UKBizDB.co.uk

WESTBY PARK PROPERTIES LIMITED

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

This company is commonly known as Westby Park Properties Limited. The company was founded 59 years ago and was given the registration number 00839294. The firm's registered office is in LANCASHIRE. You can find them at 5 Ribblesdale Place, Preston, Lancashire, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WESTBY PARK PROPERTIES LIMITED
Company Number:00839294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1965
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:5 Ribblesdale Place, Preston, Lancashire, PR1 8BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Fairways, Lytham St. Annes, England, FY8 3NB

Secretary-Active
5, Fairways, Lytham St. Annes, England, FY8 3NB

Director-Active
Links Grange Greenways, Lytham St Annes, FY8 3LY

Director-Active
5 Ribblesdale Place, Preston, Lancashire, PR1 8BZ

Director01 April 2016Active
Links Grange, Greenways, Lytham St Annes, FY8 3LY

Director01 March 1996Active
58 Tringham Close, Knaphill, GU21 2FB

Director-Active

People with Significant Control

Mr Andrew Jonathan Makin
Notified on:18 April 2021
Status:Active
Date of birth:June 1964
Nationality:British
Address:5 Ribblesdale Place, Lancashire, PR1 8BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Adrienne Elizabeth Makin
Notified on:18 April 2021
Status:Active
Date of birth:May 1964
Nationality:British
Address:5 Ribblesdale Place, Lancashire, PR1 8BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanna Victoria Sebire
Notified on:18 April 2021
Status:Active
Date of birth:May 1968
Nationality:British
Address:5 Ribblesdale Place, Lancashire, PR1 8BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Barbara Mary Makin
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:British
Address:5 Ribblesdale Place, Lancashire, PR1 8BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Mortgage

Mortgage satisfy charge full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Officers

Appoint person director company with name date.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.