UKBizDB.co.uk

WEST STRATFORD DEVELOPMENTS LIMITED

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

This company is commonly known as West Stratford Developments Limited. The company was founded 9 years ago and was given the registration number 09453101. The firm's registered office is in LONDON. You can find them at 6th Floor 350 Euston Road, Regents Place, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:WEST STRATFORD DEVELOPMENTS LIMITED
Company Number:09453101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:6th Floor 350 Euston Road, Regents Place, London, United Kingdom, NW1 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Secretary09 November 2018Active
Focus Point, 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB

Director23 February 2015Active
Focus Point, 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB

Director07 August 2019Active
Regent's Place, 350 Euston Road, London, United Kingdom, NW1 3AX

Secretary27 February 2015Active
6th Floor, 350 Euston Road, Regents Place, London, United Kingdom, NW1 3AX

Secretary12 January 2017Active
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX

Director21 August 2018Active
6th Floor, 350 Euston Road, Regents Place, London, United Kingdom, NW1 3AX

Director23 February 2015Active

People with Significant Control

Balfour Beatty Infrastructure Projects Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Q14, Quorum Business Park, Newcastle Upon Tyne, England, NE12 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-13Accounts

Accounts with accounts type full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type full.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-11Address

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

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person secretary company with change date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Persons with significant control

Change to a person with significant control.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type full.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-04-17Mortgage

Mortgage charge whole release with charge number.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-11-16Officers

Appoint person secretary company with name date.

Download
2018-11-16Officers

Termination secretary company with name termination date.

Download
2018-09-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.