This company is commonly known as Westgate Properties Bridgwater Limited. The company was founded 12 years ago and was given the registration number 07945296. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 34 Boulevard, , Weston-super-mare, Somerset. This company's SIC code is 41100 - Development of building projects.
Name | : | WESTGATE PROPERTIES BRIDGWATER LIMITED |
---|---|---|
Company Number | : | 07945296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Boulevard, Weston-super-mare, Somerset, BS23 1NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Half Century House, St. Ediths, Stanton St. Quintin, Chippenham, England, SN14 6AB | Director | 22 April 2022 | Active |
Half Century House, St. Ediths, Stanton St. Quintin, Chippenham, England, SN14 6AB | Director | 22 April 2022 | Active |
Half Century House, St. Ediths, Stanton St. Quintin, Chippenham, England, SN14 6AB | Director | 22 April 2022 | Active |
Half Century House, St. Ediths, Stanton St. Quintin, Chippenham, England, SN14 6AB | Director | 22 April 2022 | Active |
1a, King Square, Bridgwater, United Kingdom, TA6 3DG | Director | 10 February 2012 | Active |
34, Boulevard, Weston-Super-Mare, England, BS23 1NF | Director | 10 February 2012 | Active |
34 Boulevard, Weston-Super-Mare, England, BS23 1NF | Director | 07 May 2015 | Active |
Parrett Q&S Holdings Ltd | ||
Notified on | : | 22 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Half Century House, St. Ediths, Stanton St. Quintin, Chippenham, England, SN14 6AB |
Nature of control | : |
|
Mr Alan Fear | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Boulevard, Weston-Super-Mare, England, BS23 1NF |
Nature of control | : |
|
Mrs Evelyn Jean Fear | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Boulevard, Weston-Super-Mare, England, BS23 1NF |
Nature of control | : |
|
Mr Russell John Butts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1a, King Square, Bridgwater, United Kingdom, TA6 3DG |
Nature of control | : |
|
Mrs Evelyn Jean Fear | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Boulevard, Weston-Super-Mare, England, BS23 1NF |
Nature of control | : |
|
Mr Alan Fear | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Boulevard, Weston-Super-Mare, England, BS23 1NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Address | Change registered office address company with date old address new address. | Download |
2022-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.