UKBizDB.co.uk

WESTBOURNE HOLDINGS LIMITED

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

This company is commonly known as Westbourne Holdings Limited. The company was founded 26 years ago and was given the registration number 03579138. The firm's registered office is in BOURNEMOUTH. You can find them at Suite 63, 2 Lansdowne Crescent, Bournemouth, Suit 63, 2 Lansdowne Crescent, Bournemouth, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WESTBOURNE HOLDINGS LIMITED
Company Number:03579138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68320 - Management of real estate on a fee or contract basis
  • 70100 - Activities of head offices
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite 63, 2 Lansdowne Crescent, Bournemouth, Suit 63, 2 Lansdowne Crescent, Bournemouth, England, BH1 1SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 63, 2 Lansdowne Crescent, Bournemouth, England, BH1 1SA

Director12 April 2002Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary10 June 1998Active
330 Fencepiece Road, Hainault, IG6 2TE

Secretary12 April 2002Active
51 Church Lane, Leytonstone, London, E11 1HE

Secretary12 February 2004Active
232 Hoe Street, Walthamstow, London, E17 3AY

Secretary10 June 1998Active
71a The Glade, Scarborough, YO11 2SS

Secretary01 October 1998Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director10 June 1998Active
232 Hoe Street, London, E17 3AY

Director10 June 1998Active
10 Whitefriar Close, Ingol, Preston, PR2 3XF

Director19 July 1999Active
232 Hoe Street, Walthamstow, London, E17 3AY

Director01 October 1998Active

People with Significant Control

Mr Graham Lee Golder
Notified on:01 July 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Suite 63, 2 Lansdowne Crescent, Bournemouth, England, BH1 1SA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Address

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

Download
2024-01-31Address

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

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Mortgage

Mortgage satisfy charge full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Persons with significant control

Change to a person with significant control.

Download
2019-07-29Officers

Change person director company with change date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-30Accounts

Accounts amended with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Address

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

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Accounts

Change account reference date company previous shortened.

Download
2017-08-17Persons with significant control

Change to a person with significant control.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.