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.
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 | : |
|
Registered Address | : | 1-3 Old Mill Road, Hunton Bridge, Herts, WD4 8RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-3, Old Mill Road, Hunton Bridge, England, WD4 8RD | Secretary | 23 December 2005 | Active |
1-3, Old Mill Road, Hunton Bridge, England, WD4 8RD | Director | 23 December 2005 | Active |
1-3, Old Mill Road, Hunton Bridge, England, WD4 8RD | Director | 12 January 2012 | Active |
1-3, Old Mill Road, Hunton Bridge, England, WD4 8RD | Director | 23 December 2005 | Active |
1-3, Old Mill Road, Hunton Bridge, England, WD4 8RD | Director | 23 December 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 December 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 December 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.