UKBizDB.co.uk

WESTGATE-ON-SEA INVESTMENT COMPANY LIMITED

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

This company is commonly known as Westgate-on-sea Investment Company Limited. The company was founded 65 years ago and was given the registration number 00619102. The firm's registered office is in KENT. You can find them at Town Hall Buildings, Westgate-on-sea, Kent, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:WESTGATE-ON-SEA INVESTMENT COMPANY LIMITED
Company Number:00619102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1959
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Town Hall Buildings, Westgate-on-sea, Kent, CT8 8RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Elm Grove, Westgate-On-Sea, United Kingdom, CT8 8LB

Secretary01 January 2008Active
27 Domneva Road, Westgate On Sea, CT8 8PE

Director01 August 2003Active
Town Hall Buildings, 31 St. Mildreds Road, Westgate-On-Sea, France, CT8 8RE

Director24 November 2020Active
Town Hall Buildings, Westgate-On-Sea, Kent, CT8 8RE

Director06 April 2018Active
27 Domneva Road, Westgate On Sea, CT8 8PE

Director01 January 2008Active
Flat 2, Town Hall Buildings, Westgate-On-Sea, CT8 8RE

Secretary-Active
27 Domneva Road, Westgate On Sea, CT8 8PE

Secretary05 April 1998Active
27 Domneva Road, Westgate On Sea, CT8 8PE

Secretary01 August 2003Active
27 Domneva Road, Westgate On Sea, CT8 8PE

Director-Active
10 Knoll Place, Walmer, Deal, CT14 7LX

Director27 February 2003Active
Woodspring Bowcombe Creek, Kingsbridge, TQ7 2DJ

Director05 April 1998Active
27a Domneva Road, Westgate On Sea, CT8 8PE

Director28 October 1998Active

People with Significant Control

Jesse Cornford Trust
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:27 Domneva Road, Westgate-On-Sea, United Kingdom, CT8 8PE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Jesse Cornford Settlement 04.04.85
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:27 Domneva Road, Westgate-On-Sea, United Kingdom, CT8 8PE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-01-04Accounts

Change account reference date company previous extended.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-02-09Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2015-12-06Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-15Accounts

Accounts with accounts type total exemption small.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-21Officers

Change person secretary company with change date.

Download
2014-01-07Accounts

Accounts with accounts type total exemption small.

Download
2013-10-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.