Company NameHomes2Let Limited
DirectorsKeith Derek Adey and Jason Michael Honeyman
Company StatusActive
Company Number03651545
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)
Previous NamesCardtime Limited and Bellway Homes (Pond Cottage) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Derek Adey
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(13 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF
Director NameMr Jason Michael Honeyman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF
Secretary NameMr Simon Scougall
StatusCurrent
Appointed30 April 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF
Director NameAlice Mary Dibben
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(1 month, 4 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 06 January 1999)
RoleCompany Director
Correspondence AddressJanesmoor
Fritham
Lyndhurst
Hampshire
SO43 7HH
Director NameRichard Andrew Dibben
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(1 month, 4 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 06 January 1999)
RoleCompany Director
Correspondence AddressJanesmoor House
Fritham
Lyndhurst
Hampshire
SO43 7HH
Director NameDavid Raine Walton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 25 October 2007)
RoleCompany Director
Correspondence AddressBosley Hall 170 River Way
Christchurch
Dorset
BH23 2QU
Director NameNigel Gilbert
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 25 October 2007)
RoleCompany Director
Correspondence Address2 Matlock Road
Ferndown
Dorset
BH22 8QU
Secretary NameMr Gilbert Kevin Wrightson
NationalityBritish
StatusResigned
Appointed06 January 1999(2 months, 2 weeks after company formation)
Appointment Duration17 years (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Director NameMr John Knowlton Watson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(2 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 12 December 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSeaton Burn House
Dudley Lane Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Director NameMr Alistair McLeod Leitch
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(6 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Fairmoor
Morpeth
Northumberland
NE61 3JL
Director NameMr Peter John Stoker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(6 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address53 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Director NameMr Edward Francis Ayres
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(12 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeaton Burn House Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Secretary NameMr Simon Scougall
StatusResigned
Appointed01 February 2016(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2018)
RoleCompany Director
Correspondence AddressSeaton Burn House
Dudley Lane Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Secretary NameMrs Jayne Patricia Powell
StatusResigned
Appointed12 December 2018(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressSeaton Burn House
Dudley Lane Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed26 October 1998(1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 December 1998)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1998(1 week after company formation)
Appointment Duration2 months, 1 week (resigned 06 January 1999)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Websitebellway.co.uk
Telephone01325 744844
Telephone regionDarlington

Location

Registered AddressWoolsington House
Woolsington
Newcastle Upon Tyne
NE13 8BF
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bellway Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

