UKBizDB.co.uk

WEBB'S LAND LIMITED

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

This company is commonly known as Webb's Land Limited. The company was founded 35 years ago and was given the registration number 02289495. The firm's registered office is in CHICHESTER. You can find them at 4 Dukes Court, Bognor Road, Chichester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WEBB'S LAND LIMITED
Company Number:02289495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4 Dukes Court, Bognor Road, Chichester, England, PO19 8FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Dukes Court, Bognor Road, Chichester, England, PO19 8FX

Secretary08 November 2023Active
4 Dukes Court, Bognor Road, Chichester, England, PO19 8FX

Director07 January 2021Active
4 Dukes Court, Bognor Road, Chichester, England, PO19 8FX

Director01 March 2014Active
4 Dukes Court, Bognor Road, Chichester, England, PO19 8FX

Director12 December 2023Active
Barnham Court Lodge Church Lane, Barnham, Bognor Regis, PO22 0BP

Secretary-Active
Church Farm Barns Hill Lane, Barnham, Bognor Regis, PO22 0BN

Secretary07 May 1999Active
Shrublands, Graffham, Petworth, GU28 0PT

Secretary01 March 1997Active
Bonneviene, East Strand, West Wittering, Uk, PO20 8BA

Director01 March 2014Active
White Gables, West Strand, West Wittering, PO20 8AU

Director23 July 2004Active
Lapwings, West Strand, West Wittering, Chichester, United Kingdom, PO20 8AU

Director24 August 2011Active
24 Devonshire Place, London, W1N 2BX

Director-Active
40 Chepstow Place, London, W2 4TA

Director-Active
Tylers Berry Barn Lane, West Wittering, Chichester, PO20 8AX

Director-Active
Winters Moon, East Strand, West Wittering, Chichester, PO20 8BA

Director-Active
Southbrook Farm, Southbrook Road, West Ashling, Chichester, PO18 8DN

Director-Active

People with Significant Control

Mr William Mark Harris Harris
Notified on:28 September 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:4 Dukes Court, Bognor Road, Chichester, England, PO19 8FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Georgina Mary Dashwood
Notified on:28 September 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:4 Dukes Court, Bognor Road, Chichester, England, PO19 8FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gillian Harris
Notified on:06 April 2016
Status:Active
Date of birth:February 1927
Nationality:British
Country of residence:England
Address:24, Devonshire Place, London, England, W1G 6BX
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
2024-01-31Address

Change sail address company with old address new address.

Download
2024-01-31Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Persons with significant control

Cessation of a person with significant control.

Download
2024-01-16Officers

Appoint person secretary company with name date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Address

Change sail address company with old address new address.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.