Wisbech Homes Limited

General information

Name:

Wisbech Homes Ltd

Office Address:

1 Nelson Street Southend-on-sea SS1 1EG Essex

Number: 05909467

Incorporation date: 2006-08-17

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wisbech Homes Limited can be found at Essex at 1 Nelson Street. You can look up this business using the post code - SS1 1EG. Wisbech Homes's incorporation dates back to 2006. This enterprise is registered under the number 05909467 and company's status at the time is active. Launched as Wisbech Holdings, this business used the name until 2014-07-31, then it got changed to Wisbech Homes Limited. This firm's Standard Industrial Classification Code is 70100 which means Activities of head offices. 2022-09-30 is the last time company accounts were filed.

There seems to be one managing director at the moment running this specific company, specifically David W. who has been executing the director's responsibilities for eighteen years.

The companies with significant control over this firm are as follows: Halstead Securities Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Southend On Sea at Comet Way, SS2 6GE, Essex and was registered as a PSC under the reg no 01944469.

  • Previous company's names
  • Wisbech Homes Limited 2014-07-31
  • Wisbech Holdings Limited 2006-08-17

Financial data based on annual reports

Company staff

David W.

Role: Secretary

Appointed: 16 January 2023

Latest update: 25 January 2024

David W.

Role: Director

Appointed: 17 August 2006

Latest update: 25 January 2024

People with significant control

Halstead Securities Limited
Address: 7 - 8 Britannia Business Park Comet Way, Southend On Sea, Essex, SS2 6GE, England
Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 01944469
Notified on 29 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David W.
Notified on 6 April 2016
Ceased on 29 October 2020
Nature of control:
substantial control or influence
Lorna B.
Notified on 6 April 2016
Ceased on 29 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brian B.
Notified on 6 April 2016
Ceased on 29 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 27th June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27th June 2016
Annual Accounts 23rd March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 23rd March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from 1 Nelson Street Southend-on-Sea Essex SS1 1EG on 2023/12/19 to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE (AD01)
filed on: 19th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
17
Company Age

Similar companies nearby

Closest companies