DAVID WILSON HOMES (SOUTHERN) LIMITED

DAVID WILSON HOMES (SOUTHERN) LIMITED

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

    Company NameDAVID WILSON HOMES (SOUTHERN) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01742381
    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 DAVID WILSON HOMES (SOUTHERN) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DAVID WILSON HOMES (SOUTHERN) LIMITED located?

    Registered Office Address
    Barratt House Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Leics
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DAVID WILSON HOMES (SOUTHERN) 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 DAVID WILSON HOMES (SOUTHERN) LIMITED?

    Last Confirmation Statement Made Up ToMay 26, 2026
    Next Confirmation Statement DueJun 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2025
    OverdueNo

    What are the latest filings for DAVID WILSON HOMES (SOUTHERN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 26, 2025 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

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

    7 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on May 26, 2021 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on May 26, 2020 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on May 26, 2019 with updates

    4 pagesCS01

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

    7 pagesAA

    Confirmation statement made on May 26, 2018 with updates

    4 pagesCS01

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

    7 pagesAA

    Confirmation statement made on May 26, 2017 with updates

    6 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

    Annual return made up to May 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Thomas Stephen Keevil as a director on Dec 31, 2015

    1 pagesTM01

    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

    Who are the officers of DAVID WILSON HOMES (SOUTHERN) 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
    BROWN, Graham Marshall
    Tudor Lodge
    14 Cressington Drive Four Oaks Park
    B74 2SU Sutton Coldfield
    West Midlands
    Secretary
    Tudor Lodge
    14 Cressington Drive Four Oaks Park
    B74 2SU Sutton Coldfield
    West Midlands
    British9631280002
    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
    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
    BURGESS, Steven Gary
    11 Dunbar Way
    LE65 1AQ Ashby-De-La-Zouch
    Leicestershire
    Director
    11 Dunbar Way
    LE65 1AQ Ashby-De-La-Zouch
    Leicestershire
    BritishFinance Director26234510002
    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
    CRISP, Gary Charles
    22 Chaveney Road
    LE12 8AD Quorn
    Leicestershire
    Director
    22 Chaveney Road
    LE12 8AD Quorn
    Leicestershire
    United KingdomBritishGroup Commercial Dierctor123025030001
    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
    FLEET, Andrew Paul
    23 Grange Court
    CM2 9FA Chelmsford
    Essex
    Director
    23 Grange Court
    CM2 9FA Chelmsford
    Essex
    BritishDeputy Chairman89246660001
    GRAVES, Francis William
    Rectory View 19 Griffin Road
    Braybrooke
    LE16 8LH Market Harborough
    Leicestershire
    Director
    Rectory View 19 Griffin Road
    Braybrooke
    LE16 8LH Market Harborough
    Leicestershire
    BritishChartered Town Planner10259820001
    GREASLEY, Anthony
    Reeve End House
    King Street
    DE13 8NF Yoxhall
    Staffordshire
    Director
    Reeve End House
    King Street
    DE13 8NF Yoxhall
    Staffordshire
    BritishCompany Director9631310001
    JENNINGS, Michael John
    Primrose Cottage
    Tong Norton
    TF11 8PZ Shifnal
    Salop
    Director
    Primrose Cottage
    Tong Norton
    TF11 8PZ Shifnal
    Salop
    BritishChief Executive8586280005
    KEEVIL, Thomas Stephen
    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
    EnglandBritishCompany Secretary81716440002
    LOCKE, Gregson Horace
    North Lea
    Baker Street
    OX11 9DD Aston Tirrold
    Oxfordshire
    Director
    North Lea
    Baker Street
    OX11 9DD Aston Tirrold
    Oxfordshire
    EnglandBritishCompany Director40820130001
    MACKINTOSH, David Gordon
    12 Hillside
    Abbotts Ann
    SP11 7DF Andover
    Hampshire
    Director
    12 Hillside
    Abbotts Ann
    SP11 7DF Andover
    Hampshire
    BritishSales Director37772330001
    MCEWAN, Keith
    15 Sanders Road
    Quorn
    LE12 8JN Loughborough
    Leicestershire
    Director
    15 Sanders Road
    Quorn
    LE12 8JN Loughborough
    Leicestershire
    EnglandBritishFinance Director9631320003
    PAIN, Mark Andrew
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    Director
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    United KingdomBritishFinance Director122498680001
    ROBERTSON, Ian
    4 Serpentine Close
    St James Park Radcliffe On Trent
    NG12 2NS Nottingham
    Nottinghamshire
    Director
    4 Serpentine Close
    St James Park Radcliffe On Trent
    NG12 2NS Nottingham
    Nottinghamshire
    BritishGroup Chief Executive75530390001
    SMITH, Allen William
    Langton House
    Brislands Lane Four Marks
    GU34 5AD Alton
    Hampshire
    Director
    Langton House
    Brislands Lane Four Marks
    GU34 5AD Alton
    Hampshire
    EnglandBritishRegional Director39354960001
    SMITH, Wilfred James
    7 Harcourt Spinney
    Market Bosworth
    CV13 0LH Nuneaton
    Warwickshire
    Director
    7 Harcourt Spinney
    Market Bosworth
    CV13 0LH Nuneaton
    Warwickshire
    BritishCompany Director9631330001
    STANDEN, James Arthur
    1 Priors Close
    SL6 2ER Maidenhead
    Berkshire
    Director
    1 Priors Close
    SL6 2ER Maidenhead
    Berkshire
    BritishRegional Director43622030001
    STANSFIELD, Michael John
    5 The Coppice
    LE10 2TF Burbage
    Leicestershire
    Director
    5 The Coppice
    LE10 2TF Burbage
    Leicestershire
    United KingdomBritishChairman Southern Division106606260001
    TERRY, John Campbell
    20 Oaktree Road
    Tilehurst
    RG31 6JX Reading
    Berkshire
    Director
    20 Oaktree Road
    Tilehurst
    RG31 6JX Reading
    Berkshire
    BritishDirector54012950002
    TERRY, John Campbell
    1 Meadowcroft Drive
    TA8 2SU Burnham On Sea
    Somerset
    Director
    1 Meadowcroft Drive
    TA8 2SU Burnham On Sea
    Somerset
    BritishRegional Land Director54012950001
    TOWNSEND, Nicolas John
    Carrygate
    Back Lane
    LE7 9LP Gaulby
    Leicestershire
    Director
    Carrygate
    Back Lane
    LE7 9LP Gaulby
    Leicestershire
    EnglandBritishGroup Legal Dir41603000002
    WILSON, David William
    Lowesby Hall
    Lowesby
    LE7 9DD Leicester
    Leicestershire
    Director
    Lowesby Hall
    Lowesby
    LE7 9DD Leicester
    Leicestershire
    United KingdomBritishCompany Chairman205503570001

    Who are the persons with significant control of DAVID WILSON HOMES (SOUTHERN) 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 RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1139570
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    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 RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number830271
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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