UKBizDB.co.uk

WESTLANDS ESTATES LIMITED

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

This company is commonly known as Westlands Estates Limited. The company was founded 22 years ago and was given the registration number 04250155. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Greystone Newcastle Road, Baldwins Gate, Newcastle Under Lyme, Staffordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WESTLANDS ESTATES LIMITED
Company Number:04250155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Greystone Newcastle Road, Baldwins Gate, Newcastle Under Lyme, Staffordshire, United Kingdom, ST5 5DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greystone, Newcastle Road, Baldwins Gate, Newcastle, United Kingdom, ST5 5DA

Secretary11 July 2001Active
Greystone, Newcastle Road, Baldwins Gate, Newcastle, United Kingdom, ST5 5DA

Director11 July 2001Active
17 Guernsey Drive, Seabridge, Newcastle Under Lyme, ST5 3BQ

Director11 July 2001Active
Greystone, Newcastle Road, Baldwins Gate, Newcastle Under Lyme, United Kingdom, ST5 5DA

Director04 January 2022Active

People with Significant Control

Jo-Ann Elizabeth Parsonage
Notified on:30 November 2020
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:Greystone, Newcastle Road, Newcastle Under Lyme, United Kingdom, ST5 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gavin Patrick Donlon
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Holmcroft, Whitmore Road, Newcastle, England, ST5 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-09Mortgage

Mortgage charge part release with charge number.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-20Mortgage

Mortgage charge part release with charge number.

Download
2023-04-06Mortgage

Mortgage charge part release with charge number.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Mortgage

Mortgage charge part release with charge number.

Download
2023-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Officers

Change person secretary company with change date.

Download
2021-04-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.