UKBizDB.co.uk

WESTFIELD HOUSE PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director02 April 2004Active
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Secretary12 April 2007Active
Old Yarr, Blaze Lane, Astwood Bank, Redditch, B96 6QA

Secretary02 April 2004Active
Harrison Clark Llp, 5 Deansway, Worcester, United Kingdom, WR1 2JG

Corporate Secretary31 January 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 April 2004Active
The Hollises, Plough Lane, Christleton, Chester, CH3 7PT

Director02 April 2004Active
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Director02 April 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-10Dissolution

Dissolution application strike off company.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Accounts

Change account reference date company previous shortened.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Officers

Termination secretary company with name termination date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Address

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

Download
2018-12-18Accounts

Change account reference date company current extended.

Download
2018-12-10Officers

Change person director company with change date.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Address

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

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption small.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Officers

Change person director company with change date.

Download
2017-04-07Officers

Change person director company with change date.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.