UKBizDB.co.uk

WESTBURY HOMES (HOLDINGS) LIMITED

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

This company is commonly known as Westbury Homes (holdings) Limited. The company was founded 59 years ago and was given the registration number 00822538. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WESTBURY HOMES (HOLDINGS) LIMITED
Company Number:00822538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Persimmon House, Fulford, York, YO19 4FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Persimmon House, Fulford, York, YO19 4FE

Secretary17 February 2006Active
Persimmon House, Fulford, York, England, YO19 4FE

Director30 September 2021Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director14 January 2022Active
Sandiford House, Van Diemens Lane, Bath, BA1 5TW

Secretary02 November 1992Active
Dovecote House 5 Squires Court, Bretforton, Evesham, WR11 5QD

Secretary16 May 2001Active
Park House, Minchinhampton, GL5 2PH

Secretary01 June 1994Active
5 Pringfield Lawns Gadshill Road, Charlton Kings, Cheltenham, GL53 8EF

Secretary-Active
Tythe Homestead, Elmstone Hardwicke, Cheltenham, GL51 9TD

Secretary10 April 1992Active
Willowbrook Stoke Road, Bishops Cleeve, Cheltenham, GL52 4RP

Director05 May 1994Active
Heddfan Upperfields, Ledbury, HR8 1LE

Director05 May 1994Active
Sandiford House, Van Diemens Lane, Bath, BA1 5TW

Director02 November 1992Active
Park House, Minchinhampton, GL5 2PH

Director01 June 1994Active
Summerhill Farm House, Naunton, Cheltenham, GL54 3AZ

Director05 May 1994Active
Breffni 5 Battledown Drive, Cheltenham, GL52 6RX

Director-Active
Stinchcombe, 3 Rosewood Way, Loughborough, LE11 2BA

Director20 May 1998Active
8 Kempton Way, Tytherington, Macclesfield, SK10 2WB

Director05 May 1994Active
Persimmon House, Fulford, York, YO19 4FE

Director01 January 2010Active
Persimmon House, Fulford, York, YO19 4FE

Director26 February 2009Active
3, Waterside Way, Bedford Road, Northampton, NN4 7XD

Director17 January 2006Active
Lomond House, 35 Bathwick Hill, Bath, BA2 6LD

Director05 May 1994Active
Persimmon House, Fulford, York, YO19 4FE

Director17 January 2006Active
Meadowgarth Bowbridge Lane, Prestbury, Cheltenham, GL52 3BJ

Director-Active
16 Naseby Road, Solihull, B91 2DR

Director05 May 1994Active
Persimmon House, Fulford, York, YO19 4FE

Director18 April 2013Active
Tythe Homestead, Elmstone Hardwicke, Cheltenham, GL51 9TD

Director-Active
Rocworth House, Chinnor Road, Bledlow Ridge, HP14 4AA

Director31 October 1996Active
Moreton House, 93 Redgrove Park, Cheltenham, GL51 6QZ

Director05 May 1994Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director01 May 2016Active
Persimmon House, Fulford, York, YO19 4FE

Director17 January 2006Active
Willow Barn Farm Lane, Leckhampton, Cheltenham, GL51 5XS

Director02 September 1997Active
West Park House, Croft Bank, Malvern, WR14 4DX

Director05 May 1994Active
Kings Court 16 Hippisley Drive, Axbridge, BS26 2DE

Director31 October 1996Active
Tudor Cottage, Pamington, Tewkesbury, GL20 8LX

Director16 June 1999Active
Fernside House Bobbin Mill Hill, Fritchley, Belper, DE56 2HN

Director02 September 1997Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director30 September 2016Active

People with Significant Control

Westbury Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Persimmon House, Fulford, York, England, YO19 4FE
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
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Accounts

Accounts with accounts type dormant.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type full.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Accounts

Accounts with accounts type dormant.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Auditors

Auditors resignation company.

Download
2016-10-12Officers

Appoint person director company with name date.

Download
2016-10-12Officers

Termination director company with name termination date.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.