UKBizDB.co.uk

WESTFIELDS HOMES LIMITED

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

This company is commonly known as Westfields Homes Limited. The company was founded 18 years ago and was given the registration number 05657208. The firm's registered office is in HUNTON BRIDGE. You can find them at 1-3 Old Mill Road, , Hunton Bridge, Herts. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:WESTFIELDS HOMES LIMITED
Company Number:05657208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:1-3 Old Mill Road, Hunton Bridge, Herts, WD4 8RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3, Old Mill Road, Hunton Bridge, England, WD4 8RD

Secretary23 December 2005Active
1-3, Old Mill Road, Hunton Bridge, England, WD4 8RD

Director23 December 2005Active
1-3, Old Mill Road, Hunton Bridge, England, WD4 8RD

Director12 January 2012Active
1-3, Old Mill Road, Hunton Bridge, England, WD4 8RD

Director23 December 2005Active
1-3, Old Mill Road, Hunton Bridge, England, WD4 8RD

Director23 December 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 December 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 December 2005Active

People with Significant Control

Mr James Nathan Varley
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:37 Mortimer Crescent, Kings Park, St Albans, United Kingdom, AL3 4GB
Nature of control:
  • Significant influence or control
Mr Brian Cecil Frederick Varley
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:United Kingdom
Address:41 Jubilee Walk, Woodlands, Kings Langley, United Kingdom, WD4 8FH
Nature of control:
  • Significant influence or control
Mr Ivan Reginald George Toscani
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Streeters, The Green, Rickmansworth, United Kingdom, WD3 3HJ
Nature of control:
  • Significant influence or control
Mr Ben Taylor
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:9 The Forebury, Sawbridgeworth, United Kingdom, CN21 9BD
Nature of control:
  • Significant influence or control

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
2024-01-15Mortgage

Mortgage satisfy charge full.

Download
2024-01-15Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.