Edinburgh
EH3 8EJ
Scotland
Director Name | Timothy Charles Lawlor |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(54 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Secretary Name | Vistry Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 2021(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 11 Tower View Kings Hill West Malling Kent ME19 4UY |
Director Name | Norman William Percy Jones |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(20 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 1990) |
Role | Architect |
Correspondence Address | Manor Farm Halfpenny Green Bobbingon Staffs |
Director Name | Neville Tullah |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | King Henry Vi Cottage Bedford Road Husborne Crawley Bedfordshire MK43 0UT |
Director Name | Mr Ronald Norman Walford |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(20 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gopshill Lane Gretton Cheltenham Gloucestershire GL54 5ET Wales |
Director Name | Philip Leslie Warner |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(20 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | Hale Croft Stamages Lane Painswick Stroud Gloucestershire GL6 6XA Wales |
Secretary Name | Mr Kenneth Roy Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(20 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Hawthorne Cottage Ripple Tewkesbury Gloucestershire GL20 6AY Wales |
Director Name | Malcolm Robert Harris |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(27 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 02 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Farmhouse Old Farm Penshurst Road Bidborough Tunbridge Wells TN3 0XJ |
Secretary Name | John Michael Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 January 2002) |
Role | Company Director |
Correspondence Address | The Model Barn House The Jephsons, Shakers Lane Long Itchington Southam Warwickshire CV47 9QB |
Secretary Name | Mr Martin Trevor Digby Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(32 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 25 June 2021) |
Role | Chartered Secretary |
Country of Residence | Kent |
Correspondence Address | 11 Tower View Kings Hill West Malling Kent ME19 4UY |
Director Name | Mr David James Ritchie |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(33 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 09 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Scuffits Elphicks Farm West Street Hunton Kent ME15 0SB |
Director Name | Mr Neil Cooper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 May 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Brattle Wood Sevenoaks Kent TN13 1QU |
Director Name | Mr David Nicholas Pearson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2011) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 58 Newton Road Faversham Kent ME13 8DZ |
Director Name | Mr Jonathan Stanley Hill |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 September 2010(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 292 St Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Mr Keith Bryan Carnegie |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(47 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tower View Kings Hill West Malling ME19 4UY |
Telephone | 01474 872427 |
---|---|
Telephone region | Gravesend |
Registered Address | Gilliespie Macandrew Llp 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Bovis Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
12 September 1983 | Delivered on: 28 September 1983 Satisfied on: 9 November 2012 Persons entitled: Thomas Forsythe & Others Classification: Standard security Secured details: All sums due or to become due. Particulars: 6.59 acres at viewfield farm bellshill. Fully Satisfied |
---|---|
6 April 1984 | Delivered on: 17 April 1984 Satisfied on: 9 November 2012 Persons entitled: The City of Glasgow District Council Classification: Standard security Secured details: All obligations due in terms of a minute of agreement dated 22ND & 29TH march 1984. Particulars: The farm and lands of corslet at newton mearns renfrewshire. Fully Satisfied |
5 October 1983 | Delivered on: 7 October 1983 Satisfied on: 21 November 2009 Persons entitled: Whitecroft Development LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.3 acres at luncarty redgarten parish perthsire. Fully Satisfied |
13 March 1982 | Delivered on: 20 March 1982 Satisfied on: 15 January 2010 Persons entitled: Whitecroft Development LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 2-13 acres of ground at luncarty redgarten parish in perthshire. Fully Satisfied |
21 April 1980 | Delivered on: 30 April 1980 Satisfied on: 12 July 1982 Persons entitled: Dumbarton District Council Classification: Standard security Secured details: £132,000. Particulars: 7.87 acres at hawthornhill farm, dumbarton shown on plan annexed to standard security. Fully Satisfied |
23 November 1973 | Delivered on: 7 December 1973 Satisfied on: 9 November 2012 Persons entitled: Major B. B. Kennedy Classification: Standard security Secured details: £540,000. Particulars: Ground extending to 36.111 acres in ayr. Fully Satisfied |
16 January 2024 | Termination of appointment of Keith Bryan Carnegie as a director on 31 December 2023 (1 page) |
---|---|
16 January 2024 | Appointment of Timothy Charles Lawlor as a director on 12 January 2024 (2 pages) |
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
30 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
27 May 2022 | Confirmation statement made on 24 May 2022 with updates (4 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
9 July 2021 | Termination of appointment of Martin Trevor Digby Palmer as a secretary on 25 June 2021 (1 page) |
9 July 2021 | Appointment of Vistry Secretary Limited as a secretary on 25 June 2021 (2 pages) |
11 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
4 February 2021 | Secretary's details changed for Mr Martin Trevor Digby Palmer on 4 February 2021 (1 page) |
22 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
29 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
20 February 2020 | Change of details for Bovis Homes Limited as a person with significant control on 3 January 2020 (2 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
31 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
19 July 2018 | Director's details changed for Mr Keith Bryan Carnegie on 2 July 2018 (2 pages) |
12 July 2018 | Change of details for Bovis Homes Limited as a person with significant control on 2 July 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
10 January 2017 | Termination of appointment of David James Ritchie as a director on 9 January 2017 (1 page) |
10 January 2017 | Termination of appointment of David James Ritchie as a director on 9 January 2017 (1 page) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 July 2016 | Appointment of Mr Keith Bryan Carnegie as a director on 22 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Keith Bryan Carnegie as a director on 22 June 2016 (2 pages) |
