UKBizDB.co.uk

WESTERN PROPERTIES (WEMBLEY) LIMITED

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

This company is commonly known as Western Properties (wembley) Limited. The company was founded 61 years ago and was given the registration number 00758236. The firm's registered office is in BRIGHTON. You can find them at 3rd Floor, 37 Frederick Place, Brighton, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WESTERN PROPERTIES (WEMBLEY) LIMITED
Company Number:00758236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 April 1963
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

Secretary25 April 2016Active
3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

Director14 April 2016Active
204 Church Road, Hove, BN3 2DJ

Secretary-Active
Leysters Chapel Lane Twineham Green, Haywards Heath, RH17 5NN

Secretary22 September 1993Active
Ground Floor, 19 New Road, Brighton, United Kingdom, BN1 1UF

Secretary20 February 2014Active
3 The Terns 222 Brighton Road, Lancing, BN15 8LH

Secretary18 July 2008Active
Leysters Chapel Lane Twineham Green, Haywards Heath, RH17 5NN

Director03 January 1997Active
Ground Floor, 19 New Road, Brighton, United Kingdom, BN1 1UF

Director-Active

People with Significant Control

Mr Chris Boakes
Notified on:16 January 2018
Status:Active
Date of birth:August 1970
Nationality:British
Address:3rd Floor, 37 Frederick Place, Brighton, BN1 4EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Jonathan Robert Lamb
Notified on:14 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:3rd Floor, 37 Frederick Place, Brighton, BN1 4EA
Nature of control:
  • Significant influence or control
Mrs Erica Lawson
Notified on:06 April 2016
Status:Active
Date of birth:November 1923
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 19 New Road, Brighton, United Kingdom, BN1 1UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2022-09-13Gazette

Gazette dissolved liquidation.

Download
2022-06-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-18Address

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

Download
2020-06-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-16Resolution

Resolution.

Download
2020-06-11Miscellaneous

Legacy.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2017-03-14Officers

Termination director company with name termination date.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Officers

Change person director company with change date.

Download
2016-04-25Officers

Termination secretary company with name termination date.

Download
2016-04-25Officers

Appoint person secretary company with name date.

Download
2016-04-25Address

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

Download
2016-04-20Officers

Appoint person director company with name date.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.