BEAZER HOMES (SOUTH WALES) LIMITED

BEAZER HOMES (SOUTH WALES) LIMITED

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

    Company NameBEAZER HOMES (SOUTH WALES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02448459
    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 BEAZER HOMES (SOUTH WALES) LIMITED?

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

    Where is BEAZER HOMES (SOUTH WALES) LIMITED located?

    Registered Office Address
    Persimmon House
    Fulford
    YO19 4FE York
    Undeliverable Registered Office AddressNo

    What were the previous names of BEAZER HOMES (SOUTH WALES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABBEY NATIONAL MOWLEM HOMES LIMITEDFeb 26, 1990Feb 26, 1990
    PROFITEARN LIMITEDDec 01, 1989Dec 01, 1989

    What are the latest accounts for BEAZER HOMES (SOUTH WALES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BEAZER HOMES (SOUTH WALES) LIMITED?

    Last Confirmation Statement Made Up ToNov 04, 2025
    Next Confirmation Statement DueNov 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2024
    OverdueNo

    What are the latest filings for BEAZER HOMES (SOUTH WALES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 04, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Nov 04, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Termination of appointment of Michael Hugh Killoran as a director on Jan 14, 2022

    1 pagesTM01

    Appointment of Mr Michael John Smith as a director on Jan 14, 2022

    2 pagesAP01

    Confirmation statement made on Nov 04, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Julia Nichols as a director on Sep 30, 2021

    2 pagesAP01

    Termination of appointment of Richard Paul Stenhouse as a director on Sep 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Nov 04, 2020 with no updates

    3 pagesCS01

    Termination of appointment of David Jenkinson as a director on Sep 20, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Oct 23, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Termination of appointment of Jeffrey Fairburn as a director on Dec 31, 2018

    1 pagesTM01

    Confirmation statement made on Oct 15, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Oct 13, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Appointment of Mr Richard Paul Stenhouse as a director on Sep 30, 2016

