UKBizDB.co.uk

WESTBURY INVESTMENT COMPANY LIMITED

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

This company is commonly known as Westbury Investment Company Limited. The company was founded 69 years ago and was given the registration number 00538909. The firm's registered office is in LOUGHTON. You can find them at Old Station Road, , Loughton, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WESTBURY INVESTMENT COMPANY LIMITED
Company Number:00538909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1954
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Old Station Road, Loughton, Essex, IG10 4PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Hutton Road, Shenfield, Brentwood, United Kingdom, CM15 8NB

Director28 May 2003Active
8 Kelvin Court, The Esplanade, Frinton On Sea, CO13 9DT

Secretary21 July 2003Active
139 Kempton Road, East Ham, London, E6 2NF

Secretary-Active
Puerto Alvio, Lower Road Mountnessing, Brentwood, CM15 0TR

Secretary30 September 1994Active
4 Clune Court, Hutton Road, Shenfield, CM15 8NQ

Director-Active
8 Kelvin Court, The Esplanade, Frinton On Sea, CO13 9DT

Director-Active

People with Significant Control

Withers Trust Corporation Limited
Notified on:31 December 2022
Status:Active
Country of residence:United Kingdom
Address:Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mr Jonathan Mark James O'Shea
Notified on:31 December 2022
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Howard House, 66, Hutton Road, Brentwood, United Kingdom, CM15 8NB
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
John Robert Carroll
Notified on:06 April 2016
Status:Active
Date of birth:June 1923
Nationality:British
Country of residence:England
Address:8, Kelvin Court, Frinton-On-Sea, England, CO13 9DT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mark Andrew Carroll
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:66, Hutton Road, Brentwood, United Kingdom, CM15 8NB
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Officers

Termination secretary company with name termination date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type small.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Accounts

Accounts with accounts type small.

Download
2021-02-18Persons with significant control

Change to a person with significant control.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Accounts

Accounts with accounts type small.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type small.

Download
2018-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.