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.
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 | : |
|
Registered Address | : | Flat 2 West House, Radcliffe Road, Bamburgh, England, NE69 7AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Secretary | 07 November 2022 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Corporate Secretary | 01 January 2024 | Active |
20, Prudhoe Terrace, Tynemouth, North Shields, United Kingdom, NE30 4EZ | Director | 07 November 2022 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 15 August 2016 | Active |
Steading View, Lucker, Belford, United Kingdom, NE70 7JQ | Director | 15 January 2016 | Active |
5, Willow Grove, Aston, Sheffield, England, S26 2DY | Director | 15 January 2016 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 31 July 2021 | Active |
Doxford Farm House, Doxford, Chathill, United Kingdom, NE67 5DY | Director | 07 November 2022 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 31 July 2021 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 04 June 2018 | Active |
Flat 4, West House Radcliffe Road, Bamburgh, NE69 7AE | Secretary | 20 April 2002 | Active |
Ings House Bridge Farm, Kexby, York, YO41 5LD | Secretary | 08 April 2006 | Active |
20, Glenn Way, Shardlow, Derby, England, DE72 2GZ | Secretary | 22 June 2009 | Active |
Flat 3 West House, Radcliffe Road, Bamburgh, NE69 7AE | Secretary | 08 November 2000 | Active |
Flat 2 West House, Radcliffe Road, Bamburgh, England, NE69 7AE | Secretary | 15 January 2016 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 08 November 2000 | Active |
147 Eastern Way, Ponteland, Newcastle Upon Tyne, NE20 9RH | Director | 08 November 2000 | Active |
22a, Mortonhall Road, Edinburgh, Scotland, EH9 2HN | Director | 01 January 2015 | Active |
Flat 4, West House Radcliffe Road, Bamburgh, NE69 7AE | Director | 21 April 2001 | Active |
Broomfield, Bermersyde, Melrose, United Kingdom, TD6 9DP | Director | 21 April 2001 | Active |
Ings House Bridge Farm, Kexby, York, YO41 5LD | Director | 26 January 2006 | Active |
Flat 2 West House, Radcliffe Road, Bamburgh, England, NE69 7AE | Director | 06 April 2016 | Active |
The White House, 13 Hall Road, Wallington, SM6 0RT | Director | 08 November 2000 | Active |
14 Woodcote Hall, Woodcote Avenue, Wallington, SM6 0RX | Director | 17 April 2004 | Active |
Flat 2 West House, Radcliffe Road, Bamburgh, NE69 7AE | Director | 21 April 2001 | Active |
6 South Erskine Park, Bearsden, Glasgow, G61 4NA | Director | 10 November 2006 | Active |
5 Willow Grove, Aston, Sheffield, United Kingdom, | Director | 01 January 2015 | Active |
20, Glenn Way, Shardlow, Derby, England, DE72 2GZ | Director | 08 November 2000 | Active |
Stable Cottage, Kettle End, Lois Weedon, Towcester, NN12 8PW | Director | 22 December 2009 | Active |
Flat 2 West House, Radcliffe Road, Bamburgh, England, NE69 7AE | Director | 01 January 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-29 | Address | Change registered office address company with date old address new address. | Download |
2024-01-26 | Officers | Appoint corporate secretary company with name date. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Officers | Termination secretary company with name termination date. | Download |
2022-11-07 | Officers | Appoint person secretary company with name date. | Download |
2022-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.