UKBizDB.co.uk

FACTORWEST LIMITED

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

This company is commonly known as Factorwest Limited. The company was founded 34 years ago and was given the registration number 02504488. The firm's registered office is in FINCHLEY ROAD. You can find them at Harben House, Harben Parade, Finchley Road, London. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FACTORWEST LIMITED
Company Number:02504488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Harben House, Harben Parade, Finchley Road, London, NW3 6LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harben House, Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH

Corporate Secretary31 August 2005Active
The Office, 136 St Albans Avenue, Chiswick, London, W4 5JR

Director19 January 2004Active
Flat 3, 12 Westville Road, London, W12 9BD

Secretary08 April 1998Active
49 Amersham Hill, High Wycombe, HP13 6NR

Secretary10 November 1999Active
Landswood, 193 Almners Road, Lyne, KT16 0BL

Secretary19 November 2003Active
Flat 3 12 Westville Road, London, W12 9BD

Secretary21 September 1998Active
Flat 1, 12 Westville Road, London, W12 9BD

Secretary23 May 2000Active
Flat 6 14 Westville Road, London, W12 9BD

Secretary-Active
14 Westville Road, London, W12 9BD

Secretary-Active
1 Rennie Close, High Wycombe, HP13 5TB

Secretary13 August 1998Active
5 Priory Road, High Wycombe, HP13 6SE

Corporate Secretary15 May 2003Active
Flat 1 12 Westville Road, London, W12 9BD

Director14 November 1996Active
Flat 3, 12 Westville Road, London, W12 9BD

Director-Active
Flat 6, 14 Westville Road, London, W12 9BD

Director29 May 1998Active
Flat 1 12 Westville Road, London, W12 9BD

Director15 August 2005Active
Flat 3 14 Westville Road, London, W12 9BD

Director03 February 1993Active
12 Westville Road, London, W12 9BD

Director-Active
Flat 3 12 Westville Road, London, W12 9BD

Director21 September 1998Active
Flat 1, 12 Westville Road, London, W12 9BD

Director23 May 2000Active
93 Nasmyth Street, London, W6 0HA

Director18 August 2003Active
80, Dukes Avenue, London, United Kingdom, W4 2AF

Director14 August 2012Active

People with Significant Control

Acre Properties (1988) Ltd
Notified on:28 January 2021
Status:Active
Country of residence:United Kingdom
Address:20 Exhibition House, Addison Bridge Place, London, United Kingdom, W14 8XP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Alastair Malcolm Kerr
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:The Office, 136 St Albans Avenue, London, United Kingdom, W4 5JR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-30Accounts

Accounts with accounts type total exemption small.

Download
2014-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.