UKBizDB.co.uk

WESTCOUNTRY LAND (ST AUSTELL) LIMITED

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

This company is commonly known as Westcountry Land (st Austell) Limited. The company was founded 12 years ago and was given the registration number 07876004. The firm's registered office is in PLYMOUTH. You can find them at Mark Holt & Co Chartered Accountants And, 7 Sandy Court Ashleigh Way, Plymouth, Devon. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WESTCOUNTRY LAND (ST AUSTELL) LIMITED
Company Number:07876004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Mark Holt & Co Chartered Accountants And, 7 Sandy Court Ashleigh Way, Plymouth, Devon, PL7 5JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, England, TR1 1UT

Secretary30 June 2017Active
Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, England, TR1 1UT

Director30 June 2017Active
Havelet House, South Esplanade, St Peter Port, Guernsey, GY1 3JS

Corporate Director11 August 2014Active
Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, England, TR1 1UT

Secretary22 December 2016Active
Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, England, TR1 1UT

Secretary04 January 2016Active
Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, England, TR1 1UT

Secretary02 July 2015Active
Bromhead Chartered Accountants, Harscombe House, 1 Darklake View, Plymouth, United Kingdom, PL6 7TL

Director08 December 2011Active
Bromhead Chartered Accountants, Harscombe House, 1 Darklake View, Plymouth, United Kingdom, PL6 7TL

Director08 December 2011Active
Bromhead Chartered Accountants, Harscombe House, 1 Darklake View, Plymouth, United Kingdom, PL6 7TL

Director08 December 2011Active
Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, England, TR1 1UT

Director22 December 2016Active
Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, England, TR1 1UT

Director24 August 2017Active
Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, England, TR1 1UT

Director22 December 2016Active
7 Sandy Court, Ashleigh Way, Langage Business Parl, Plymouth, United Kingdom, PL7 5JX

Corporate Director11 August 2014Active
7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, United Kingdom, PL7 5JX

Corporate Director11 August 2014Active
7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, United Kingdom, PL7 5JX

Corporate Director11 August 2014Active

People with Significant Control

Mr Abraham David Kingsley Simpson
Notified on:06 April 2016
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:Stephens Scown Solicitors, Osprey House, Truro, England, TR1 1UT
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Address

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

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Officers

Change person director company with change date.

Download
2019-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Officers

Change person director company with change date.

Download
2019-07-11Officers

Change person director company with change date.

Download
2018-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-11-26Officers

Termination director company.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.