UKBizDB.co.uk

WESTERGATE HOUSE OWNERS ASSOCIATION LIMITED

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

This company is commonly known as Westergate House Owners Association Limited. The company was founded 30 years ago and was given the registration number 02923241. The firm's registered office is in EAST MOLESEY. You can find them at 89 Bridge Road, , East Molesey, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WESTERGATE HOUSE OWNERS ASSOCIATION LIMITED
Company Number:02923241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:89 Bridge Road, East Molesey, Surrey, KT8 9HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Bridge Road, East Molesey, England, KT8 9HH

Corporate Secretary25 January 2012Active
1, The Laurels, Ferndown, England, BH22 9TB

Director19 April 2016Active
7 Westergate House, Portsmouth Road, Kingston Upon Thames, England, KT1 2NE

Director04 October 2023Active
164, St. Leonards Road, East Sheen, London, Uk, SW14 7NN

Director23 May 2013Active
4 Westergate House, Portsmouth Road, Kingston Upon Thames, England, KT1 2NE

Director03 May 2023Active
4, Westergate House, Portsmouth Road, Kingston Upon Thames, KT1 2NE

Secretary10 January 2005Active
8 Westergate House, 30 Portsmouth Road, Kingston, KT1 2NE

Secretary27 April 1994Active
6, Bridle Close, Kingston Upon Thames, KT1 2JW

Secretary21 September 2010Active
7 Westergate House, Kingston, KT1 2NE

Secretary01 April 2002Active
4 Westergate House, 30 Portsmouth Road, Kingston Upon Thames, KT1 2NE

Director01 July 1996Active
1, Westergate House, 30 Portsmouth Road, Kingston Upon Thames, KT1 2NE

Director01 April 2002Active
7 Westergate House, Portsmouth Road, Kingston Upon Thames, KT1 2NE

Director27 April 1994Active
8, Westergate House, 30 Portsmouth Road, Kingston Upon Thames, KT1 2NE

Director10 January 2005Active
2 Westergate House, 30 Portsmouth Road, Kingston Upon Thames, KT1 2NE

Director01 July 1995Active
9 Westergate House, 30 Portsmouth Road, Kingston Upon Thames, KT1 2NE

Director01 October 1996Active
4, Westergate House, Portsmouth Road, Kingston Upon Thames, KT1 2NE

Director10 January 2005Active
8 Westergate House, 30 Portsmouth Road, Kingston, KT1 2NE

Director01 April 2002Active
89, Bridge Road, East Molesey, England, KT8 9HH

Director23 October 2012Active
1 Westergate House, 30 Portsmouth Road, Kingston Upon Thames, KT1 2NE

Director27 April 1994Active
7 Westergate House, Kingston, KT1 2NE

Director01 April 2002Active
2 Westergate House, 30 Portsmouth Road, Kingston Upon Thames, KT1 2NE

Director03 May 1999Active
5, Westergate House, 30 Portsmouth Road, Kingston, KT1 2NE

Director20 December 2005Active

People with Significant Control

Mrs Davina May Goodall-Smith
Notified on:04 October 2023
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:7 Westergate House, Portsmouth Road, Kingston Upon Thames, England, KT1 2NE
Nature of control:
  • Significant influence or control
Ms Paula Helen Sprigings
Notified on:03 May 2023
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:4 Westergate House, Portsmouth Road, Kingston Upon Thames, England, KT1 2NE
Nature of control:
  • Significant influence or control
Mr Grahame Curtis Money
Notified on:30 June 2016
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:England
Address:164, St. Leonards Road, London, England, SW14 7NN
Nature of control:
  • Significant influence or control
Mr Brian Collins
Notified on:30 June 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:1, The Laurels, Ferndown, England, BH22 9TB
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 (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
2024-05-01Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Accounts

Accounts with accounts type micro entity.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type micro entity.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Accounts

Accounts with accounts type micro entity.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Accounts

Accounts with accounts type micro entity.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-19Officers

Appoint person director company with name date.

Download
2015-11-23Accounts

Accounts with accounts type total exemption small.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.