Diseworth Homes Limited

General information

Name:

Diseworth Homes Ltd

Office Address:

2 Lace Market Square NG1 1PB Nottingham

Number: 08596922

Incorporation date: 2013-07-04

Dissolution date: 2020-02-02

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 marks the launching of Diseworth Homes Limited, a firm registered at 2 Lace Market Square, , Nottingham. The company was created on 2013-07-04. The firm registered no. was 08596922 and the company zip code was NG1 1PB. The firm had existed on the market for about 7 years until 2020-02-02.

Our database detailing this particular enterprise's management suggests that the last eight directors were: Grace A., Joann W., Wendy A. and 5 other officers who assumed their respective positions on 2014-08-17, 2013-08-06 and 2013-07-04.

Ian W. was the individual who had control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Grace A.

Role: Director

Appointed: 17 August 2014

Latest update: 21 April 2022

Joann W.

Role: Director

Appointed: 06 August 2013

Latest update: 21 April 2022

Wendy A.

Role: Director

Appointed: 06 August 2013

Latest update: 21 April 2022

Abigail W.

Role: Director

Appointed: 06 August 2013

Latest update: 21 April 2022

Alexander W.

Role: Director

Appointed: 06 August 2013

Latest update: 21 April 2022

Sarah A.

Role: Director

Appointed: 06 August 2013

Latest update: 21 April 2022

Michael W.

Role: Director

Appointed: 04 July 2013

Latest update: 21 April 2022

Ian W.

Role: Director

Appointed: 04 July 2013

Latest update: 21 April 2022

People with significant control

Ian W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2019
Account last made up date 31 August 2017
Confirmation statement next due date 18 July 2018
Confirmation statement last made up date 04 July 2017
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 04 July 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 March 2015
Annual Accounts 13 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 13 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 2nd, February 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

153 -155 London Road

Post code:

HP3 9SQ

City / Town:

Hemel Hempstead

HQ address,
2015

Address:

153 -155 London Road

Post code:

HP3 9SQ

City / Town:

Hemel Hempstead

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
6
Company Age

Similar companies nearby

Closest companies