UKBizDB.co.uk

WEBB'S COURT (LISKEARD) LIMITED

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

This company is commonly known as Webb's Court (liskeard) Limited. The company was founded 19 years ago and was given the registration number 05157989. The firm's registered office is in PAR. You can find them at 44 Vicarage Road, Tywardreath, Par, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WEBB'S COURT (LISKEARD) LIMITED
Company Number:05157989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2004
End of financial year:01 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:44 Vicarage Road, Tywardreath, Par, England, PL24 2PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Barras Street, Liskeard, England, PL14 6AD

Secretary23 March 2022Active
Middle Wreyland, Lustleigh, Newton Abbot, England, TQ13 9TS

Director08 February 2017Active
2, Barras Street, Liskeard, England, PL14 6AD

Director23 March 2022Active
4 Boringdon Terrace, Turnchapel, Plymouth, PL9 9TQ

Secretary03 March 2006Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary21 June 2004Active
12, Furland Close, Plymouth, United Kingdom, PL9 9NG

Secretary11 March 2010Active
Grebe Lodge, Riversdale, Bourne End, SL8 5EB

Secretary05 November 2004Active
Grebe Lodge, Bourne End, SL8 5EB

Secretary21 June 2004Active
44, Vicarage Road, Tywardreath, Par, England, PL24 2PH

Director14 March 2017Active
4 Boringdon Terrace, Turnchapel, Plymouth, PL9 9TQ

Director21 June 2004Active
West Barn, Great Fursnewth, Liskeard, England, PL14 6RS

Director08 February 2017Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Director21 June 2004Active
2 Clovers End, Patcham, Brighton, BN1 8PJ

Nominee Director21 June 2004Active
12, Furland Close, Plymouth, United Kingdom,

Director11 March 2010Active
Jasmine Cottage, Tyringham Road, Lelant, St. Ives, England, TR26 3LJ

Director28 September 2019Active
28, Valley View, St. Keyne, Liskeard, England, PL14 4QJ

Director22 May 2021Active
Alston Hall, Holbeton, Plymouth, PL8 1HN

Director22 June 2008Active
Grebe Lodge, Bourne End, SL8 5EB

Director05 November 2004Active

People with Significant Control

Mrs Vicky Higley
Notified on:22 May 2021
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:28, Valley View, Liskeard, England, PL14 4QJ
Nature of control:
  • Right to appoint and remove directors
Mr Andrew John Baker
Notified on:01 December 2019
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:44, Vicarage Road, Par, England, PL24 2PH
Nature of control:
  • Significant influence or control
Mr Alfred Thomas Charles Gurney
Notified on:08 February 2017
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:England
Address:12, Furland Close, Plymouth, England, PL9 9NG
Nature of control:
  • Right to appoint and remove directors

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
2023-08-04Persons with significant control

Notification of a person with significant control statement.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type dormant.

Download
2022-12-10Address

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

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Accounts

Accounts with accounts type dormant.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-23Address

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

Download
2022-03-23Officers

Appoint person secretary company with name date.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-22Address

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

Download
2021-05-22Persons with significant control

Notification of a person with significant control.

Download
2021-05-22Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination secretary company with name termination date.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Address

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

Download

Copyright © 2024. All rights reserved.