UKBizDB.co.uk

4 CHURCH STREET WESTBURY LIMITED

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

This company is commonly known as 4 Church Street Westbury Limited. The company was founded 9 years ago and was given the registration number 09258068. The firm's registered office is in SHEPTON MALLET. You can find them at The Retreat Victoria Square, Evercreech, Shepton Mallet, Somerset. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:4 CHURCH STREET WESTBURY LIMITED
Company Number:09258068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Retreat Victoria Square, Evercreech, Shepton Mallet, Somerset, BA4 6JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Oxford Mews, Church Street, Westbury, United Kingdom, BA13 3BE

Director25 May 2017Active
4, Church Street, Westbury, England, BA13 3BY

Director23 October 2023Active
The Retreat, Victoria Square, Evercreech, Shepton Mallet, United Kingdom, BA4 6JP

Director25 May 2017Active
29-35, Edward Street, Westbury, BA13 3BL

Director25 May 2017Active
4, The Shambles, Bradford On Avon, United Kingdom, BA15 1JS

Director10 October 2014Active
4, Church Street, Westbury, England, BA13 3BY

Director26 April 2021Active

People with Significant Control

Mr Ashley David Thornton
Notified on:26 April 2021
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:4, Church Street, Westbury, England, BA13 3BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Edward Hards
Notified on:17 July 2017
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:2, Oxford Mews, Westbury, England, BA13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frank Richard Buck
Notified on:07 June 2017
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:The Retreat, Victoria Square, Shepton Mallet, England, BA4 6JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Donovan Geoffrey Collier
Notified on:07 June 2017
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:29 - 35 Edward Street, Edward Street, Westbury, England, BA13 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Robert Mccloy
Notified on:10 May 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:The Engine House, De Montalt Mill, Bath, England, BA2 7EU
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.