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.
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 | : |
|
Registered Address | : | 89 Bridge Road, East Molesey, Surrey, KT8 9HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
89, Bridge Road, East Molesey, England, KT8 9HH | Corporate Secretary | 25 January 2012 | Active |
1, The Laurels, Ferndown, England, BH22 9TB | Director | 19 April 2016 | Active |
7 Westergate House, Portsmouth Road, Kingston Upon Thames, England, KT1 2NE | Director | 04 October 2023 | Active |
164, St. Leonards Road, East Sheen, London, Uk, SW14 7NN | Director | 23 May 2013 | Active |
4 Westergate House, Portsmouth Road, Kingston Upon Thames, England, KT1 2NE | Director | 03 May 2023 | Active |
4, Westergate House, Portsmouth Road, Kingston Upon Thames, KT1 2NE | Secretary | 10 January 2005 | Active |
8 Westergate House, 30 Portsmouth Road, Kingston, KT1 2NE | Secretary | 27 April 1994 | Active |
6, Bridle Close, Kingston Upon Thames, KT1 2JW | Secretary | 21 September 2010 | Active |
7 Westergate House, Kingston, KT1 2NE | Secretary | 01 April 2002 | Active |
4 Westergate House, 30 Portsmouth Road, Kingston Upon Thames, KT1 2NE | Director | 01 July 1996 | Active |
1, Westergate House, 30 Portsmouth Road, Kingston Upon Thames, KT1 2NE | Director | 01 April 2002 | Active |
7 Westergate House, Portsmouth Road, Kingston Upon Thames, KT1 2NE | Director | 27 April 1994 | Active |
8, Westergate House, 30 Portsmouth Road, Kingston Upon Thames, KT1 2NE | Director | 10 January 2005 | Active |
2 Westergate House, 30 Portsmouth Road, Kingston Upon Thames, KT1 2NE | Director | 01 July 1995 | Active |
9 Westergate House, 30 Portsmouth Road, Kingston Upon Thames, KT1 2NE | Director | 01 October 1996 | Active |
4, Westergate House, Portsmouth Road, Kingston Upon Thames, KT1 2NE | Director | 10 January 2005 | Active |
8 Westergate House, 30 Portsmouth Road, Kingston, KT1 2NE | Director | 01 April 2002 | Active |
89, Bridge Road, East Molesey, England, KT8 9HH | Director | 23 October 2012 | Active |
1 Westergate House, 30 Portsmouth Road, Kingston Upon Thames, KT1 2NE | Director | 27 April 1994 | Active |
7 Westergate House, Kingston, KT1 2NE | Director | 01 April 2002 | Active |
2 Westergate House, 30 Portsmouth Road, Kingston Upon Thames, KT1 2NE | Director | 03 May 1999 | Active |
5, Westergate House, 30 Portsmouth Road, Kingston, KT1 2NE | Director | 20 December 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-19 | Officers | Appoint person director company with name date. | Download |
2015-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.