UKBizDB.co.uk

WESTLEA HOLDINGS LIMITED

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

This company is commonly known as Westlea Holdings Limited. The company was founded 32 years ago and was given the registration number 02680991. The firm's registered office is in SHEPTON MALLET. You can find them at The Estate Office, Brook Hall Leighton Lane, Evercreech, Shepton Mallet, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WESTLEA HOLDINGS LIMITED
Company Number:02680991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Estate Office, Brook Hall Leighton Lane, Evercreech, Shepton Mallet, England, BA4 6DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Estate Office, Brook Hall, Leighton Lane, Evercreech, Shepton Mallet, England, BA4 6DP

Director30 March 2022Active
The Estate Office, Brook Hall, Leighton Lane, Evercreech, Shepton Mallet, England, BA4 6DP

Director11 February 1992Active
142 Whitstone Road, Shepton Mallet, BA4 5PY

Secretary11 November 2007Active
Cockeymore Farmhouse, North Brewham, Bruton, BA10 0JF

Secretary11 February 1992Active
Dove Cottage, 52 Upper South Wraxall, Bradford On Avon, BA15 2SE

Secretary21 August 2006Active
91 Penn Lea Road, Weston, Bath, BA1 3RQ

Secretary01 December 2005Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary24 January 1992Active
Cockeymore Farmhouse, North Brewham, Bruton, BA10 0JF

Director11 February 1992Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director24 January 1992Active

People with Significant Control

Mr Simon John Heal
Notified on:17 December 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:The Estate Office, Brook Hall, Leighton Lane, Shepton Mallet, England, BA4 6DP
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 (8 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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-21Mortgage

Mortgage satisfy charge full.

Download
2022-10-21Mortgage

Mortgage satisfy charge full.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Mortgage

Mortgage charge whole release with charge number.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-20Address

Change registered office address company with date old address new address.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-27Mortgage

Mortgage satisfy charge full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Address

Change registered office address company with date old address new address.

Download
2018-09-30Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.