Warning: file_put_contents(c/a8f5e84f7ff367d86c1401a3ad8470ec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
West & Partners Limited, CT5 1DB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WEST & PARTNERS LIMITED

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

This company is commonly known as West & Partners Limited. The company was founded 24 years ago and was given the registration number 03905599. The firm's registered office is in WHITSTABLE. You can find them at 1 Oxford Street, , Whitstable, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WEST & PARTNERS LIMITED
Company Number:03905599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2000
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Oxford Street, Whitstable, Kent, CT5 1DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Oxford Street, Whitstable, CT5 1DB

Secretary12 January 2012Active
1, Oxford Street, Whitstable, England, CT5 1DB

Director12 January 2000Active
1, Oxford Street, Whitstable, CT6 5AF

Director07 November 2005Active
Downland Cottage, Faversham, Charing, TN27 0NS

Secretary02 January 2005Active
13a, Beaumont Street, Herne Bay, United Kingdom, CT6 8LX

Secretary18 August 2008Active
The Old Vicarage, Stalisfield Green, Faversham, ME13 0HY

Secretary02 January 2004Active
Millstream House Church Street, Kintbury, Hungerford, RG17 9TR

Secretary12 January 2000Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary12 January 2000Active
3 Cockhill Farm House, Cockhill, Trowbridge, BA14 9BQ

Director14 January 2000Active
Millstream House Church Street, Kintbury, Hungerford, RG17 9TR

Director12 January 2000Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director12 January 2000Active

People with Significant Control

Azure Titan Limited
Notified on:31 July 2019
Status:Active
Country of residence:United Kingdom
Address:1, Oxford Street, Whitstable, United Kingdom, CT5 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alastair Kenneth West
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:1, Oxford Street, Whitstable, CT5 1DB
Nature of control:
  • Significant influence or control
Mrs Rosemarie West
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:1, Oxford Street, Whitstable, CT5 1DB
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
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-04-21Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-04-01Dissolution

Dissolution application strike off company.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Accounts

Change account reference date company previous extended.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Accounts

Accounts with accounts type small.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Accounts

Accounts with accounts type total exemption small.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.