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.
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 | : |
|
Registered Address | : | Old Station Road, Loughton, Essex, IG10 4PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66, Hutton Road, Shenfield, Brentwood, United Kingdom, CM15 8NB | Director | 28 May 2003 | Active |
8 Kelvin Court, The Esplanade, Frinton On Sea, CO13 9DT | Secretary | 21 July 2003 | Active |
139 Kempton Road, East Ham, London, E6 2NF | Secretary | - | Active |
Puerto Alvio, Lower Road Mountnessing, Brentwood, CM15 0TR | Secretary | 30 September 1994 | Active |
4 Clune Court, Hutton Road, Shenfield, CM15 8NQ | Director | - | Active |
8 Kelvin Court, The Esplanade, Frinton On Sea, CO13 9DT | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-15 | Officers | Termination secretary company with name termination date. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Accounts | Accounts with accounts type small. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type small. | Download |
2021-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-18 | Officers | Change person director company with change date. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-10 | Accounts | Accounts with accounts type small. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type small. | Download |
2018-10-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-28 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.