Active
Company Information for BOVIS HOMES (BROADBRIDGE HEATH) LIMITED
11 TOWER VIEW, KINGS HILL, WEST MALLING, KENT, ME19 4UY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BOVIS HOMES (BROADBRIDGE HEATH) LIMITED | |
Legal Registered Office | |
11 TOWER VIEW KINGS HILL WEST MALLING KENT ME19 4UY Other companies in DA3 | |
Company Number | 08112950 | |
---|---|---|
Company ID Number | 08112950 | |
Date formed | 2012-06-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 18:13:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN TREVOR DIGBY PALMER |
||
KEITH BRYAN CARNEGIE |
||
EARL SIBLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JAMES RITCHIE |
Director | ||
MARK LEE VANSON |
Director | ||
JONATHAN STANLEY HILL |
Director | ||
MARK ANDREW WICKINGTON |
Director | ||
NICHOLAS PAUL TWINE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BISHOPS PARK LIMITED | Director | 2017-01-26 | CURRENT | 1987-11-12 | Active | |
ELITE HOMES (NORTH WEST) LIMITED | Director | 2017-01-09 | CURRENT | 1988-09-20 | Active | |
BOVIS HOMES FREEHOLDS LIMITED | Director | 2017-01-09 | CURRENT | 2004-11-16 | Active | |
ORCHARD HOMES (PITT MANOR) LIMITED | Director | 2017-01-09 | CURRENT | 2011-02-28 | Active | |
BOVIS HOMES SOUTHERN LIMITED | Director | 2017-01-09 | CURRENT | 1934-10-25 | Active | |
BOVIS HOMES SOUTH EAST LIMITED | Director | 2017-01-09 | CURRENT | 1956-04-19 | Active | |
BOVIS HOMES PROJECTS LIMITED | Director | 2017-01-09 | CURRENT | 1958-01-14 | Active | |
BOVIS HOMES EASTERN LIMITED | Director | 2017-01-09 | CURRENT | 1946-03-15 | Active | |
BOVIS HOMES BVC LTD. | Director | 2017-01-09 | CURRENT | 1962-11-06 | Active | |
BOVIS HOMES CORNWALL LIMITED | Director | 2017-01-09 | CURRENT | 1967-04-11 | Active | |
VISTRY DEVELOPMENTS LIMITED | Director | 2017-01-09 | CURRENT | 1973-05-03 | Active | |
GIGG LANE LIMITED | Director | 2017-01-09 | CURRENT | 1990-10-29 | Active | |
ELITE HOMES GROUP LIMITED | Director | 2017-01-09 | CURRENT | 1993-01-20 | Active | |
BOVIS HOMES (QUEST) COMPANY LIMITED | Director | 2017-01-09 | CURRENT | 1999-10-27 | Active | |
KILBRIDE TAVISTOCK LIMITED | Director | 2017-01-09 | CURRENT | 2010-09-20 | Active | |
UNITPAGE LIMITED | Director | 2017-01-09 | CURRENT | 1985-12-03 | Active | |
R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED | Director | 2017-01-09 | CURRENT | 1936-06-25 | Active | |
PAGE-JOHNSON PROPERTIES LIMITED | Director | 2017-01-09 | CURRENT | 1954-04-27 | Active | |
H.NEWBURY & SON(BUILDERS)LIMITED | Director | 2017-01-09 | CURRENT | 1946-06-28 | Active | |
ELITE HOMES (YORKSHIRE) LIMITED | Director | 2017-01-09 | CURRENT | 1980-11-26 | Active | |
BOVIS HOMES WESSEX LIMITED | Director | 2017-01-09 | CURRENT | 1933-12-22 | Active | |
VISTRY LIMITED | Director | 2017-01-09 | CURRENT | 1936-12-16 | Active | |
BOVIS HOMES INSULATION LIMITED | Director | 2017-01-09 | CURRENT | 1957-09-02 | Active | |
BOVIS HOMES MIDLANDS & NORTHERN LIMITED | Director | 2017-01-09 | CURRENT | 1959-09-01 | Active | |
BOVIS COUNTRY HOMES LIMITED | Director | 2017-01-09 | CURRENT | 1971-07-21 | Active | |
BOVIS HOMES LIMITED | Director | 2017-01-09 | CURRENT | 1970-05-14 | Active | |
BOVIS HOMES SCOTLAND LIMITED | Director | 2016-06-22 | CURRENT | 1969-04-10 | Active | |
NETHER HALL PARK OPEN SPACE MANAGEMENT COMPANY LIMITED | Director | 2006-09-26 | CURRENT | 2006-07-26 | Active | |
VISTRY HOMES LIMITED | Director | 2005-07-01 | CURRENT | 1945-08-08 | Active | |
BOVIS HOMES PENSION SCHEME TRUSTEE LIMITED | Director | 2002-02-01 | CURRENT | 1997-08-20 | Active | |
IIH OAK NOM 1 LTD | Director | 2017-12-19 | CURRENT | 2013-11-28 | Liquidation | |
IIH OAK NOM 2 LTD | Director | 2017-12-19 | CURRENT | 2013-11-28 | Liquidation | |
ELITE HOMES (NORTH WEST) LIMITED | Director | 2015-04-16 | CURRENT | 1988-09-20 | Active | |
BOVIS HOMES FREEHOLDS LIMITED | Director | 2015-04-16 | CURRENT | 2004-11-16 | Active | |
NETHER HALL PARK OPEN SPACE MANAGEMENT COMPANY LIMITED | Director | 2015-04-16 | CURRENT | 2006-07-26 | Active | |
ORCHARD HOMES (PITT MANOR) LIMITED | Director | 2015-04-16 | CURRENT | 2011-02-28 | Active | |
BOVIS HOMES SOUTHERN LIMITED | Director | 2015-04-16 | CURRENT | 1934-10-25 | Active | |
BOVIS HOMES SOUTH EAST LIMITED | Director | 2015-04-16 | CURRENT | 1956-04-19 | Active | |
BOVIS HOMES PROJECTS LIMITED | Director | 2015-04-16 | CURRENT | 1958-01-14 | Active | |
