UKBizDB.co.uk

WESTCHESTER HOLDINGS LIMITED

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

This company is commonly known as Westchester Holdings Limited. The company was founded 27 years ago and was given the registration number 03328218. The firm's registered office is in LONDON. You can find them at Kings Place, 90 York Way, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WESTCHESTER HOLDINGS LIMITED
Company Number:03328218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Kings Place, 90 York Way, London, United Kingdom, N1 9GE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Corporate Secretary23 September 2011Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director27 July 2023Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director28 April 2023Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director31 May 2023Active
31 Hillgate Place, London, W8 7SL

Secretary10 April 1997Active
10, Grosvenor Street, London, England, W1K 4BJ

Secretary10 October 2002Active
22 Fairholme Avenue, Gidea Park, RM2 5UU

Secretary25 June 2002Active
11 Stockwell Park Road, London, SW9 0AP

Secretary11 July 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 March 1997Active
Valhallavagen 100 2ts, Stockhilm, Sweden,

Director16 December 1999Active
Fawler Manor, Kingston Lisle, Wantage, OX12 9QJ

Director21 April 1997Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director30 April 2019Active
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT

Director23 September 2002Active
Agnevagen 23, Djursholm, Se-182 64 Sweden,

Director22 November 1999Active
78a Temple Road, Temple Cowley, Oxfordshire, OX4 2EZ

Director21 April 1997Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director23 September 2002Active
18b Turnpike Road, Cumnor Hill, Oxford, OX2 9JQ

Director10 April 1997Active
3 Church Hill, Wimbledon, London, SW19 7BN

Director22 November 1999Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director05 October 2020Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director11 November 2021Active
The Grange, Lamberhurst Quarter, Tunbridge Wells, TN3 8AN

Director07 May 1999Active
Fleminggatan 40a 3 Tr, Stockholm, Sweden, FOREIGN

Director10 April 2000Active
Cloverlea Birtley Road, Bramley, Guildford, GU5 0HX

Director07 May 1999Active
17 Regents Court, Randolph Avenue, London, W9 1BG

Director07 July 2000Active
Ladykirk House, Ladykirk Estate, Monkton, KA9 2SF

Director07 August 2002Active
23 Ilchester Place, London, W14 8AA

Director09 March 2000Active
Ordruphojvej 29, Charlottenlund, Denmark, 2920

Director16 December 1999Active
Greenacres, Kerrix Road, Symington, KA1 5QP

Director25 June 2002Active
Pollards Hill Farm, Worthing Road Southwater, Horsham, RH13 9DN

Director22 November 1999Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director15 February 2022Active
Narvavagen 8, 11523 Stockholm, Sweden, FOREIGN

Director16 December 1999Active
11 Stockwell Park Road, London, SW9 0AP

Director11 July 1997Active
Dawber House, Long Wittenham, OX14 4QQ

Director22 November 1999Active
33 Rue Saint Andre Des Arts, 75006, Paris, France, FOREIGN

Director22 November 1999Active
Ivy House Church Row, Meole Brace, Shrewsbury, SY3 9EY

Director25 June 2002Active

People with Significant Control

Grantchester Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Marble Arch House, 66 Seymour Street, London, England, W1H 5BX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Hammerson Investments (No. 26) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Marble Arch House, 66 Seymour Street, London, England, W1H 5BX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Officers

Change corporate secretary company with change date.

Download
2023-01-16Address

Change registered office address company with date old address new address.

Download
2022-11-16Accounts

Accounts with accounts type dormant.

Download
2022-03-25Accounts

Change account reference date company previous extended.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-06-26Accounts

Accounts with accounts type dormant.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type dormant.

Download
2019-05-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.