BUSINESS HOMES (WAYSTONE) LIMITED

  • Company statusdissolved
  • Company No05711081
  • Age19 years 5 months Incorporated 15 February 2006
  • Officers0

Address

C P House Otterspool Way, Watford Bypass, Watford, Hertfordshire, WD25 8JJ

BUSINESS HOMES (WAYSTONE) LIMITED is an dissolved company incorporated on 15 February 2006 and based in Watford, Hertfordshire. The company was registered 19 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

8 Years Ago on 17 Jan 2017

Gazette Notice Voluntary

8 Years Ago on 01 Nov 2016

Mortgage Satisfy Charge Full

8 Years Ago on 28 Oct 2016

Mortgage Satisfy Charge Full

8 Years Ago on 28 Oct 2016

Mortgage Satisfy Charge Full

8 Years Ago on 28 Oct 2016

Mortgage Satisfy Charge Full

8 Years Ago on 24 Oct 2016

Dissolution Application Strike Off Company

8 Years Ago on 20 Oct 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 09 Mar 2016

Accounts With Accounts Type Small

10 Years Ago on 24 Apr 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 23 Feb 2015

Accounts With Accounts Type Small

11 Years Ago on 23 May 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 07 Mar 2014

Accounts With Accounts Type Small

12 Years Ago on 18 Jun 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 28 Feb 2013

Change Person Director Company With Change Date

12 Years Ago on 28 Feb 2013

Change Person Secretary Company With Change Date

12 Years Ago on 28 Feb 2013

Accounts With Accounts Type Small

13 Years Ago on 08 Jun 2012

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 09 Mar 2012

Appoint Person Secretary Company With Name

13 Years Ago on 29 Feb 2012

Termination Secretary Company With Name

13 Years Ago on 29 Feb 2012

Change Registered Office Address Company With Date Old Address

13 Years Ago on 07 Nov 2011

Accounts With Accounts Type Small

13 Years Ago on 12 Aug 2011

Termination Director Company With Name

14 Years Ago on 16 Jun 2011

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 08 Mar 2011

Change Registered Office Address Company With Date Old Address

14 Years Ago on 17 Nov 2010

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
LEWIS, Ericsecretary 27 Feb 2012
HOULSTON, James Simon Holtedirector Mar 197422 Feb 2006
HOULSTON, Simon Lister Holtedirector Mar 194422 Feb 2006
MCLOUGHLIN, Helendirector Dec 196430 Oct 2006
MCLOUGHLIN, Stuartdirector Aug 193930 Oct 2006
SCHREIER, Alexei Jamesdirector Oct 197630 Oct 2006

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.