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to C/O Gilliespie Macandrew Llp 5 Atholl Crescent Edinburgh EH3 8EJ on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to C/O Gilliespie Macandrew Llp 5 Atholl Crescent Edinburgh EH3 8EJ on 9 June 2016 (1 page) |
31 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
21 May 2015 | Appointment of Mr Earl Sibley as a director on 16 April 2015 (2 pages) |
21 May 2015 | Appointment of Mr Earl Sibley as a director on 16 April 2015 (2 pages) |
11 March 2015 | Termination of appointment of Jonathan Stanley Hill as a director on 6 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Jonathan Stanley Hill as a director on 6 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Jonathan Stanley Hill as a director on 6 March 2015 (1 page) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
9 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
9 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
9 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
9 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
9 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Termination of appointment of David Pearson as a director (1 page) |
16 September 2011 | Termination of appointment of David Pearson as a director (1 page) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Resolutions
|
22 December 2010 | Statement of company's objects (2 pages) |
22 December 2010 | Statement of company's objects (2 pages) |
22 December 2010 | Resolutions
|
22 November 2010 | Director's details changed for Mr Jonathan Stanley Hill on 12 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Jonathan Stanley Hill on 12 November 2010 (2 pages) |
12 October 2010 | Appointment of Mr Jonathan Stanley Hill as a director (2 pages) |
12 October 2010 | Appointment of Mr Jonathan Stanley Hill as a director (2 pages) |
22 June 2010 | Termination of appointment of Neil Cooper as a director (1 page) |
22 June 2010 | Appointment of Mr David Nicholas Pearson as a director (2 pages) |
22 June 2010 | Termination of appointment of Neil Cooper as a director (1 page) |
22 June 2010 | Appointment of Mr David Nicholas Pearson as a director (2 pages) |
22 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
26 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
27 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
27 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
30 October 2008 | Resolutions
|
30 October 2008 | Resolutions
|
15 July 2008 | Return made up to 24/05/08; full list of members (5 pages) |
15 July 2008 | Return made up to 24/05/08; full list of members (5 pages) |
8 July 2008 | Appointment terminated director malcolm harris (1 page) |
8 July 2008 | Director appointed neil cooper (3 pages) |
8 July 2008 | Appointment terminated director malcolm harris (1 page) |
8 July 2008 | Director appointed neil cooper (3 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 June 2007 | Return made up to 24/05/07; full list of members (7 pages) |
22 June 2007 | Return made up to 24/05/07; full list of members (7 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
3 June 2006 | Return made up to 24/05/06; full list of members (5 pages) |
3 June 2006 | Return made up to 24/05/06; full list of members (5 pages) |
27 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 June 2005 | Return made up to 24/05/05; full list of members (2 pages) |
7 June 2005 | Return made up to 24/05/05; full list of members (2 pages) |
6 December 2004 | Director's particulars changed (1 page) |
6 December 2004 | Director's particulars changed (1 page) |
14 June 2004 | Return made up to 24/05/04; full list of members (5 pages) |
14 June 2004 | Return made up to 24/05/04; full list of members (5 pages) |
28 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
28 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
4 June 2003 | Return made up to 24/05/03; full list of members (5 pages) |
4 June 2003 | Return made up to 24/05/03; full list of members (5 pages) |
24 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
24 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 December 2002 | Director's particulars changed (1 page) |
16 December 2002 | Director's particulars changed (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
18 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
18 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
31 May 2001 | Return made up to 24/05/01; full list of members
|
31 May 2001 | Return made up to 24/05/01; full list of members
|
1 February 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
14 June 2000 | Return made up to 24/05/00; full list of members
|
14 June 2000 | Return made up to 24/05/00; full list of members
|
10 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
10 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
15 November 1999 | Secretary's particulars changed (1 page) |
15 November 1999 | Secretary's particulars changed (1 page) |
17 June 1999 | Return made up to 24/05/99; no change of members (6 pages) |
17 June 1999 | Return made up to 24/05/99; no change of members (6 pages) |
8 February 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
8 February 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
3 June 1998 | Return made up to 24/05/98; no change of members (6 pages) |
3 June 1998 | Return made up to 24/05/98; no change of members (6 pages) |
9 February 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
9 February 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
9 June 1997 | Return made up to 24/05/97; full list of members (8 pages) |
9 June 1997 | Return made up to 24/05/97; full list of members (8 pages) |
13 February 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
13 February 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New secretary appointed (2 pages) |
30 July 1996 | New secretary appointed (2 pages) |
30 July 1996 | Secretary resigned (2 pages) |
30 July 1996 | Secretary resigned (2 pages) |
30 July 1996 | Director resigned (1 page) |
17 June 1996 | Return made up to 24/05/96; no change of members (9 pages) |
17 June 1996 | Return made up to 24/05/96; no change of members (9 pages) |
15 March 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
15 March 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
30 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
30 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
11 December 1975 | Articles of association (15 pages) |
11 December 1975 | Articles of association (15 pages) |
6 December 1975 | Accounts made up to 31 December 2075 (10 pages) |
6 December 1975 | Accounts made up to 31 December 2075 (10 pages) |
23 November 1972 | Company name changed\certificate issued on 23/11/72 (4 pages) |
4 May 1971 | Company name changed\certificate issued on 04/05/71 (3 pages) |
2 April 1969 | Incorporation (17 pages) |
2 April 1969 | Incorporation (17 pages) |