UKBizDB.co.uk

WESTBUILD HOMES LIMITED

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

This company is commonly known as Westbuild Homes Limited. The company was founded 48 years ago and was given the registration number 01232282. The firm's registered office is in READING. You can find them at Holdaways Farm Crookham Common Road, Brimpton, Reading, Berkshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:WESTBUILD HOMES LIMITED
Company Number:01232282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Holdaways Farm Crookham Common Road, Brimpton, Reading, Berkshire, United Kingdom, RG7 4TD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director30 November 2009Active
Fur Close Abingdon Road, Tubney, Abingdon, OX13 5QQ

Secretary25 January 1994Active
Hunters Lodge Rectory Road, Padworth Common, Reading, RG7 4JB

Secretary30 September 1997Active
Hunters Lodge Rectory Road, Padworth Common, Reading, RG7 4JB

Secretary30 November 2009Active
Old Rectory Farm Rectory Road, Padworth Common, Reading, RG7 4JD

Secretary-Active
74 Oaktree Road, Tilehurst, Reading, RG3 6JY

Director-Active
Holdaways Farm, Crookham Common Road, Brimpton, Reading, United Kingdom, RG7 4TD

Director12 October 1993Active
Holdaways Farm, Crookham Common Road, Brimpton, Reading, United Kingdom, RG7 4TD

Director12 October 1993Active
Old Rectory Farm Rectory Road, Padworth Common, Reading, RG7 4JD

Director-Active

People with Significant Control

Mr Guy St John West
Notified on:30 November 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:Holdaways Farm, Crookham Common Road, Reading, United Kingdom, RG7 4TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Guy St John West
Notified on:20 June 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Address

Change sail address company with old address new address.

Download
2024-02-28Address

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

Download
2024-02-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-23Resolution

Resolution.

Download
2024-02-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-15Mortgage

Mortgage satisfy charge full.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Resolution

Resolution.

Download
2022-06-24Incorporation

Memorandum articles.

Download
2022-06-21Change of constitution

Statement of companys objects.

Download
2022-05-30Capital

Capital allotment shares.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-07-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Persons with significant control

Change to a person with significant control.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.