UKBizDB.co.uk

WESTFIELD DEVELOPMENTS LIMITED

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

This company is commonly known as Westfield Developments Limited. The company was founded 40 years ago and was given the registration number 01799183. The firm's registered office is in ISLEWORTH. You can find them at The Station Masters House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WESTFIELD DEVELOPMENTS LIMITED
Company Number:01799183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Station Masters House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX

Corporate Secretary05 October 2021Active
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Director28 December 2018Active
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Director-Active
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Director25 November 2020Active
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Director25 November 2020Active
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Secretary-Active
The Station Masters House 168, Thornbury Road, Osterley Village, Isleworth, TW7 4QE

Director-Active

People with Significant Control

Mr Matthew James Keating
Notified on:01 April 2022
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX
Nature of control:
  • Significant influence or control
Mr Cornelius Joseph Keating
Notified on:01 April 2022
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX
Nature of control:
  • Significant influence or control
Miss Samantha Michelle Keating
Notified on:01 April 2022
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX
Nature of control:
  • Significant influence or control
Maria Pauline Keating
Notified on:16 September 2020
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Mathurst, Rickmansworth Lane, Gerrards Cross, England, SL9 0HS
Nature of control:
  • Significant influence or control
Cornelius Joseph Keating
Notified on:18 March 2017
Status:Active
Date of birth:November 1957
Nationality:British
Address:The Station Masters House 168, Thornbury Road, Isleworth, TW7 4QE
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Persons with significant control

Change to a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Resolution

Resolution.

Download
2022-05-27Capital

Capital name of class of shares.

Download
2022-04-22Officers

Change person director company with change date.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Officers

Appoint corporate secretary company with name date.

Download
2021-10-06Officers

Termination secretary company with name termination date.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Officers

Change person secretary company with change date.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Address

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

Download
2021-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.