16 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
28 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
25 August 2020Registered office address changed from Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE to Woolsington House Woolsington Newcastle upon Tyne NE13 8BF on 25 August 2020 (1 page)
30 April 2020Appointment of Mr Simon Scougall as a secretary on 30 April 2020 (2 pages)
30 April 2020Termination of appointment of Jayne Patricia Powell as a secretary on 30 April 2020 (1 page)
19 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
14 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
9 January 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
14 December 2018Termination of appointment of Simon Scougall as a secretary on 12 December 2018 (1 page)
14 December 2018Appointment of Mrs Jayne Patricia Powell as a secretary on 12 December 2018 (2 pages)
12 December 2018Appointment of Mr Jason Michael Honeyman as a director on 12 December 2018 (2 pages)
12 December 2018Termination of appointment of John Knowlton Watson as a director on 12 December 2018 (1 page)
1 August 2018Termination of appointment of Edward Francis Ayres as a director on 31 July 2018 (1 page)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
14 February 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
5 May 2017Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
13 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
15 March 2016Director's details changed for Mr Edward Francis Ayres on 14 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Edward Francis Ayres on 14 March 2016 (2 pages)
9 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 February 2016Appointment of Mr Simon Scougall as a secretary on 1 February 2016 (2 pages)
10 February 2016Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page)
10 February 2016Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page)
10 February 2016Appointment of Mr Simon Scougall as a secretary on 1 February 2016 (2 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
28 July 2015Director's details changed for Mr Keith Derek Adey on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Keith Derek Adey on 28 July 2015 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
14 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 November 2013Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages)
26 November 2013Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages)
26 November 2013Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages)
28 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
28 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
21 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 February 2012Appointment of Keith Derek Adey as a director (3 pages)
6 February 2012Appointment of Keith Derek Adey as a director (3 pages)
2 February 2012Termination of appointment of Alistair Leitch as a director (1 page)
2 February 2012Termination of appointment of Alistair Leitch as a director (1 page)
8 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
9 August 2011Appointment of Mr Edward Francis Ayres as a director (3 pages)
9 August 2011Appointment of Mr Edward Francis Ayres as a director (3 pages)
1 August 2011Termination of appointment of Peter Stoker as a director (1 page)
1 August 2011Termination of appointment of Peter Stoker as a director (1 page)
1 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
1 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
3 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
4 November 2008Return made up to 19/10/08; full list of members (4 pages)
4 November 2008Secretary's change of particulars / gilbert wrightson / 06/01/2008 (1 page)
4 November 2008Secretary's change of particulars / gilbert wrightson / 06/01/2008 (1 page)
4 November 2008Return made up to 19/10/08; full list of members (4 pages)
27 October 2008Memorandum and Articles of Association (19 pages)
27 October 2008Memorandum and Articles of Association (19 pages)
21 October 2008Company name changed bellway homes (pond cottage) LIMITED\certificate issued on 22/10/08 (2 pages)
21 October 2008Company name changed bellway homes (pond cottage) LIMITED\certificate issued on 22/10/08 (2 pages)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
31 October 2007Return made up to 19/10/07; full list of members (3 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Return made up to 19/10/07; full list of members (3 pages)
31 October 2007Director resigned (1 page)
2 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
2 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
2 November 2006Return made up to 19/10/06; full list of members (8 pages)
2 November 2006Return made up to 19/10/06; full list of members (8 pages)
2 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
2 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
14 November 2005Return made up to 19/10/05; full list of members (8 pages)
14 November 2005Return made up to 19/10/05; full list of members (8 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
21 April 2005New director appointed (3 pages)
21 April 2005New director appointed (3 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
18 October 2004Return made up to 19/10/04; full list of members (7 pages)
18 October 2004Return made up to 19/10/04; full list of members (7 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
18 October 2003Return made up to 19/10/03; full list of members (7 pages)
18 October 2003Return made up to 19/10/03; full list of members (7 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
21 November 2002Return made up to 19/10/02; full list of members (7 pages)
21 November 2002Return made up to 19/10/02; full list of members (7 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
6 November 2001Return made up to 19/10/01; full list of members (7 pages)
6 November 2001Return made up to 19/10/01; full list of members (7 pages)
25 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
25 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
24 October 2000Return made up to 19/10/00; full list of members (6 pages)
24 October 2000Return made up to 19/10/00; full list of members (6 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
24 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Company name changed cardtime LIMITED\certificate issued on 05/02/99 (3 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: 20 collingwood street, newcastle upon tyne, NE99 1YQ (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: 20 collingwood street, newcastle upon tyne, NE99 1YQ (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Company name changed cardtime LIMITED\certificate issued on 05/02/99 (3 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 November 1998New secretary appointed (2 pages)
4 November 1998Registered office changed on 04/11/98 from: 1 saville chambers 5 north, street,, newcastle upon tyne, NE1 8DF (1 page)
4 November 1998£ nc 100/50000 26/10/98 (1 page)
4 November 1998New secretary appointed (2 pages)
4 November 1998Director resigned (1 page)
4 November 1998Secretary resigned (1 page)
4 November 1998New director appointed (2 pages)
4 November 1998Registered office changed on 04/11/98 from: 1 saville chambers 5 north, street,, newcastle upon tyne, NE1 8DF (1 page)
4 November 1998£ nc 100/50000 26/10/98 (1 page)
4 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 November 1998New director appointed (2 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 November 1998Director resigned (1 page)
19 October 1998Incorporation (12 pages)
19 October 1998Incorporation (12 pages)