DAVID WILSON HOMES (SOUTHERN) LIMITED
Overview
Company Name | DAVID WILSON HOMES (SOUTHERN) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01742381 |
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 (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 Address | No |
What are the latest accounts for DAVID WILSON HOMES (SOUTHERN) 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 DAVID WILSON HOMES (SOUTHERN) 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 (SOUTHERN) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 6 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 | 7 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 | 7 pages | AA | ||||||||||
Termination of appointment of Richard John Russell Brooke as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Patrick Miles Bailey as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 7 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 | 7 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 | 7 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 | 7 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 | 7 pages | AA | ||||||||||
Confirmation statement made on May 26, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Termination of appointment of Neil Cooper as a director on Jan 19, 2017 | 1 pages | TM01 | ||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Thomas Stephen Keevil as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Who are the officers of DAVID WILSON HOMES (SOUTHERN) 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 | ||||||||
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 | ||||||||||
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 | ||||||||
BROWN, Graham Marshall | Director | Tudor Lodge 14 Cressington Drive Four Oaks Park B74 2SU Sutton Coldfield West Midlands | United Kingdom | British | Company Director | 9631280002 | ||||||||
BURGESS, Steven Gary | Director | 11 Dunbar Way LE65 1AQ Ashby-De-La-Zouch Leicestershire | British | Finance Director | 26234510002 | |||||||||
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 | ||||||||
CRISP, Gary Charles | Director | 22 Chaveney Road LE12 8AD Quorn Leicestershire | United Kingdom | British | Group Commercial Dierctor | 123025030001 | ||||||||
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 | ||||||||
FLEET, Andrew Paul | Director | 23 Grange Court CM2 9FA Chelmsford Essex | British | Deputy Chairman | 89246660001 | |||||||||
GRAVES, Francis William | Director | Rectory View 19 Griffin Road Braybrooke LE16 8LH Market Harborough Leicestershire | British | Chartered Town Planner | 10259820001 | |||||||||
GREASLEY, Anthony | Director | Reeve End House King Street DE13 8NF Yoxhall Staffordshire | British | Company Director | 9631310001 | |||||||||
JENNINGS, Michael John | Director | Primrose Cottage Tong Norton TF11 8PZ Shifnal Salop | British | Chief Executive | 8586280005 | |||||||||
KEEVIL, Thomas Stephen | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | England | British | Company Secretary | 81716440002 | ||||||||
LOCKE, Gregson Horace | Director | North Lea Baker Street OX11 9DD Aston Tirrold Oxfordshire | England | British | Company Director | 40820130001 | ||||||||
MACKINTOSH, David Gordon | Director | 12 Hillside Abbotts Ann SP11 7DF Andover Hampshire | British | Sales Director | 37772330001 | |||||||||
MCEWAN, Keith | Director | 15 Sanders Road Quorn LE12 8JN Loughborough Leicestershire | England | British | Finance Director | 9631320003 | ||||||||
PAIN, Mark Andrew | Director | 38 Cuckoo Hill Road Pinner HA5 1AY London | United Kingdom | British | Finance Director | 122498680001 | ||||||||
ROBERTSON, Ian | Director | 4 Serpentine Close St James Park Radcliffe On Trent NG12 2NS Nottingham Nottinghamshire | British | Group Chief Executive | 75530390001 | |||||||||
SMITH, Allen William | Director | Langton House Brislands Lane Four Marks GU34 5AD Alton Hampshire | England | British | Regional Director | 39354960001 | ||||||||
SMITH, Wilfred James | Director | 7 Harcourt Spinney Market Bosworth CV13 0LH Nuneaton Warwickshire | British | Company Director | 9631330001 | |||||||||
STANDEN, James Arthur | Director | 1 Priors Close SL6 2ER Maidenhead Berkshire | British | Regional Director | 43622030001 | |||||||||
STANSFIELD, Michael John | Director | 5 The Coppice LE10 2TF Burbage Leicestershire | United Kingdom | British | Chairman Southern Division | 106606260001 | ||||||||
TERRY, John Campbell | Director | 20 Oaktree Road Tilehurst RG31 6JX Reading Berkshire | British | Director | 54012950002 | |||||||||
TERRY, John Campbell | Director | 1 Meadowcroft Drive TA8 2SU Burnham On Sea Somerset | British | Regional Land Director | 54012950001 | |||||||||
TOWNSEND, Nicolas John | Director | Carrygate Back Lane LE7 9LP Gaulby Leicestershire | England | British | Group Legal Dir | 41603000002 | ||||||||
WILSON, David William | Director | Lowesby Hall Lowesby LE7 9DD Leicester Leicestershire | United Kingdom | British | Company Chairman | 205503570001 |
Who are the persons with significant control of DAVID WILSON HOMES (SOUTHERN) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
David Wilson Homes (East Midlands) Limited | Apr 06, 2016 | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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