WARDS COUNTRY HOUSES LIMITED

WARDS COUNTRY HOUSES LIMITED

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

    Company NameWARDS COUNTRY HOUSES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01491056
    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 WARDS COUNTRY HOUSES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WARDS COUNTRY HOUSES 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 WARDS COUNTRY HOUSES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FALGLEN LIMITEDApr 16, 1980Apr 16, 1980

    What are the latest accounts for WARDS COUNTRY HOUSES 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 WARDS COUNTRY HOUSES 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 WARDS COUNTRY HOUSES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    5 pagesAA

    Confirmation statement made on Oct 16, 2024 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

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

    6 pagesAA

    Appointment of Mr Mark Patrick Miles Bailey as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Richard John Russell Brooke as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on Oct 16, 2021 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Oct 16, 2020 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Oct 16, 2019 with updates

    4 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Oct 16, 2018 with updates

    4 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Oct 16, 2017 with updates

    4 pagesCS01

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

    6 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

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

    6 pagesAA

    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

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2015

    Statement of capital on Oct 02, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of WARDS COUNTRY HOUSES 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
    BAILEY, Mark Patrick Miles
    Wellstones
    WD17 2AE Watford
    One
    Hertfordshire
    England
    Director
    Wellstones
    WD17 2AE Watford
    One
    Hertfordshire
    England
    EnglandBritishManaging Director127356820003
    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
    BritishCompany Secretary10466920001
    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
    BritishChartered Accountant49511390006
    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
    British7979620001
    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
    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
    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
    Barratt House
    Cartwright Way, Bardon Hill
    LE67 1UF Coalville
    Barratt Developments Plc
    Leicestershire
    United Kingdom
    Director
    Barratt House
    Cartwright Way, Bardon Hill
    LE67 1UF Coalville
    Barratt Developments Plc
    Leicestershire
    United Kingdom
    United KingdomBritishChief Financial Officer203369240016
    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 And Company85030200002
    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
    GOODIN, David
    Northwold 24 Saxon Avenue
    Minster
    ME12 2RP Sheppey
    Kent
    Director
    Northwold 24 Saxon Avenue
    Minster
    ME12 2RP Sheppey
    Kent
    BritishArchitect16933950001
    LAWRENCE, Sandra
    1 The Watermill
    Vicarage Road Yalding
    ME18 6DY Maidstone
    Kent
    Director
    1 The Watermill
    Vicarage Road Yalding
    ME18 6DY Maidstone
    Kent
    BritishPa To Chairman72307590001
    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
    PAIN, Mark Andrew
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    Director
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    United KingdomBritishFinance Director122498680001
    STANSFIELD, Michael John
    5 The Coppice
    LE10 2TF Burbage
    Leicestershire
    Director
    5 The Coppice
    LE10 2TF Burbage
    Leicestershire
    United KingdomBritishChairman Of Housebuilding106606260001
    TROTTER, John James
    The New House
    34a Titsey Road
    RH8 0DF Limpsfield
    Surrey
    Director
    The New House
    34a Titsey Road
    RH8 0DF Limpsfield
    Surrey
    EnglandBritishLand Buyer115176500001
    WALKER, John Vincent
    Clowes House Radfall Hill
    Chestfield
    CT5 3EP Whitstable
    Kent
    Director
    Clowes House Radfall Hill
    Chestfield
    CT5 3EP Whitstable
    Kent
    BritishProperty Executive11486400001
    WALL, Graeme Anthony
    The Old Rectory
    Church Lane Nackington
    CT4 7AD Canterbury
    Kent
    Director
    The Old Rectory
    Church Lane Nackington
    CT4 7AD Canterbury
    Kent
    BritishHousebuilder75687220001
    WARD, Denis John
    Burwell Grange
    Hartlip
    ME9 7TJ Sittingbourne
    Kent
    Director
    Burwell Grange
    Hartlip
    ME9 7TJ Sittingbourne
    Kent
    BritishHouse Builder40996370001

    Who are the persons with significant control of WARDS COUNTRY HOUSES 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