Company NameDwell Homes Limited
DirectorsAlexander Colin Mackenzie and Ronald Keith Packman
Company StatusActive
Company Number06832681
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alexander Colin Mackenzie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(7 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameMrs Caryn Johanna Mackenzie
StatusCurrent
Appointed13 October 2016(7 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Ronald Keith Packman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2016(7 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameMr David Finlay Harper
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 14 November 2012)
RoleArchitect
Country of ResidenceEngland
Correspondence Address174 Wimbledon Park Road
London
SW18 5RL
Director NameMr Ronald Keith Packman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 23 May 2014)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address2 Darwin Street
Southwark
London
SE17 1HB
Director NameMr Nicholas David Cloke
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(1 month after company formation)
Appointment Duration7 years (resigned 05 April 2016)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address1 Princes Street
Piddington
High Wycombe
Buckinghamshire
HP14 3BN
Director NameMr Richard James Diamond
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(1 month after company formation)
Appointment Duration7 years, 6 months (resigned 13 October 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence Address19 Whielden Street
Amersham
Buckinghamshire
HP7 0HU
Secretary NameMr David Finlay Harper
NationalityBritish
StatusResigned
Appointed30 March 2009(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 14 November 2012)
RoleArchitect
Country of ResidenceEngland
Correspondence Address174 Wimbledon Park Road
London
SW18 5RL
Secretary NameMr Nicholas David Cloke
StatusResigned
Appointed14 November 2012(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 April 2016)
RoleCompany Director
Correspondence Address314 Goswell Road
London
EC1V 7AF

Contact

Websitewww.dwellhomes.net/
Email address[email protected]
Telephone020 79520252
Telephone regionLondon

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

50 at £1Unallocated
5.00%
Ordinary
225 at £1Nicholas Cloke
22.50%
Ordinary
225 at £1Ron Packman
22.50%
Ordinary
150 at £1Colin Mackenzie
15.00%
Ordinary
125 at £1Paul Keenan
12.50%
Ordinary
125 at £1Richard Diamond
12.50%
Ordinary
100 at £1Ccgs Consulting
10.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

26 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
14 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
24 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
27 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
28 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
28 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
8 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
6 November 2019Director's details changed for Mr Ronald Keith Packman on 1 November 2019 (2 pages)
24 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
19 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
16 January 2017Register inspection address has been changed to 42 Shad Thames London SE1 2YD (1 page)
16 January 2017Register inspection address has been changed to 42 Shad Thames London SE1 2YD (1 page)
16 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
1 November 2016Appointment of Mr Ronald Keith Packman as a director on 26 October 2016 (2 pages)
1 November 2016Appointment of Mr Ronald Keith Packman as a director on 26 October 2016 (2 pages)
31 October 2016Registered office address changed from 314 Goswell Road London EC1V 7AF to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 314 Goswell Road London EC1V 7AF to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 October 2016 (1 page)
26 October 2016Appointment of Mr Alexander Colin Mackenzie as a director on 13 October 2016 (2 pages)
26 October 2016Appointment of Mrs Caryn Johanna Mackenzie as a secretary on 13 October 2016 (2 pages)
26 October 2016Appointment of Mrs Caryn Johanna Mackenzie as a secretary on 13 October 2016 (2 pages)
26 October 2016Termination of appointment of Richard James Diamond as a director on 13 October 2016 (1 page)
26 October 2016Termination of appointment of Richard James Diamond as a director on 13 October 2016 (1 page)
26 October 2016Appointment of Mr Alexander Colin Mackenzie as a director on 13 October 2016 (2 pages)
21 April 2016Termination of appointment of Nicholas David Cloke as a secretary on 5 April 2016 (1 page)
21 April 2016Termination of appointment of Nicholas David Cloke as a director on 5 April 2016 (1 page)
21 April 2016Termination of appointment of Nicholas David Cloke as a secretary on 5 April 2016 (1 page)
21 April 2016Termination of appointment of Nicholas David Cloke as a director on 5 April 2016 (1 page)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
30 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 January 2015Director's details changed for Nicholas David Cloke on 7 October 2014 (2 pages)
23 January 2015Director's details changed for Nicholas David Cloke on 7 October 2014 (2 pages)
23 January 2015Director's details changed for Nicholas David Cloke on 7 October 2014 (2 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(5 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(5 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 May 2014Termination of appointment of Ronald Packman as a director (1 page)
23 May 2014Termination of appointment of Ronald Packman as a director (1 page)
16 January 2014Director's details changed for Nicholas David Cloke on 30 May 2013 (2 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(6 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(6 pages)
16 January 2014Director's details changed for Nicholas David Cloke on 30 May 2013 (2 pages)
19 November 2013Director's details changed for Richard James Diamond on 19 November 2013 (2 pages)
19 November 2013Director's details changed for Richard James Diamond on 19 November 2013 (2 pages)
17 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
17 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
14 November 2012Registered office address changed from 1 St. John's Square London EC1M 4DH United Kingdom on 14 November 2012 (1 page)
14 November 2012Appointment of Mr Nicholas David Cloke as a secretary (1 page)
14 November 2012Appointment of Mr Nicholas David Cloke as a secretary (1 page)
14 November 2012Registered office address changed from 1 St. John's Square London EC1M 4DH United Kingdom on 14 November 2012 (1 page)
14 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 November 2012Termination of appointment of David Harper as a director (1 page)
14 November 2012Termination of appointment of David Harper as a director (1 page)
14 November 2012Termination of appointment of David Harper as a secretary (1 page)
14 November 2012Termination of appointment of David Harper as a secretary (1 page)
14 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
2 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
2 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
9 June 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 1,000
(3 pages)
9 June 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 1,000
(3 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
31 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
22 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
21 May 2009Director appointed richard james diamond (1 page)
21 May 2009Director appointed nick cloke (2 pages)
21 May 2009Director appointed richard james diamond (1 page)
21 May 2009Director appointed ronald keith packman (2 pages)
21 May 2009Director appointed ronald keith packman (2 pages)
21 May 2009Director appointed nick cloke (2 pages)
14 April 2009Director and secretary appointed david finlay harper (1 page)
14 April 2009Director and secretary appointed david finlay harper (1 page)
30 March 2009Appointment terminated director peter valaitis (1 page)
30 March 2009Registered office changed on 30/03/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
30 March 2009Registered office changed on 30/03/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
30 March 2009Appointment terminated director peter valaitis (1 page)
27 February 2009Incorporation (13 pages)
27 February 2009Incorporation (13 pages)