UKBizDB.co.uk

WEST COAST DEVELOPMENTS LIMITED

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

This company is commonly known as West Coast Developments Limited. The company was founded 26 years ago and was given the registration number 03470349. The firm's registered office is in POWYS. You can find them at Cross Chambers High Street, Newtown, Powys, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WEST COAST DEVELOPMENTS LIMITED
Company Number:03470349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Cross Chambers High Street, Newtown, Powys, SY16 2NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Secretary17 December 2014Active
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Director25 May 2016Active
Llawr Y Glyn, Lledrod, Aberystwyth, SY23 4TA

Secretary24 November 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 November 1997Active
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Director25 May 2016Active
30 Cefn Llan, Llanbadarn Fawr, Aberystwyth, United Kingdom, SY23 3TF

Director24 November 1997Active
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Director24 November 1997Active

People with Significant Control

Dilwyn Roberts-Ymgynghorwyr Consultants Limited
Notified on:01 April 2021
Status:Active
Country of residence:Wales
Address:Cross Chambers, 9 High Street, Newtown, Wales, SY16 2NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Julia Eleanor Roberts
Notified on:01 April 2021
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:Wales
Address:Cross Chambers, 9 High Street, Newtown, Wales, SY16 2NY
Nature of control:
  • Significant influence or control
Mr Elis Dilwyn Roberts
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julia Eleanor Roberts
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
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
2024-03-01Officers

Termination director company with name termination date.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-12Mortgage

Mortgage satisfy charge full.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.