UKBizDB.co.uk

WEST HOUSE (BAMBURGH) LIMITED

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

This company is commonly known as West House (bamburgh) Limited. The company was founded 23 years ago and was given the registration number 04103834. The firm's registered office is in BAMBURGH. You can find them at Flat 2 West House, Radcliffe Road, Bamburgh, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WEST HOUSE (BAMBURGH) LIMITED
Company Number:04103834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2 West House, Radcliffe Road, Bamburgh, England, NE69 7AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Secretary07 November 2022Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Corporate Secretary01 January 2024Active
20, Prudhoe Terrace, Tynemouth, North Shields, United Kingdom, NE30 4EZ

Director07 November 2022Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director15 August 2016Active
Steading View, Lucker, Belford, United Kingdom, NE70 7JQ

Director15 January 2016Active
5, Willow Grove, Aston, Sheffield, England, S26 2DY

Director15 January 2016Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director31 July 2021Active
Doxford Farm House, Doxford, Chathill, United Kingdom, NE67 5DY

Director07 November 2022Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director31 July 2021Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director04 June 2018Active
Flat 4, West House Radcliffe Road, Bamburgh, NE69 7AE

Secretary20 April 2002Active
Ings House Bridge Farm, Kexby, York, YO41 5LD

Secretary08 April 2006Active
20, Glenn Way, Shardlow, Derby, England, DE72 2GZ

Secretary22 June 2009Active
Flat 3 West House, Radcliffe Road, Bamburgh, NE69 7AE

Secretary08 November 2000Active
Flat 2 West House, Radcliffe Road, Bamburgh, England, NE69 7AE

Secretary15 January 2016Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary08 November 2000Active
147 Eastern Way, Ponteland, Newcastle Upon Tyne, NE20 9RH

Director08 November 2000Active
22a, Mortonhall Road, Edinburgh, Scotland, EH9 2HN

Director01 January 2015Active
Flat 4, West House Radcliffe Road, Bamburgh, NE69 7AE

Director21 April 2001Active
Broomfield, Bermersyde, Melrose, United Kingdom, TD6 9DP

Director21 April 2001Active
Ings House Bridge Farm, Kexby, York, YO41 5LD

Director26 January 2006Active
Flat 2 West House, Radcliffe Road, Bamburgh, England, NE69 7AE

Director06 April 2016Active
The White House, 13 Hall Road, Wallington, SM6 0RT

Director08 November 2000Active
14 Woodcote Hall, Woodcote Avenue, Wallington, SM6 0RX

Director17 April 2004Active
Flat 2 West House, Radcliffe Road, Bamburgh, NE69 7AE

Director21 April 2001Active
6 South Erskine Park, Bearsden, Glasgow, G61 4NA

Director10 November 2006Active
5 Willow Grove, Aston, Sheffield, United Kingdom,

Director01 January 2015Active
20, Glenn Way, Shardlow, Derby, England, DE72 2GZ

Director08 November 2000Active
Stable Cottage, Kettle End, Lois Weedon, Towcester, NN12 8PW

Director22 December 2009Active
Flat 2 West House, Radcliffe Road, Bamburgh, England, NE69 7AE

Director01 January 2015Active

People with Significant Control

Mr Richard Jackson Shell
Notified on:16 November 2022
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER
Nature of control:
  • Significant influence or control
Mr John Edward Warren
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Flat 2 West House, Radcliffe Road, Bamburgh, England, NE69 7AE
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Address

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

Download
2024-01-26Officers

Appoint corporate secretary company with name date.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Termination secretary company with name termination date.

Download
2022-11-07Officers

Appoint person secretary company with name date.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.