Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DECORUS HOMES ALDWICK LTD
Company Information for

DECORUS HOMES ALDWICK LTD

WOKING, SURREY, GU21 7SA,
Company Registration Number
06171054
Private Limited Company
Dissolved

Dissolved 2017-06-13

Company Overview

About Decorus Homes Aldwick Ltd
DECORUS HOMES ALDWICK LTD was founded on 2007-03-20 and had its registered office in Woking. The company was dissolved on the 2017-06-13 and is no longer trading or active.

Key Data
Company Name
DECORUS HOMES ALDWICK LTD
 
Legal Registered Office
WOKING
SURREY
GU21 7SA
Other companies in GU21
 
Previous Names
DECORUS HOMES PARKERS HILL LIMITED22/08/2007
Filing Information
Company Number 06171054
Date formed 2007-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-10-31
Date Dissolved 2017-06-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 18:44:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DECORUS HOMES ALDWICK LTD
Is this data useful to you?
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.

Company Officers of DECORUS HOMES ALDWICK LTD

Current Directors
Officer Role Date Appointed
JASON DANIEL CARR
Director 2007-03-21
PHILIP JAMES CURWEN
Director 2013-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JAMES CURWEN
Company Secretary 2007-03-21 2010-05-31
PHILIP JAMES CURWEN
Director 2007-03-21 2010-05-31
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2007-03-20 2007-03-21
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2007-03-20 2007-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON DANIEL CARR BLUEVILLA LIMITED Director 2013-07-03 CURRENT 2013-07-03 Dissolved 2014-12-02
JASON DANIEL CARR BLUEHAWKE LIMITED Director 2013-06-11 CURRENT 2013-06-11 Dissolved 2015-01-20
JASON DANIEL CARR DECORUS LONDON LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
JASON DANIEL CARR DECORUS ESTATES LIMITED Director 2007-05-01 CURRENT 2006-09-15 Dissolved 2017-02-28
JASON DANIEL CARR DECORUS INVESTMENTS LIMITED Director 2007-03-19 CURRENT 2007-03-19 Active
JASON DANIEL CARR DECORUS HOMES LIMITED Director 2006-08-15 CURRENT 2006-08-15 Dissolved 2017-06-13
JASON DANIEL CARR JASPERGLEN ANTIQUES LIMITED Director 1990-09-30 CURRENT 1989-01-11 Active
PHILIP JAMES CURWEN PROSEED CHICHESTER LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED SALCOMBE LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active
PHILIP JAMES CURWEN PROSEED NEW STREET LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED BASILDON LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED BRIDGE STREET GODALMING TOWN LTD Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED CAPITAL (CUSTODIAN) LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
PHILIP JAMES CURWEN PROSEED BRIDGE STREET GODALMING LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED CHELMSFORD LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
PHILIP JAMES CURWEN PROSEED TANNERS LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED LOXWOOD LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
PHILIP JAMES CURWEN PROSEED GODALMING LTD Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED HINDHEAD LTD Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED BANSTEAD LTD Director 2017-07-18 CURRENT 2017-07-18 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED STORRINGTON LTD Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED COWDEN LIMITED Director 2017-04-18 CURRENT 2017-04-18 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED SOUTHAMPTON LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED NUTHURST LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED ORPINGTON LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED MILFORD LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED SPRINGFIELD LTD Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED RUSPER LTD Director 2016-10-13 CURRENT 2016-10-13 Active
PHILIP JAMES CURWEN FJC DEVELOPMENTS LTD Director 2016-04-20 CURRENT 2016-04-20 Active
PHILIP JAMES CURWEN PROSEED RESIDENTIAL LTD Director 2016-01-26 CURRENT 2016-01-26 Active
PHILIP JAMES CURWEN PROSEED CHISWICK LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED CAMBERLEY LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED PROPERTY LTD Director 2016-01-26 CURRENT 2016-01-26 Active
PHILIP JAMES CURWEN CSJ RESIDENTIAL LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
PHILIP JAMES CURWEN CSJ RESIDENTIAL 1 LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROPEL PARTNERS LIMITED Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2017-07-18
