UKBizDB.co.uk

WESTBRIAR LIMITED

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

This company is commonly known as Westbriar Limited. The company was founded 28 years ago and was given the registration number 03093806. The firm's registered office is in WORTHING. You can find them at Amelia House, Crescent Road, Worthing, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WESTBRIAR LIMITED
Company Number:03093806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1995
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Flat, 23, Brayburne Avenue, London, United Kingdom, SW4 6AD

Director30 July 2020Active
Thorngate, Ballsdown, Chiddingfold, Godalming, England, GU8 4XJ

Director02 October 2006Active
Ground Floor Flat, 23, Brayburne Avenue, London, United Kingdom, SW4 6AD

Director30 July 2020Active
23b, Brayburne Avenue, London, England, SW4 6AD

Director19 May 2014Active
23 Brayburne Avenue, London, SW4 6AD

Secretary04 July 1999Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary22 August 1995Active
First Floor Flat, 23 Brayburne Avenue Clapham, London, SW4 6AD

Secretary30 April 2006Active
23 Brayburne Avenue, Clapham, London, SW4 6AD

Secretary30 September 1996Active
Ground Floor Flat, 23 Brayburne Avenue, London, SW4 6AD

Secretary23 August 1995Active
23 Brayburne Avenue, London, SW4 6AD

Secretary11 July 2001Active
23 Brayburne Avenue, London, SW4 6AD

Director30 September 1996Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director22 August 1995Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director22 August 1995Active
Berry Court Farm, Church Hill, Nether Wallop, United Kingdom, SO20 8EY

Director11 July 2001Active
23b Brayburne Avenue, Clapham, London, SW4 6AD

Director13 October 1997Active
23b Brayburne Avenue, Clapham, London, SW4 6AD

Director29 January 2001Active
First Floor Flat, 23 Brayburne Avenue Clapham, London, SW4 6AD

Director30 April 2006Active
First Floor Flat 23 Brayburne Avenue, London, SW4 6AD

Director23 August 1995Active
23 Brayburne Avenue, Clapham, London, SW4 6AD

Director23 August 1995Active
Ground Floor Flat, 23 Brayburne Avenue, London, SW4 6AD

Director23 August 1995Active
23 Brayburne Avenue, London, SW4 6AD

Director04 July 1999Active

People with Significant Control

Mr Harry John Norman
Notified on:30 July 2020
Status:Active
Date of birth:February 1992
Nationality:British
Address:Amelia House, Crescent Road, Worthing, BN11 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Benedict James Dalton Hall
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:Amelia House, Crescent Road, Worthing, BN11 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Joanne Louise Forman
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Address:Amelia House, Crescent Road, Worthing, BN11 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Ryan
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:Irish
Address:Amelia House, Crescent Road, Worthing, BN11 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Persons with significant control

Notification of a person with significant control.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Accounts

Accounts with accounts type micro entity.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Accounts

Accounts with accounts type total exemption small.

Download
2017-05-30Accounts

Change account reference date company previous shortened.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.