This company is commonly known as 15 Westgate Terrace Limited. The company was founded 17 years ago and was given the registration number 06203439. The firm's registered office is in CHANDLERS FORD. You can find them at Unit 1 West Links, Tollgate Business Park, Chandlers Ford, Southampton. This company's SIC code is 98000 - Residents property management.
Name | : | 15 WESTGATE TERRACE LIMITED |
---|---|---|
Company Number | : | 06203439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2007 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 West Links, Tollgate Business Park, Chandlers Ford, Southampton, United Kingdom, SO53 3TG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Westgate Terrace, London, SW10 9BT | Director | 08 March 2008 | Active |
50 Broadway, Westminster, London, SW1H 0BL | Corporate Secretary | 04 April 2007 | Active |
Flat 7 24 Queen's Gate Terrace, London, SW7 5PH | Director | 28 March 2008 | Active |
7, Rue De Louvois, Paris, France, 75002 | Director | 28 March 2008 | Active |
50 Broadway, Westminster, London, SW1H 0BL | Corporate Director | 04 April 2007 | Active |
Mr Luke Condon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1 West Links, Tollgate Business Park, Chandlers Ford, United Kingdom, SO53 3TG |
Nature of control | : |
|
Mr David Hulton Colville | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1 West Links, Tollgate Business Park, Chandlers Ford, United Kingdom, SO53 3TG |
Nature of control | : |
|
Mr Rupert Foley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1 West Links, Tollgate Business Park, Chandlers Ford, United Kingdom, SO53 3TG |
Nature of control | : |
|
Tracy Kok-Foo Leveridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1 West Links, Tollgate Business Park, Chandlers Ford, United Kingdom, SO53 3TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-09 | Officers | Termination secretary company with name termination date. | Download |
2019-08-09 | Address | Change registered office address company with date old address new address. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-10 | Officers | Termination director company with name termination date. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-05 | Officers | Termination director company with name termination date. | Download |
2016-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-17 | Officers | Change person director company with change date. | Download |
2015-04-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.