARNEGIE, Keith Bryan | Director | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | England | British | 265822400001 | |||||||||
| COOPER, Neil | Director | Brattle Wood TN13 1QU Sevenoaks 20 Kent | United Kingdom | British | 151902940001 | |||||||||
| HARRIS, Malcolm Robert | Director | Old Farmhouse Old Farm Penshurst Road Bidborough TN3 0XJ Tunbridge Wells | United Kingdom | British | 102705010001 | |||||||||
| HILL, Jonathan Stanley | Director | The Manor House North Ash Road, New Ash Green DA3 8HQ Longfield Kent | England | British | 154542700002 | |||||||||
| PEARSON, David Nicholas | Director | Newton Road ME13 8DZ Faversham 58 Kent United Kingdom | England | British | 80794120001 | |||||||||
| RITCHIE, David James | Director | Scuffits Elphicks Farm West Street ME15 0SB Hunton Kent | England | British | 83963760002 | |||||||||
| SIBLEY, Earl | Director | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | United Kingdom | British | 196975430001 | |||||||||
| WALFORD, Ronald Norman | Director | 12 Gopshill Lane Gretton GL54 5ET Cheltenham Gloucestershire | United Kingdom | United Kingdom | 6867090001 | |||||||||
| WARNER, Philip Leslie | Director | Hale Croft Stamages Lane Painswick GL6 6XA Stroud Gloucestershire | British | 704700001 |
Who are the persons with significant control of BOVIS HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vistry Homes Limited | Apr 06, 2016 | Tower View Kings Hill ME19 4UY West Malling 11 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