DAVID WILSON HOMES (EAST MIDLANDS) LIMITED
Overview
| Company Name | DAVID WILSON HOMES (EAST MIDLANDS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01139570 |
| 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 DAVID WILSON HOMES (EAST MIDLANDS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DAVID WILSON HOMES (EAST MIDLANDS) 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 DAVID WILSON HOMES (EAST MIDLANDS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAVID WILSON HOMES (IBSTOCK) LIMITED | Jan 28, 1987 | Jan 28, 1987 |
| DAVID WILSON HOMES LIMITED | Apr 14, 1982 | Apr 14, 1982 |
| A.H. WILSON & SON HOMES (LEICESTER) LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| JONCLOSE LIMITED | Oct 15, 1973 | Oct 15, 1973 |
What are the latest accounts for DAVID WILSON HOMES (EAST MIDLANDS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for DAVID WILSON HOMES (EAST MIDLANDS) LIMITED?
| Last Confirmation Statement Made Up To | May 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 26, 2025 |
| Overdue | No |
What are the latest filings for DAVID WILSON HOMES (EAST MIDLANDS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Katie Lewis as a director on Mar 09, 2026 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2025 | 5 pages | AA | ||
Appointment of Mr Michael Kenneth Roberts as a director on Sep 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Steven John Boyes as a director on Sep 06, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 5 pages | AA | ||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 6 pages | AA | ||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||
Appointment of Mr John Christopher Dillon as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard John Russell Brooke as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||
Confirmation statement made on May 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||
Confirmation statement made on May 26, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||
Confirmation statement made on May 26, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||
Confirmation statement made on May 26, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 6 pages | AA | ||
Confirmation statement made on May 26, 2017 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2016 | 6 pages | AA | ||
Termination of appointment of Neil Cooper as a director on Jan 19, 2017 | 1 pages | TM01 | ||
Who are the officers of DAVID WILSON HOMES (EAST MIDLANDS) 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 | ||||||||||
| DILLON, John Christopher | Director | Fortune Close Riverside Business Park NN3 9HT Northampton 1a United Kingdom | United Kingdom | British | 277451970001 | |||||||||
| LEWIS, Katie | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 344993800001 | |||||||||
| ROBERTS, Michael Kenneth | Director | Alpha Court Monks Cross Drive YO32 9WN York 6 Yorkshire United Kingdom | England | British | 158942860002 | |||||||||
| BROWN, Graham Marshall | Secretary | Tudor Lodge 14 Cressington Drive Four Oaks Park B74 2SU Sutton Coldfield West Midlands | British | 9631280002 | ||||||||||
| 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 | ||||||||||
| BOYES, Steven John | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 68739840004 | |||||||||
| BROOKE, Richard John Russell | Director | Forest Business Park, Cartwright Way, Bardon Hill LE67 1GL Coalville Unit 1a Leicestershire United Kingdom | United Kingdom | British | 52648130001 | |||||||||
| BROWN, Graham Marshall | Director | Tudor Lodge 14 Cressington Drive Four Oaks Park B74 2SU Sutton Coldfield West Midlands | United Kingdom | British | 9631280002 | |||||||||
| CHAPMAN, James Lewis | Director | 25 The Hamlet Leek Wootton CV35 7QW Warwick Warwickshire | British | 28376280001 | ||||||||||
| CLARE, Mark Sydney | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire | British | 118051600002 | ||||||||||
| COOPER, Neil | Director | Barratt House Cartwright Way, Bardon Hill LE67 1UF Coalville Barratt Developments Plc Leicestershire United Kingdom | United Kingdom | British | 203369240016 | |||||||||
| CRISP, Gary Charles | Director | 22 Chaveney Road LE12 8AD Quorn Leicestershire | United Kingdom | British | 123025030001 | |||||||||
| DENT, Laurence | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | England | British | 85030200002 | |||||||||
| FENTON, Clive | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 176758890001 | |||||||||
| GRAVES, Francis William | Director | Rectory View 19 Griffin Road Braybrooke LE16 8LH Market Harborough Leicestershire | British | 10259820001 | ||||||||||
| GREASLEY, Anthony | Director | Reeve End House King Street DE13 8NF Yoxhall Staffordshire | British | 9631310001 | ||||||||||
| GREASLEY, Ian Geoffrey | Director | 3 Far Croft Breaston DE72 3HL Derby | British | 35154710001 | ||||||||||
| JENNINGS, Michael John | Director | Primrose Cottage Tong Norton TF11 8PZ Shifnal Salop | British | 8586280005 | ||||||||||
| KEEVIL, Thomas Stephen | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | England | British | 81716440002 | |||||||||
| LEES, Terrence David | Director | 31 Fairhaven Road Anstey LE7 7TF Leicester Leicestershire | British | 28376290001 | ||||||||||
| LOCKE, Gregson Horace | Director | North Lea Baker Street OX11 9DD Aston Tirrold Oxfordshire | England | British | 40820130001 | |||||||||
| MCEWAN, Keith | Director | 15 Sanders Road Quorn LE12 8JN Loughborough Leicestershire | England | British | 9631320003 | |||||||||
| PAIN, Mark Andrew | Director | 38 Cuckoo Hill Road Pinner HA5 1AY London | United Kingdom | British | 122498680001 | |||||||||
| ROBERTSON, Ian | Director | 4 Serpentine Close St James Park Radcliffe On Trent NG12 2NS Nottingham Nottinghamshire | British | 75530390001 | ||||||||||
| SMITH, Paul Denis | Director | 9 Caudebec Close Uppingham LE15 9SY Oakham Leicestershire | British | 41733750001 | ||||||||||
| SMITH, Wilfred James | Director | 7 Harcourt Spinney Market Bosworth CV13 0LH Nuneaton Warwickshire | British | 9631330001 | ||||||||||
| STANSFIELD, Michael John | Director | 5 The Coppice LE10 2TF Burbage Leicestershire | United Kingdom | British | 106606260001 | |||||||||
| TOMKINS, Simon Charles | Director | 62 Ashchurch Drive NG8 2RA Nottingham Nottinghamshire | British | 26291920001 | ||||||||||
| TOWNSEND, Nicolas John | Director | Carrygate Back Lane LE7 9LP Gaulby Leicestershire | England | British | 41603000002 | |||||||||
| WILSON, David William | Director | Lowesby Hall Lowesby LE7 9DD Leicester Leicestershire | United Kingdom | British | 205503570001 | |||||||||
| YORK, Anthony Edward | Director | 310 Beacon Road LE11 2RD Loughborough Leicestershire | British | 10236870001 |
Who are the persons with significant control of DAVID WILSON HOMES (EAST MIDLANDS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| David Wilson Homes 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