Warning: file_put_contents(c/772420709dd752b5ac2e475d5c6a886b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
West Avenue Homes Sales Ltd, CH41 3NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WEST AVENUE HOMES SALES LTD

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

This company is commonly known as West Avenue Homes Sales Ltd. The company was founded 4 years ago and was given the registration number 12511316. The firm's registered office is in BIRKENHEAD. You can find them at 62 Vittoria Street, , Birkenhead, Wirral. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:WEST AVENUE HOMES SALES LTD
Company Number:12511316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2020
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:62 Vittoria Street, Birkenhead, Wirral, United Kingdom, CH41 3NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Vittoria Street, Birkenhead, United Kingdom, CH41 3NX

Director22 June 2020Active
62, Vittoria Street, Birkenhead, United Kingdom, CH41 3NX

Director11 March 2020Active
62, Vittoria Street, Birkenhead, United Kingdom, CH41 3NX

Director11 March 2020Active

People with Significant Control

Mr Paul Buck
Notified on:14 May 2020
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:62, Vittoria Street, Birkenhead, United Kingdom, CH41 3NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Garry James Walker
Notified on:11 March 2020
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:United Kingdom
Address:62, Vittoria Street, Birkenhead, United Kingdom, CH41 3NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Lawrence
Notified on:11 March 2020
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:62, Vittoria Street, Birkenhead, United Kingdom, CH41 3NX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-02-05Address

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

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Capital

Capital allotment shares.

Download
2022-10-18Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-05-14Persons with significant control

Change to a person with significant control.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Persons with significant control

Change to a person with significant control.

Download
2020-05-14Capital

Capital allotment shares.

Download
2020-05-14Address

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

Download
2020-03-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.