This company is commonly known as Westfield Mansion (bonchurch) Limited. The company was founded 22 years ago and was given the registration number 04281454. The firm's registered office is in NEWPORT. You can find them at 8 Gunville Road, , Newport, Isle Of Wight. This company's SIC code is 98000 - Residents property management.
Name | : | WESTFIELD MANSION (BONCHURCH) LIMITED |
---|---|---|
Company Number | : | 04281454 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 2001 |
End of financial year | : | 30 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Gunville Road, Newport, Isle Of Wight, PO30 5LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Gunville Road, Newport, England, PO30 5LB | Secretary | 01 September 2003 | Active |
191, Uxbridge Road, Hampton Hill, Middlesex, TW12 1BD | Director | 20 August 2009 | Active |
Hollytree House, Milton Road Willen Village, Milton Keynes, MK15 9AD | Director | 23 July 2005 | Active |
8, Gunville Road, Newport, PO30 5LB | Director | 11 August 2018 | Active |
8, Gunville Road, Newport, PO30 5LB | Director | 21 September 2021 | Active |
8, Gunville Road, Newport, PO30 5LB | Director | 21 October 2016 | Active |
International House, 15 Bredbury Business Park, Stockport, SK6 2NS | Nominee Secretary | 04 September 2001 | Active |
16 Westfield Mansion, Shore Road Bonchurch, Ventnor, PO38 1RH | Secretary | 04 September 2001 | Active |
8, Gunville Road, Newport, England, PO30 5LB | Secretary | 01 September 2003 | Active |
4 Westfield Mansion, Shore Road, Ventnor, PO38 1RH | Director | 04 September 2001 | Active |
67 Westfield Mansion, Shore Road, Bonchurch, Ventnor, PO38 1RH | Director | 03 August 2003 | Active |
68, Westfield Mansion, Ventnor, PO38 1RH | Director | 15 August 2009 | Active |
3a Barmouth Road, London, SW18 2DT | Director | 03 August 2003 | Active |
23 Durnsford Avenue, London, SW19 8BH | Director | 15 August 2009 | Active |
5 Westfield Mansion, Shore Road, Bonchurch, PO38 1RH | Director | 01 December 2001 | Active |
6 Westfield Mansion, Shore Road, Bonchurch, PO38 1RH | Director | 03 August 2003 | Active |
308 Chessington Road, Epsom, KT19 9XG | Director | 23 July 2005 | Active |
14 Westfield Mansion, Shore Road, Ventnor, PO38 1RH | Director | 01 December 2001 | Active |
International House, 15 Bredbury Business Park, Stockport, SK6 2NS | Nominee Director | 04 September 2001 | Active |
8, Gunville Road, Newport, England, PO30 5LB | Director | 31 August 2013 | Active |
7 Westfield Mansion, Shore Road, Bonchurch, PO38 1RH | Director | 03 August 2003 | Active |
16 Westfield Mansion, Shore Road Bonchurch, Ventnor, PO38 1RH | Director | 04 September 2001 | Active |
4 Westfield Mansion, Shore Road, Bonchurch, PO38 1RH | Director | 10 August 2007 | Active |
International House, 15 Bredbury Business Park, Stockport, England, SK6 2NS | Corporate Nominee Director | 04 September 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Officers | Termination director company with name termination date. | Download |
2024-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Officers | Termination secretary company with name termination date. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Officers | Appoint person director company with name date. | Download |
2018-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-01 | Officers | Appoint person director company with name date. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.