This company is commonly known as Westfield House Properties Limited. The company was founded 20 years ago and was given the registration number 05092453. The firm's registered office is in BIRMINGHAM. You can find them at 4 Vicarage Road, Edgbaston, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WESTFIELD HOUSE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05092453 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2004 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES | Director | 02 April 2004 | Active |
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD | Secretary | 12 April 2007 | Active |
Old Yarr, Blaze Lane, Astwood Bank, Redditch, B96 6QA | Secretary | 02 April 2004 | Active |
Harrison Clark Llp, 5 Deansway, Worcester, United Kingdom, WR1 2JG | Corporate Secretary | 31 January 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 April 2004 | Active |
The Hollises, Plough Lane, Christleton, Chester, CH3 7PT | Director | 02 April 2004 | Active |
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD | Director | 02 April 2004 | Active |
Number One Park Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Abberley View, Saxon Business Park, Hanbury Road, Bromsgrove, England, B60 4AD |
Nature of control | : |
|
Mr Martin James Stuart Cockburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Vicarage Road, Birmingham, England, B15 3ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-03 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-18 | Gazette | Gazette notice voluntary. | Download |
2021-05-10 | Dissolution | Dissolution application strike off company. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Officers | Termination secretary company with name termination date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Address | Change registered office address company with date old address new address. | Download |
2018-12-18 | Accounts | Change account reference date company current extended. | Download |
2018-12-10 | Officers | Change person director company with change date. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Address | Change registered office address company with date old address new address. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Officers | Change person director company with change date. | Download |
2017-04-07 | Officers | Change person director company with change date. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-01 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.