This company is commonly known as Westmanor Designs Limited. The company was founded 16 years ago and was given the registration number 06292887. The firm's registered office is in BRIGHOUSE. You can find them at C/o Brosnans Ltd, Birkby House Bailiff Bridge, Brighouse, W Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | WESTMANOR DESIGNS LIMITED |
---|---|---|
Company Number | : | 06292887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Brosnans Ltd, Birkby House Bailiff Bridge, Brighouse, W Yorkshire, HD6 4JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Green Meadows Greystone Park, Aberford, Leeds, LS25 3AS | Director | 02 July 2007 | Active |
Green Meadows Greystone Park, Aberford, Leeds, LS25 3AS | Director | 02 July 2007 | Active |
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Secretary | 26 June 2007 | Active |
Beech Croft, Greystone Park Aberford, Leeds, LS25 3AS | Secretary | 02 July 2007 | Active |
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Director | 26 June 2007 | Active |
Beech Croft, Greystone Park Aberford, Leeds, LS25 3AS | Director | 02 July 2007 | Active |
Beechcroft, Greystone Park Aberford, Leeds, LS25 3AS | Director | 02 July 2007 | Active |
Mr James Barraclough | ||
Notified on | : | 15 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Brosnans, Birkby House, Brighouse, England, HD6 4JJ |
Nature of control | : |
|
Mrs Colleen Barraclough | ||
Notified on | : | 28 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Green Meadows, Greystone Park, Leeds, England, LS25 3AS |
Nature of control | : |
|
Mr Darren Andrew Barraclough | ||
Notified on | : | 28 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Green Meadows, Greystone Park, Leeds, England, LS25 3AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-08 | Officers | Termination secretary company with name termination date. | Download |
2017-09-08 | Capital | Capital allotment shares. | Download |
2017-09-08 | Officers | Termination director company with name termination date. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.