UKBizDB.co.uk

WESTGATE 2015 LIMITED

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

This company is commonly known as Westgate 2015 Limited. The company was founded 9 years ago and was given the registration number 09480787. The firm's registered office is in DERBY. You can find them at 1 Pinnacle Way, Pride Park, Derby, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WESTGATE 2015 LIMITED
Company Number:09480787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS

Director10 March 2015Active
1, Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS

Director10 March 2015Active
4c Mount Street, Breaston, England, DE72 3AJ

Director10 March 2015Active
5 Dormy Close, Bramcote, England, NG9 3DE

Director10 March 2015Active
Westfield, Church Drive, Sandiacre, England, NG10 5EE

Director10 March 2015Active
92, Moor Lane, Bramcote, Nottingham, United Kingdom, NG9 3FH

Corporate Director10 March 2015Active

People with Significant Control

Mr Geoff Robert Haynes
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS
Nature of control:
  • Right to appoint and remove directors
Mr Ian Jowett
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS
Nature of control:
  • Right to appoint and remove directors
Mr Gary Peter John Adul
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS
Nature of control:
  • Right to appoint and remove directors
Mr Graham William Jowett
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS
Nature of control:
  • Right to appoint and remove directors
Mr William Anthony O'Donnell
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS
Nature of control:
  • Right to appoint and remove directors
William May Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5 Dormy Close, Bramcote, England, NG9 3DE
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-06-16Persons with significant control

Change to a person with significant control.

Download
2022-06-09Mortgage

Mortgage satisfy charge full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-02-03Officers

Change person director company with change date.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.