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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Estate Office, Brook Hall, Leighton Lane, Evercreech, Shepton Mallet, England, BA4 6DP | Director | 30 March 2022 | Active |
The Estate Office, Brook Hall, Leighton Lane, Evercreech, Shepton Mallet, England, BA4 6DP | Director | 11 February 1992 | Active |
142 Whitstone Road, Shepton Mallet, BA4 5PY | Secretary | 11 November 2007 | Active |
Cockeymore Farmhouse, North Brewham, Bruton, BA10 0JF | Secretary | 11 February 1992 | Active |
Dove Cottage, 52 Upper South Wraxall, Bradford On Avon, BA15 2SE | Secretary | 21 August 2006 | Active |
91 Penn Lea Road, Weston, Bath, BA1 3RQ | Secretary | 01 December 2005 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 24 January 1992 | Active |
Cockeymore Farmhouse, North Brewham, Bruton, BA10 0JF | Director | 11 February 1992 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 24 January 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-21 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-20 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2018-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.