UKBizDB.co.uk

WESTGATE HOUSE MANAGEMENT (SWAFFHAM) LIMITED

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

This company is commonly known as Westgate House Management (swaffham) Limited. The company was founded 8 years ago and was given the registration number 09753597. The firm's registered office is in KING'S LYNN. You can find them at 376 Wootton Road, , King's Lynn, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WESTGATE HOUSE MANAGEMENT (SWAFFHAM) LIMITED
Company Number:09753597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:376 Wootton Road, King's Lynn, England, PE30 3EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, Ransonmoor Farm, Coneywood Road, Doddington, March, England, PE15 0SH

Director29 December 2023Active
13f, London Street, Swaffham, England, PE37 7DD

Director23 October 2018Active
47, East End Lane, Ditchling, Hassocks, England, BN6 8UP

Director29 December 2023Active
376, Wootton Road, King's Lynn, England, PE30 3EA

Director23 October 2018Active
13f, London Street, Swaffham, England, PE37 7DD

Director23 October 2018Active
376, Wootton Road, King's Lynn, England, PE30 3EA

Director19 October 2018Active
13b, London Street, Swaffham, United Kingdom, PE37 7DD

Director23 October 2018Active
13d, London Street, Swaffham, England, PE37 7DD

Director23 October 2018Active
175, The Dashes, Harlow, England, CM20 3RX

Director24 October 2018Active
175, The Dashes, Harlow, England, CM20 3RX

Director24 October 2018Active
Flat 2, The Anglers, Kingston Upon Thames, England, KT1 1NB

Director23 October 2018Active
13b, London Street, Swaffham, United Kingdom, PE37 7DD

Secretary23 October 2018Active
Monk Street Farm Annex, Monk Street, Thaxted, Dunmow, England, CM6 2NR

Director19 October 2018Active
Hillcrest, North Pickenham Road, Swaffham, United Kingdom, PE37 7QT

Director28 August 2015Active
13b, London Street, Swaffham, England, PE37 7DD

Director17 July 2019Active

People with Significant Control

Mr Matthew Adam Charles Green
Notified on:12 July 2017
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:13b, London Street, Swaffham, United Kingdom, PE37 7DD
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 (6 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
2024-04-25Address

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

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Address

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

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Persons with significant control

Notification of a person with significant control statement.

Download
2020-08-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-02-08Officers

Change person director company with change date.

Download
2020-02-08Officers

Change person director company with change date.

Download
2020-02-08Officers

Change person director company with change date.

Download
2020-02-08Officers

Change person director company with change date.

Download
2020-02-08Officers

Change person director company with change date.

Download
2020-02-08Officers

Change person director company with change date.

Download
2020-02-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.