Warning: file_put_contents(c/82d6153d4506722071c4cb91a692b2a8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
15 Westgate Terrace Limited, SO53 3TG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

15 WESTGATE TERRACE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
15 Westgate Terrace, London, SW10 9BT

Director08 March 2008Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Secretary04 April 2007Active
Flat 7 24 Queen's Gate Terrace, London, SW7 5PH

Director28 March 2008Active
7, Rue De Louvois, Paris, France, 75002

Director28 March 2008Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Director04 April 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Accounts

Accounts with accounts type micro entity.

Download
2019-08-09Officers

Termination secretary company with name termination date.

Download
2019-08-09Address

Change registered office address company with date old address new address.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Accounts with accounts type dormant.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Accounts

Accounts with accounts type dormant.

Download
2016-10-10Officers

Termination director company with name termination date.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-05Officers

Termination director company with name termination date.

Download
2016-01-11Accounts

Accounts with accounts type dormant.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-17Officers

Change person director company with change date.

Download
2015-04-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.