    2 pagesAP01

    Termination of appointment of Gerald Neil Francis as a director on Sep 30, 2016

    1 pagesTM01

    Who are the officers of BEAZER HOMES (SOUTH WALES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVISON, Tracy Lazelle
    Persimmon House
    Fulford
    YO19 4FE York
    Secretary
    Persimmon House
    Fulford
    YO19 4FE York
    British85391650003
    NICHOLS, Julia
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    EnglandBritishCompany Director288149880001
    SMITH, Michael John
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    United KingdomBritishCompany Director291853540001
    ARMSTRONG, Brian
    19 North Ridge
    Red House Farm
    NE25 9XT Whitley Bay
    Tyne & Wear
    Secretary
    19 North Ridge
    Red House Farm
    NE25 9XT Whitley Bay
    Tyne & Wear
    British16634970001
    BISHOP, Roger David
    6 Springwood Drive
    Henbury
    BS10 7PU Bristol
    Avon
    Secretary
    6 Springwood Drive
    Henbury
    BS10 7PU Bristol
    Avon
    British10236290001
    DOUSE, Jeremy Robin John
    4a Bangalore Street
    Putney
    SW15 1QE London
    Secretary
    4a Bangalore Street
    Putney
    SW15 1QE London
    BritishAccountant38785710001
    FREEMAN, Gary Arthur
    59 Worlebury Hill Road
    BS22 9ST Weston Super Mare
    Avon
    Secretary
    59 Worlebury Hill Road
    BS22 9ST Weston Super Mare
    Avon
    BritishGeneral Manager/ Commercial Di22040630001
    GIBSON, Jane Caroline
    16 Larkfield
    GU6 7QU Ewhurst
    Surrey
    Secretary
    16 Larkfield
    GU6 7QU Ewhurst
    Surrey
    British38503040001
    WHITE, Raymond George
    Autumn Cottage Linersh Wood Close
    Bramley
    GU5 0EQ Guildford
    Surrey
    Secretary
    Autumn Cottage Linersh Wood Close
    Bramley
    GU5 0EQ Guildford
    Surrey
    British10419010001
    MOWLEM SECRETARIAT LIMITED
    White Lion Court
    Swan Street
    TW7 6RN Isleworth
    Middlesex
    Secretary
    White Lion Court
    Swan Street
    TW7 6RN Isleworth
    Middlesex
    33743910001
    BISHOP, Roger David
    6 Springwood Drive
    Henbury
    BS10 7PU Bristol
    Avon
    Director
    6 Springwood Drive
    Henbury
    BS10 7PU Bristol
    Avon
    BritishChartered Accountant10236290001
    BROWN, Benjamin
    9 Kennedy Court
    Shirehall Lane
    NW4 2PB London
    Director
    9 Kennedy Court
    Shirehall Lane
    NW4 2PB London
    United KingdomBritishFinance Director36621150001
    CALVERT, Andrew Richard John
    The Counting House
    Mount Beacon Place
    BA1 5SP Bath
    Director
    The Counting House
    Mount Beacon Place
    BA1 5SP Bath
    BritishChartered Accountant27435140003
    CARPENTER, Malcolm Edward
    100 Pennycress Way
    MK16 8TT Newport Pagnell
    Buckinghamshire
    Director
    100 Pennycress Way
    MK16 8TT Newport Pagnell
    Buckinghamshire
    BritishChartered Surveyor115886430001
    CLARK, Roger David, Director And Company Secretary
    Skerries Burney Road
    Westhumble
    RH5 6AX Dorking
    Surrey
    Director
    Skerries Burney Road
    Westhumble
    RH5 6AX Dorking
    Surrey
    EnglandBritishChartered Surveyor10379020001
    DOUSE, Jeremy Robin John
    4a Bangalore Street
    Putney
    SW15 1QE London
    Director
    4a Bangalore Street
    Putney
    SW15 1QE London
    BritishChartered Accountant38785710001
    EVANS, David John
    Hurst Millers Lane
    RH1 5PU Outwood
    Surrey
    Director
    Hurst Millers Lane
    RH1 5PU Outwood
    Surrey
    BritishTechnical Director42743130001
    FAIRBURN, Jeffrey
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishDirector46703920004
    FARLEY, Michael Peter
    Fulford
    YO19 4FE York
    Persimmon House
    North Yorkshire
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    North Yorkshire
    United KingdomBritishGroup Chief Executive47631290009
    FERNANDEZ, Peter John
    Rocklands House
    80 Kewstoke Road Kew Stoke
    BS22 9YF Weston Super Mare
    North Somerset
    Director
    Rocklands House
    80 Kewstoke Road Kew Stoke
    BS22 9YF Weston Super Mare
    North Somerset
    BritishCompany Director35975680001
    FISH, Robert Nigel
    Stromness
    Sandy Lane, Kingswood
    KT20 6NQ Tadworth
    Surrey
    Director
    Stromness
    Sandy Lane, Kingswood
    KT20 6NQ Tadworth
    Surrey
    EnglandBritishFinance Director41868040001
    FISHER, Robert William
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    EnglandBritishGroup Property Director121748740001
    FRANCIS, Gerald Neil
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    EnglandBritishLegal Director61526520001
    FREEMAN, Gary Arthur
    59 Worlebury Hill Road
    BS22 9ST Weston Super Mare
    Avon
    Director
    59 Worlebury Hill Road
    BS22 9ST Weston Super Mare
    Avon
    BritishGeneral Manager/Commercial Director22040630001
    FRENCH, Stephen
    2 Bedford Close
    Wyton
    PE17 2HH Huntingdon
    Cambridgeshire
    Director
    2 Bedford Close
    Wyton
    PE17 2HH Huntingdon
    Cambridgeshire
    BritishAccountant11197210001
    GREENAWAY, Nigel Peter
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishManaging Director125233660002
    GREGORY, Richard Alan
    Sharmonhust
    14 Centurions Court
    NP6 4PG Newport
    Gwent
    Director
    Sharmonhust
    14 Centurions Court
    NP6 4PG Newport
    Gwent
    BritishCompany Director18207450001
    GREWER, Geoffrey
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    Director
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    United KingdomBritishDirector7593020001
    HOLMES, Melvyn
    5 Sandhill Crescent
    Aldwoodley
    LS17 8DY Leeds
    West Yorkshire
    Director
    5 Sandhill Crescent
    Aldwoodley
    LS17 8DY Leeds
    West Yorkshire
    BritishAccountant99390740001
    HONAN, Colin Michael
    Hadfeld Orchard
    Hatfield
    WR5 2PZ Norton
    Worcestershire
    Director
    Hadfeld Orchard
    Hatfield
    WR5 2PZ Norton
    Worcestershire
    BritishCompany Director85965150001
    JENKINSON, David
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritishDirector178435350001
    JONES, Robert Gareth
    37 Blossom Drive
    Lisvane
    CF14 0BE Cardiff
    South Glamorgan
    Director
    37 Blossom Drive
    Lisvane
    CF14 0BE Cardiff
    South Glamorgan
    WalesBritishCompany Director103259750001
    KILLORAN, Michael Hugh
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishFinance Director1768720009
    LOW, John David
    Watermead House
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    Director
    Watermead House
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    BritishCompany Director427690002
    MACINTYRE, Duncan Alistair Mcdonald
    Ashfield
    76 Upper Hall Park
    HP4 2NR Berkhamsted
    Hertfordshire
    Director
    Ashfield
    76 Upper Hall Park
    HP4 2NR Berkhamsted
    Hertfordshire
    BritishMarketing & Sales Manager33871110001

    Who are the persons with significant control of BEAZER HOMES (SOUTH WALES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Beazer Homes Limited
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Apr 06, 2016
    Fulford
    YO19 4FE York
    Persimmon House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, Companies House
    Registration Number361750
    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