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.
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 | : |
|
Registered Address | : | 376 Wootton Road, King's Lynn, England, PE30 3EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cottage, Ransonmoor Farm, Coneywood Road, Doddington, March, England, PE15 0SH | Director | 29 December 2023 | Active |
13f, London Street, Swaffham, England, PE37 7DD | Director | 23 October 2018 | Active |
47, East End Lane, Ditchling, Hassocks, England, BN6 8UP | Director | 29 December 2023 | Active |
376, Wootton Road, King's Lynn, England, PE30 3EA | Director | 23 October 2018 | Active |
13f, London Street, Swaffham, England, PE37 7DD | Director | 23 October 2018 | Active |
376, Wootton Road, King's Lynn, England, PE30 3EA | Director | 19 October 2018 | Active |
13b, London Street, Swaffham, United Kingdom, PE37 7DD | Director | 23 October 2018 | Active |
13d, London Street, Swaffham, England, PE37 7DD | Director | 23 October 2018 | Active |
175, The Dashes, Harlow, England, CM20 3RX | Director | 24 October 2018 | Active |
175, The Dashes, Harlow, England, CM20 3RX | Director | 24 October 2018 | Active |
Flat 2, The Anglers, Kingston Upon Thames, England, KT1 1NB | Director | 23 October 2018 | Active |
13b, London Street, Swaffham, United Kingdom, PE37 7DD | Secretary | 23 October 2018 | Active |
Monk Street Farm Annex, Monk Street, Thaxted, Dunmow, England, CM6 2NR | Director | 19 October 2018 | Active |
Hillcrest, North Pickenham Road, Swaffham, United Kingdom, PE37 7QT | Director | 28 August 2015 | Active |
13b, London Street, Swaffham, England, PE37 7DD | Director | 17 July 2019 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Address | Change registered office address company with date old address new address. | Download |
2023-12-29 | Officers | Appoint person director company with name date. | Download |
2023-12-29 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Address | Change registered office address company with date old address new address. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-08-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Officers | Change person director company with change date. | Download |
2020-02-08 | Officers | Change person director company with change date. | Download |
2020-02-08 | Officers | Change person director company with change date. | Download |
2020-02-08 | Officers | Change person director company with change date. | Download |
2020-02-08 | Officers | Change person director company with change date. | Download |
2020-02-08 | Officers | Change person director company with change date. | Download |
2020-02-08 | Officers | Change person director company with change date. | Download |
2020-02-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.