UKBizDB.co.uk

91 WESTBOURNE STREET LIMITED

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

This company is commonly known as 91 Westbourne Street Limited. The company was founded 23 years ago and was given the registration number 04134444. The firm's registered office is in UCKFIELD. You can find them at Sandrock Farmhouse Limes Lane, Buxted, Uckfield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:91 WESTBOURNE STREET LIMITED
Company Number:04134444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2001
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sandrock Farmhouse Limes Lane, Buxted, Uckfield, England, TN22 4PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98 Church Street, Willingdon, Eastbourne, BN22 0HU

Secretary02 January 2005Active
98 Church Street, Willingdon, Eastbourne, BN22 0HU

Director25 February 2002Active
98 Church Street, Willingdon, Eastbourne, BN22 0HU

Secretary27 February 2002Active
98 Church Street, Willingdon, Eastbourne, BN22 0HU

Secretary16 January 2001Active
98 Church Street, Willingdon, Eastbourne, BN22 0HU

Secretary25 February 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 January 2001Active
12 Dene Mansions, Dennington Park Road West Hampstead, London, NW6 1AY

Director16 January 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 January 2001Active

People with Significant Control

Mr Andre Noel Dickinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:98 Church Street, Willingdon, Eastbourne, United Kingdom, BN22 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Margaret Mary Dickinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:Irish
Country of residence:United Kingdom
Address:98 Church Street, Willingdon, Eastbourne, United Kingdom, BN22 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel Skae
Notified on:06 April 2016
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:United Kingdom
Address:Garden Flat, 91 Westbourne Street, Hove, United Kingdom, BN3 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dora Kanchan
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:First Floor Flat, 91 Westbourne Street, Willingdon, United Kingdom, BN3 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hailey Pearce
Notified on:06 April 2016
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:United Kingdom
Address:Garden Flat, 91 Westbourne Street, Hove, United Kingdom, BN3 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type dormant.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type dormant.

Download
2020-09-08Address

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

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type dormant.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type dormant.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type dormant.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Address

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

Download
2016-12-21Accounts

Accounts with accounts type dormant.

Download
2016-01-11Accounts

Accounts with accounts type dormant.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Address

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

Download
2015-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type dormant.

Download
2014-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.