UKBizDB.co.uk

WEST HOE DEVELOPMENTS LTD

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

This company is commonly known as West Hoe Developments Ltd. The company was founded 9 years ago and was given the registration number 09123910. The firm's registered office is in PLYMOUTH. You can find them at Barbican House, 36 New Street, Plymouth, Devon. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WEST HOE DEVELOPMENTS LTD
Company Number:09123910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Barbican House, 36 New Street, Plymouth, Devon, United Kingdom, PL1 2NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barbican House, 36 New Street, Plymouth, United Kingdom, PL1 2NA

Director10 July 2014Active
Barbican House, 36 New Street, Plymouth, United Kingdom, PL1 2NA

Director24 August 2018Active
Barbican House, 36 New Street, The Barbican, Plymouth, England, PL1 2NA

Director10 July 2014Active
Barbican House, 36 New Street, The Barbican, Plymouth, England, PL1 2NA

Director10 July 2014Active

People with Significant Control

West Hoe Holdings Limited
Notified on:19 July 2021
Status:Active
Country of residence:United Kingdom
Address:Barbican House, 36 New Street, Plymouth, United Kingdom, PL1 2NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael David O'Shaughnessy
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:12, Saint James Place East, Plymouth, United Kingdom, PL1 3AS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Change account reference date company previous shortened.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Mortgage

Mortgage satisfy charge full.

Download
2022-09-12Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-19Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Persons with significant control

Cessation of a person with significant control.

Download
2021-07-20Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2021-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Officers

Change person director company with change date.

Download
2019-11-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.