PHILIP JAMES CURWEN PROSEED CAPITAL LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
PHILIP JAMES CURWEN PROSEED PLANNING LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
PHILIP JAMES CURWEN PROSEED DORKING LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
PHILIP JAMES CURWEN CHANCERY HILL STREET LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
PHILIP JAMES CURWEN DECORUS HOMES LIMITED Director 2013-03-05 CURRENT 2006-08-15 Dissolved 2017-06-13
PHILIP JAMES CURWEN BYR CONTRACTS LTD Director 2012-06-10 CURRENT 2010-06-15 Dissolved 2013-12-10
PHILIP JAMES CURWEN CHANCERY ST. JAMES PLC Director 2011-04-01 CURRENT 1999-03-09 Liquidation
PHILIP JAMES CURWEN DECORUS ESTATES LIMITED Director 2010-09-01 CURRENT 2006-09-15 Dissolved 2017-02-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-15DS01APPLICATION FOR STRIKING-OFF
2017-03-15DS01APPLICATION FOR STRIKING-OFF
2016-07-29AA31/10/15 TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-26AR0120/03/16 FULL LIST
2015-07-30AA31/10/14 TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0120/03/15 FULL LIST
2014-07-31AA31/10/13 TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-01AR0120/03/14 FULL LIST
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG UNITED KINGDOM
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES CURWEN / 08/11/2013
2013-07-29AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-16AR0120/03/13 FULL LIST
2013-04-16AP01DIRECTOR APPOINTED MR PHILIP JAMES CURWEN
2012-08-27AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-17AR0120/03/12 FULL LIST
2012-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-01AR0120/03/11 FULL LIST
2011-08-02DISS40DISS40 (DISS40(SOAD))
2011-08-01AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-26GAZ1FIRST GAZETTE
2010-07-20TM02APPOINTMENT TERMINATED, SECRETARY PHILIP CURWEN
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CURWEN
2010-06-30AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-19AR0120/03/10 FULL LIST
2010-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JAMES CURWEN / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES CURWEN / 01/10/2009
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG
2009-05-08AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-04-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP CURWEN / 27/02/2008
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / JASON CARR / 27/02/2008
2008-05-28AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2008-01-23395PARTICULARS OF MORTGAGE/CHARGE
2008-01-22395PARTICULARS OF MORTGAGE/CHARGE
2007-08-31395PARTICULARS OF MORTGAGE/CHARGE
2007-08-22CERTNMCOMPANY NAME CHANGED DECORUS HOMES PARKERS HILL LIMIT ED CERTIFICATE ISSUED ON 22/08/07
2007-06-25ELRESS386 DISP APP AUDS 01/05/07
2007-06-25ELRESS366A DISP HOLDING AGM 01/05/07
2007-06-2588(2)RAD 01/05/07--------- £ SI 99@1=99 £ IC 1/100
2007-04-19225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/10/07
2007-04-19287REGISTERED OFFICE CHANGED ON 19/04/07 FROM: ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD NUTFIELD SURREY RH1 4HW
2007-03-21288aNEW SECRETARY APPOINTED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21288bSECRETARY RESIGNED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21288bDIRECTOR RESIGNED
2007-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DECORUS HOMES ALDWICK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DECORUS HOMES ALDWICK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-01-24 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2008-01-22 Outstanding CLYDESDALE BANK PLC
Creditors
Creditors Due Within One Year 2012-10-31 £ 1,126,507
Creditors Due Within One Year 2011-10-31 £ 1,321,948

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31

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 DECORUS HOMES ALDWICK LTD

Financial Assets
Balance Sheet
Stocks Inventory 2012-10-31 £ 740,000
Stocks Inventory 2011-10-31 £ 780,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DECORUS HOMES ALDWICK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DECORUS HOMES ALDWICK LTD
Trademarks
We have not found any records of DECORUS HOMES ALDWICK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DECORUS HOMES ALDWICK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DECORUS HOMES ALDWICK LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DECORUS HOMES ALDWICK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DECORUS HOMES ALDWICK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DECORUS HOMES ALDWICK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.