UKBizDB.co.uk

WESTBURY GARDEN ROOMS LIMITED

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

This company is commonly known as Westbury Garden Rooms Limited. The company was founded 35 years ago and was given the registration number 02261651. The firm's registered office is in CHELMSFORD. You can find them at 46-52 Cutlers Road, South Woodham Ferrers, Chelmsford, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:WESTBURY GARDEN ROOMS LIMITED
Company Number:02261651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1988
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:46-52 Cutlers Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46-52 Cutlers Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5XJ

Secretary12 February 2015Active
Walthams, The Broadway, Dunmow, CM6 3BQ

Director-Active
46-52, Cutlers Road, South Woodham Ferrers, United Kingdom, CM3 5XJ

Director01 September 2019Active
46-52, Cutlers Road, South Woodham Ferrers, United Kingdom, CM3 5XJ

Director01 March 2022Active
Kilcoran Cottage, 7 Colneford Hill, White Colne, Colchester, England, CO6 2PJ

Director22 January 2015Active
Thatched Cottage, Bury Green, Little Hadham, SG11 2ET

Secretary-Active
Truro House 2 Burrows Road, Earls Colne, CO6 2RZ

Secretary13 May 2001Active
46-52, Cutlers Road, South Woodham Ferrers`, United Kingdom, CM3 5XJ

Director01 October 2017Active
Thatched Cottage, Bury Green, Little Hadham, SG11 2ET

Director-Active
46-52, Cutlers Road, South Woodham Ferrers, United Kingdom, CM3 5XJ

Director01 December 2020Active
46-52, Cutlers Road, South Woodham Ferrers, United Kingdom, CM3 5XJ

Director20 July 2018Active
Brook View, Plains Road, Little Totham, Maldon, Uk, CM9 8JF

Director05 June 2014Active
20 Windhill, Bishops Stortford, CM23 2NG

Director-Active

People with Significant Control

Westhey Limited
Notified on:22 February 2018
Status:Active
Country of residence:England
Address:46-52, Cutlers Road, Chelmsford, England, CM3 5XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jonathan Joseph Hey
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Walthams, The Broadway, Dunmow, United Kingdom, CM6 3BQ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Officers

Termination director company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Persons with significant control

Notification of a person with significant control.

Download
2018-02-22Persons with significant control

Cessation of a person with significant control.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.