WARDS COUNTRY HOUSES LIMITED
Overview
Company Name | WARDS COUNTRY HOUSES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01491056 |
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 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 Address | No |
What were the previous names of WARDS COUNTRY HOUSES LIMITED?
Company Name | From | Until |
---|---|---|
FALGLEN LIMITED | Apr 16, 1980 | Apr 16, 1980 |
What are the latest accounts for WARDS COUNTRY HOUSES 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 WARDS COUNTRY HOUSES 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 WARDS COUNTRY HOUSES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2024 | 5 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 | 6 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 | 6 pages | AA | ||||||||||
Appointment of Mr Mark Patrick Miles Bailey as a director on Dec 31, 2022 | 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 Oct 16, 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 Oct 16, 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 Oct 16, 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 Oct 16, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 6 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 | 6 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 | 6 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 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
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 | ||||||||||
Annual return made up to Sep 29, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WARDS COUNTRY HOUSES 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 | ||||||||||
BAILEY, Mark Patrick Miles | Director | Wellstones WD17 2AE Watford One Hertfordshire England | England | British | Managing Director | 127356820003 | ||||||||
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 | Company Secretary | 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 | Chartered Accountant | 49511390006 | |||||||||
MARTIN, Brian Lawrence | Secretary | North Lodge New Road Rumwood Court Langley ME17 3NE Maidstone Kent | British | 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 | ||||||||||
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 | ||||||||
CLARE, Mark Sydney | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire | British | Chief Executive | 118051600002 | |||||||||
COOPER, Neil | Director | Barratt House Cartwright Way, Bardon Hill LE67 1UF Coalville Barratt Developments Plc Leicestershire United Kingdom | United Kingdom | British | Chief Financial Officer | 203369240016 | ||||||||
DENT, Laurence | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | England | British | Corporate Director And Company | 85030200002 | ||||||||
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 | ||||||||
GOODIN, David | Director | Northwold 24 Saxon Avenue Minster ME12 2RP Sheppey Kent | British | Architect | 16933950001 | |||||||||
LAWRENCE, Sandra | Director | 1 The Watermill Vicarage Road Yalding ME18 6DY Maidstone Kent | British | Pa To Chairman | 72307590001 | |||||||||
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 | ||||||||
PAIN, Mark Andrew | Director | 38 Cuckoo Hill Road Pinner HA5 1AY London | United Kingdom | British | Finance Director | 122498680001 | ||||||||
STANSFIELD, Michael John | Director | 5 The Coppice LE10 2TF Burbage Leicestershire | United Kingdom | British | Chairman Of Housebuilding | 106606260001 | ||||||||
TROTTER, John James | Director | The New House 34a Titsey Road RH8 0DF Limpsfield Surrey | England | British | Land Buyer | 115176500001 | ||||||||
WALKER, John Vincent | Director | Clowes House Radfall Hill Chestfield CT5 3EP Whitstable Kent | British | Property Executive | 11486400001 | |||||||||
WALL, Graeme Anthony | Director | The Old Rectory Church Lane Nackington CT4 7AD Canterbury Kent | British | Housebuilder | 75687220001 | |||||||||
WARD, Denis John | Director | Burwell Grange Hartlip ME9 7TJ Sittingbourne Kent | British | House Builder | 40996370001 |
Who are the persons with significant control of WARDS COUNTRY HOUSES 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