Waverley Homes Ltd CHELTENHAM


Founded in 2015, Waverley Homes, classified under reg no. 09757452 is a active - proposal to strike off company. Currently registered at 122 Mandarin Way GL50 4RX, Cheltenham the company has been in the business for 9 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Thu, 30th Sep 2021.

Waverley Homes Ltd Address / Contact

Office Address 122 Mandarin Way
Office Address2 Wyman's Brook
Town Cheltenham
Post code GL50 4RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09757452
Date of Incorporation Wed, 2nd Sep 2015
Industry Development of building projects
End of financial Year 30th September
Company age 9 years old
Account next due date Fri, 30th Jun 2023 (304 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 15th Sep 2023 (2023-09-15)
Last confirmation statement dated Thu, 1st Sep 2022

Company staff

Michael O.

Position: Director

Appointed: 24 April 2019

David O.

Position: Director

Appointed: 08 November 2017

Mark M.

Position: Director

Appointed: 08 November 2017

Resigned: 31 December 2017

Michael O.

Position: Director

Appointed: 20 October 2015

Resigned: 08 November 2017

Michael O.

Position: Director

Appointed: 02 September 2015

Resigned: 10 December 2015

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is David O. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michael O. This PSC owns 25-50% shares and has 25-50% voting rights.

David O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth-2 450     
Balance Sheet
Cash Bank In Hand126     
Cash Bank On Hand12628 16911 0926674 4122 527
Current Assets427 833490 754674 991981 625164 556353 698
Debtors2 3091 79513 8517 3018 14427 714
Other Debtors2 3091 79513 8517 3018 14427 714
Property Plant Equipment  5 1363 83615296
Stocks Inventory425 398     
Total Inventories425 398460 790650 048973 657152 000323 457
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve-2 550     
Shareholder Funds-2 450     
Other
Amount Specific Advance Or Credit Directors39152 82115 9854 38695 22780 141
Amount Specific Advance Or Credit Made In Period Directors5 77026 38448 57824 807131 95835 421
Amount Specific Advance Or Credit Repaid In Period Directors5 37979 59611 74213 20832 34550 507
Accrued Liabilities Deferred Income674675677   
Accumulated Depreciation Impairment Property Plant Equipment  1 7553 130484540
Average Number Employees During Period 11111
Creditors430 283503 496726 8001 061 993196 291420 148
Creditors Due Within One Year430 283     
Increase From Depreciation Charge For Year Property Plant Equipment  1 7551 3751 11256
Net Current Assets Liabilities-2 450-12 742-51 809-80 368-31 735-66 450
Number Shares Allotted100     
Other Creditors  726 8001 050 217178 437181 004
Other Taxation Social Security Payable   11 3512 85415 144
Par Value Share1     
Property Plant Equipment Gross Cost  6 8916 966636 
Share Capital Allotted Called Up Paid100     
Total Additions Including From Business Combinations Property Plant Equipment  6 89175170 
Total Assets Less Current Liabilities-2 450-12 742-46 673-76 532-31 583-66 354
Trade Creditors Trade Payables   425  
Advances Credits Directors391     
Bank Borrowings Overdrafts    15 000224 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 758 
Disposals Property Plant Equipment    6 500 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
Free Download (1 page)

Company search