UKBizDB.co.uk

WESTLAKE ESTATES LIMITED

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

This company is commonly known as Westlake Estates Limited. The company was founded 26 years ago and was given the registration number 03492065. The firm's registered office is in ESSEX. You can find them at 148 Cranbrook Road, Ilford, Essex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WESTLAKE ESTATES LIMITED
Company Number:03492065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:148 Cranbrook Road, Ilford, Essex, IG1 4LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
148 Cranbrook Road, Ilford, Essex, IG1 4LZ

Secretary21 April 2021Active
148 Cranbrook Road, Ilford, Essex, IG1 4LZ

Secretary21 April 2021Active
148 Cranbrook Road, Ilford, Essex, IG1 4LZ

Secretary21 April 2021Active
148 Cranbrook Road, Ilford, Essex, IG1 4LZ

Secretary21 April 2021Active
148 Cranbrook Road, Ilford, Essex, IG1 4LZ

Secretary21 April 2021Active
23 Brisbane Road, Ilford, IG1 4SR

Secretary05 February 2001Active
148 Cranbrook Road, Ilford, Essex, IG1 4LZ

Director06 September 2012Active
23 Sherrard Road, London, E7 8DN

Secretary20 January 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary14 January 1998Active
26 Brisbane Road, Ilford, IG1 4SR

Director16 May 2005Active
11, Burntwood Avenue, Hornchurch, United Kingdom, RM11 3JD

Director08 September 2010Active
11, Burntwood Avenue, Hornchurch, United Kingdom, RM11 3JD

Director08 September 2010Active
23 Sherrard Road, Forest Gate, London, E7 8DN

Director20 January 1998Active
23 Brisbane Road, Ilford, IG1 4SR

Director01 January 2003Active
19, Richmond Avenue, Ilford, IG1 1JG

Director14 August 2009Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director14 January 1998Active

People with Significant Control

Mr Devinderjit Singh Kataria
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:148 Cranbrook Road, Essex, IG1 4LZ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Gazette

Gazette filings brought up to date.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Appoint person secretary company with name date.

Download
2021-04-26Officers

Appoint person secretary company with name date.

Download
2021-04-26Officers

Appoint person secretary company with name date.

Download
2021-04-26Officers

Appoint person secretary company with name date.

Download
2021-04-26Officers

Appoint person secretary company with name date.

Download
2021-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-29Accounts

Accounts with accounts type micro entity.

Download
2017-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.