UKBizDB.co.uk

ROBERT WEST CONSULTING LIMITED

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

This company is commonly known as Robert West Consulting Limited. The company was founded 30 years ago and was given the registration number 02901674. The firm's registered office is in WALTHAM CROSS. You can find them at 147a High Street, , Waltham Cross, Hertfordshire. This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:ROBERT WEST CONSULTING LIMITED
Company Number:02901674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:147a High Street, Waltham Cross, Hertfordshire, EN8 7AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
147a, High Street, Waltham Cross, EN8 7AP

Secretary21 April 2016Active
147a High Street, Waltham Cross, England, EN8 7AP

Director07 February 2022Active
147a High Street, Waltham Cross, England, EN8 7AP

Director07 February 2022Active
147a, High Street, Waltham Cross, England, EN8 7AP

Director03 May 1994Active
147a, High Street, Waltham Cross, England, EN8 7AP

Secretary24 January 2011Active
13 Cavendish Avenue, Sevenoaks, TN13 3HP

Secretary30 October 2001Active
11 Slades Drive, Chislehurst, BR7 6JU

Secretary03 May 1994Active
Delta House, 175 - 177 Borough High Street, London, SE1 1HR

Secretary08 July 2006Active
24 Lower Wood Road, Claygate, Esher, KT10 0EU

Secretary30 June 2000Active
22 Melton Street, Euston Square, London, NW1 2BW

Corporate Nominee Secretary23 February 1994Active
The Acorns, Nash Green, Leigh Sinton, Malvern, WR14 3EG

Director01 June 2003Active
The Gables, Bramford, Ipswich, IP8 4AX

Director13 October 1997Active
42 Grosvenor Park, Tunbridge Wells, TN1 2BD

Director01 July 2007Active
Woodhall Barn, Woodhall Drive, Sutton Woodbridge, IP12 3EG

Director01 July 1994Active
Johns' Barn Cambridge Road, Littlebury, Saffron Walden, CB11 4TL

Director01 October 1998Active
147a, High Street, Waltham Cross, England, EN8 7AP

Director01 November 2006Active
Delta House, 175/177 Borough High Street, Southwark, United Kingdom, SE1 1HR

Director12 March 2016Active
11 Slades Drive, Chislehurst, BR7 6JU

Director03 May 1994Active
Downlea Bull Lane, Eccles, Aylesford, ME20 7HW

Director01 December 1994Active
147a, High Street, Waltham Cross, England, EN8 7AP

Director24 January 2011Active
22 Melton Street, Euston Square, London, NW1 2BW

Nominee Director23 February 1994Active
Tyn Y Ffordd, Forestry Road, Llanferres, Mold, CH7 5SH

Director01 April 1999Active
1 Craythorne, Tenterden, TN30 6SD

Director01 July 2000Active
Delta House, 175 - 177 Borough High Street, London, SE1 1HR

Director01 October 2009Active
3, St Thomas Road, Orpington, BR5 1HE

Director01 July 2000Active
23 Ashwin Avenue, Copford, Colchester, CO6 1BS

Director01 July 1994Active
147a, High Street, Waltham Cross, England, EN8 7AP

Director30 June 2000Active
58 Langdale Road, Sale, Manchester, M14 5PN

Director01 November 2006Active
Down View The Ridgewaye, Southborough, Tunbridge Wells, TN4 0AB

Director01 July 1994Active
Delta House, 175 - 177 Borough High Street, London, SE1 1HR

Director03 December 2003Active
34 Cressy Road, Hampstead, London, NW3 2LY

Director30 June 2000Active
14 Gawsworth Drive, Sandbach, CW11 0DY

Director01 July 1994Active
4 Cardinal Drive, Kidderminster, DY10 4RY

Director01 July 1994Active
24 Bromley Lane, Chislehurst, BR7 6LE

Director01 July 1994Active
1 Maes Yr Awel, Radyr, Cardiff, CF15 8AN

Director01 July 1994Active

People with Significant Control

Proes Consultores, S.A.
Notified on:07 February 2022
Status:Active
Country of residence:Spain
Address:C. Virgilio, No2, Madrid, Spain,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Robert West Limited
Notified on:10 January 2020
Status:Active
Country of residence:England
Address:147a High Street, Waltham Cross, England, EN8 7AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr. Timothy Michael Williams
Notified on:30 June 2017
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:147a High Street, Waltham Cross, United Kingdom, England, EN8 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Lawrence
Notified on:30 June 2017
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:147a High Street, Waltham Cross, United Kingdom, England, EN8 7AP
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 (6 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
2024-04-15Officers

Appoint person director company with name date.

Download
2024-04-15Officers

Appoint person secretary company with name date.

Download
2024-03-30Incorporation

Memorandum articles.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Accounts

Change account reference date company previous extended.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Capital

Capital allotment shares.

Download
2022-02-08Capital

Capital allotment shares.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.