This company is commonly known as West End House (lymington) Limited. The company was founded 27 years ago and was given the registration number 03332641. The firm's registered office is in LYMINGTON. You can find them at 7 Lynwood Court, Priestlands Place, Lymington, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | WEST END HOUSE (LYMINGTON) LIMITED |
---|---|---|
Company Number | : | 03332641 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Lynwood Court, Priestlands Place, Lymington, Hampshire, United Kingdom, SO41 9GA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Lynwood Court, Priestlands Place, Lymington, United Kingdom, SO41 9GA | Director | 14 January 2021 | Active |
43, Carrington Lane, Milford On Sea, Lymington, SO41 0RA | Director | 18 July 2017 | Active |
Twynham House 64 High Street, Lymington, SO41 9AL | Secretary | 13 March 1997 | Active |
The Piggery Cowley Farm, Cowley Road, Lymington, SO41 9JQ | Secretary | 21 August 2000 | Active |
7 Lynwood Court Priestlands Place, Lymington, SO41 9GA | Corporate Secretary | 19 July 2006 | Active |
Flat 1 West End House, Stanford Road, Lymington, SO41 9GF | Director | 31 March 2006 | Active |
Flat 1 West End House, Lymington, SO41 9GF | Director | 17 October 2007 | Active |
Flat 3, West End House Stanford Road, Lymington, SO41 9GF | Director | 13 March 1997 | Active |
Flat 3 West End House, Stanford Road, Lymington, SO41 9GF | Director | 13 June 2001 | Active |
2 West End House, Stanford Road, Lymington, SO41 9GF | Director | 12 August 2016 | Active |
Flat 1 West End House Stanford Road, Lymington, SO41 9GF | Director | 31 July 1997 | Active |
Flat 2, West End House Stanford Road, Lymington, SO41 9GF | Director | 13 March 1997 | Active |
Hollyfield, Bashley Common Road, Bashley, New Milton, BH25 5SG | Director | 23 December 2000 | Active |
Mr Ross Stuart Couper | ||
Notified on | : | 14 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Lynwood Court, Priestlands Place, Lymington, United Kingdom, SO41 9GA |
Nature of control | : |
|
Gordon Carter Executor Of The Estate Of Veronica Briffett | ||
Notified on | : | 05 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Lynwood Court, Priestlands Place, Lymington, United Kingdom, SO41 9GA |
Nature of control | : |
|
Mr Iain Robertson | ||
Notified on | : | 20 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43, Carrington Lane, Lymington, United Kingdom, SO41 0RA |
Nature of control | : |
|
Christian Tillier | ||
Notified on | : | 12 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 118 Old Milton Road, New Milton, England, BH25 6EB |
Nature of control | : |
|
Mrs Veronica Margaret Briffett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1922 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 118 Old Milton Road, New Milton, England, BH25 6EB |
Nature of control | : |
|
Mr Matthew Jay Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Lynwood Court, Priestlands Place, Lymington, United Kingdom, SO41 9GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2020-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-01 | Address | Change registered office address company with date old address new address. | Download |
2020-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-25 | Officers | Termination director company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.