UKBizDB.co.uk

GREAT WESTCOTE LTD

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

This company is commonly known as Great Westcote Ltd. The company was founded 4 years ago and was given the registration number 12653172. The firm's registered office is in NOTTING HILL. You can find them at 50 Lonsdale Road, , Notting Hill, London. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GREAT WESTCOTE LTD
Company Number:12653172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:50 Lonsdale Road, Notting Hill, London, England, W11 2DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Cranbourne Road, London N10 2bt, United Kingdom, N10 2BT

Director01 October 2021Active
Little Acre, Harlow Road, Sawbridgeworth, England, CM21 9HP

Director14 December 2020Active
Home Ground, Hlene Farm, Leasow Lane, Great Rissington, England, GL54 2LH

Director08 June 2020Active
50, Lonsdale Road, Notting Hill, England, W11 2DE

Director08 June 2020Active
Marks Farm House, The Broadway, Dunmow, England, CM6 3BQ

Director14 December 2020Active

People with Significant Control

Ox Investments Limited
Notified on:01 October 2021
Status:Active
Country of residence:England
Address:15, Cranbourne Road, London, England, N10 2BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Montare Llp
Notified on:19 December 2020
Status:Active
Country of residence:United Kingdom
Address:First Floor Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Adam Taylor
Notified on:08 June 2020
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:50, Lonsdale Road, Notting Hill, England, W11 2DE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Alistair Downie
Notified on:08 June 2020
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Home Ground, Hlene Farm, Great Rissington, England, GL54 2LH
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Accounts

Change account reference date company current shortened.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-18Incorporation

Memorandum articles.

Download
2021-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Change of name

Certificate change of name company.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Address

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

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Capital

Capital allotment shares.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.