UKBizDB.co.uk

WEBSTER HOMES (SOUTHERN) LIMITED

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

This company is commonly known as Webster Homes (southern) Limited. The company was founded 37 years ago and was given the registration number 02117711. The firm's registered office is in LONDON. You can find them at 66 Clifton Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WEBSTER HOMES (SOUTHERN) LIMITED
Company Number:02117711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:66 Clifton Street, London, England, EC2A 4HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkway House, Pegasus Way, Haddenham Business Park, Haddenham, England, HP17 8LJ

Director24 June 2022Active
5 Bluebell Close, Hemel Hempstead, HP1 2DH

Secretary03 January 2006Active
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ

Secretary15 July 1992Active
71 Fanshawe Crescent, Ware, SG12 0AR

Secretary04 June 2001Active
9 Norton Leys, Wavendon Gate, Milton Keynes, MK7 7TA

Secretary02 March 2001Active
Burfield 85 Church Green Road, Bletchley, Milton Keynes, MK3 6DA

Secretary07 September 1999Active
17 Heron Close, Sawbridgeworth, CM21 0BB

Secretary-Active
5 Bluebell Close, Hemel Hempstead, HP1 2DH

Director02 November 2006Active
Emerys Bucks Lane, Little Eversden, Cambridge, CB3 7HL

Director22 September 1993Active
8 Marsworth Avenue, Pinner, HA5 4UB

Director19 July 1994Active
The Old Parsonage, Letty Green, Hertford, SG14 2NZ

Director01 October 1996Active
The Old Parsonage, Letty Green, Hertford, SG14 2NZ

Director-Active
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ

Director15 July 1992Active
Parkway House, Pegasus Way, Haddenham Business Park, Haddenham, England, HP17 8LJ

Director31 May 2018Active
Keeway, Ferry Road, Creeksea, Burnham On Crouch, CM0 8PL

Director12 January 1999Active
Dawson House, 5, Jewry Street, London, England, EC3N 2EX

Director23 May 2017Active
157 Rye Street, Bishops Stortford, CM23 2HE

Director-Active
3c, The Mall, Park Street, St. Albans, AL2 2HT

Director15 July 2010Active
Coles Park House, Cole Park Westmill, Buntingford, SG9 9LT

Director-Active
17 Heron Close, Sawbridgeworth, CM21 0BB

Director05 July 1993Active
66, Clifton Street, London, England, EC2A 4HB

Corporate Director28 July 2014Active

People with Significant Control

Eleco Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Dawson House, 5 Jewry Street, London, United Kingdom, EC3N 2EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type dormant.

Download
2023-01-05Accounts

Accounts with accounts type dormant.

Download
2022-12-20Gazette

Gazette filings brought up to date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Address

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

Download
2021-10-27Address

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

Download
2021-10-27Persons with significant control

Change to a person with significant control without name date.

Download
2021-10-25Persons with significant control

Change to a person with significant control.

Download
2021-08-04Accounts

Accounts with accounts type dormant.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-01-01Persons with significant control

Change to a person with significant control.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.