BOVIS HOMES EASTERN LIMITED | Director | 2015-04-16 | CURRENT | 1946-03-15 | Active | |
BOVIS HOMES BVC LTD. | Director | 2015-04-16 | CURRENT | 1962-11-06 | Active | |
BOVIS HOMES CORNWALL LIMITED | Director | 2015-04-16 | CURRENT | 1967-04-11 | Active | |
VISTRY DEVELOPMENTS LIMITED | Director | 2015-04-16 | CURRENT | 1973-05-03 | Active | |
GIGG LANE LIMITED | Director | 2015-04-16 | CURRENT | 1990-10-29 | Active | |
ELITE HOMES GROUP LIMITED | Director | 2015-04-16 | CURRENT | 1993-01-20 | Active | |
BOVIS HOMES (QUEST) COMPANY LIMITED | Director | 2015-04-16 | CURRENT | 1999-10-27 | Active | |
KILBRIDE TAVISTOCK LIMITED | Director | 2015-04-16 | CURRENT | 2010-09-20 | Active | |
BOVIS HOMES SCOTLAND LIMITED | Director | 2015-04-16 | CURRENT | 1969-04-10 | Active | |
UNITPAGE LIMITED | Director | 2015-04-16 | CURRENT | 1985-12-03 | Active | |
R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED | Director | 2015-04-16 | CURRENT | 1936-06-25 | Active | |
PAGE-JOHNSON PROPERTIES LIMITED | Director | 2015-04-16 | CURRENT | 1954-04-27 | Active | |
H.NEWBURY & SON(BUILDERS)LIMITED | Director | 2015-04-16 | CURRENT | 1946-06-28 | Active | |
ELITE HOMES (YORKSHIRE) LIMITED | Director | 2015-04-16 | CURRENT | 1980-11-26 | Active | |
BOVIS HOMES WESSEX LIMITED | Director | 2015-04-16 | CURRENT | 1933-12-22 | Active | |
VISTRY GROUP PLC | Director | 2015-04-16 | CURRENT | 1935-11-04 | Active | |
VISTRY LIMITED | Director | 2015-04-16 | CURRENT | 1936-12-16 | Active | |
BOVIS HOMES INSULATION LIMITED | Director | 2015-04-16 | CURRENT | 1957-09-02 | Active | |
BOVIS HOMES MIDLANDS & NORTHERN LIMITED | Director | 2015-04-16 | CURRENT | 1959-09-01 | Active | |
BOVIS COUNTRY HOMES LIMITED | Director | 2015-04-16 | CURRENT | 1971-07-21 | Active | |
BOVIS HOMES LIMITED | Director | 2015-04-16 | CURRENT | 1970-05-14 | Active | |
VISTRY HOMES LIMITED | Director | 2015-04-16 | CURRENT | 1945-08-08 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR ADAM THOMAS DANIELS | ||
APPOINTMENT TERMINATED, DIRECTOR EARL SIBLEY | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 24/05/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR KEITH BRYAN CARNEGIE | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
PSC05 | Change to person with significant control | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/22 FROM 11 Tower View Kings Hill West Malling ME19 4UY United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM02 | Termination of appointment of Martin Trevor Digby Palmer on 2021-06-25 | |
AP04 | Appointment of Vistry Secretary Limited as company secretary on 2021-06-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES | |
PSC05 | Change of details for Bovis Homes Limited as a person with significant control on 2020-01-03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARTIN TREVOR DIGBY PALMER on 2018-11-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 09/07/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES | |
PSC05 | Change of details for Bovis Homes Limited as a person with significant control on 2018-07-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/18 FROM The Manor House North Ash Road New Ash Green Longfield Kent DA3 8HQ | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Keith Bryan Carnegie on 2017-01-27 | |
AP01 | DIRECTOR APPOINTED MR KEITH BRYAN CARNEGIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES RITCHIE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | Appointment of Mr Martin Trevor Digby Palmer as company secretary on 2016-06-20 | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LEE VANSON | |
AP01 | DIRECTOR APPOINTED MR EARL SIBLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN STANLEY HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW WICKINGTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK LEE VANSON | |
MISC | AUD RES SECT 519 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TWINE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MISC | SECTION 519 | |
AR01 | 20/06/13 FULL LIST | |
AA01 | CURRSHO FROM 30/06/2013 TO 31/12/2012 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | COUNTRYSIDE PROPERTIES (UK) LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOVIS HOMES (BROADBRIDGE HEATH) LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BOVIS HOMES (BROADBRIDGE HEATH) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |