UKBizDB.co.uk

WESTMART PROPERTIES LIMITED

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

This company is commonly known as Westmart Properties Limited. The company was founded 20 years ago and was given the registration number 04890787. The firm's registered office is in DUDLEY. You can find them at 1 St Josephs Court, Trindle Road, Dudley, West Midlands. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WESTMART PROPERTIES LIMITED
Company Number:04890787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
217, Long Lane, Halesowen, England, B62 9JT

Secretary12 April 2023Active
217, Long Lane, Halesowen, England, B62 9JT

Director08 September 2003Active
217, Long Lane, Halesowen, England, B62 9JT

Director07 March 2022Active
209 Hagley Road, Pedmore, Stourbridge, DY8 2JP

Secretary08 September 2003Active
1 St Josephs Court, Trindle Road, Dudley, DY2 7AU

Secretary31 August 2006Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary08 September 2003Active
209 Hagley Road, Pedmore, Stourbridge, DY8 2JP

Director09 September 2003Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director08 September 2003Active
1 St Josephs Court, Trindle Road, Dudley, DY2 7AU

Director05 September 2017Active

People with Significant Control

Mrs Katie Ann Thompson
Notified on:07 March 2022
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:217, Long Lane, Halesowen, England, B62 9JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Donna Westwood
Notified on:05 September 2017
Status:Active
Date of birth:February 1969
Nationality:British
Address:1 St Josephs Court, Dudley, DY2 7AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Martin
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:217, Long Lane, Halesowen, England, B62 9JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Officers

Appoint person secretary company with name date.

Download
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Address

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

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Mortgage

Mortgage satisfy charge part.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Mortgage

Mortgage satisfy charge full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Accounts

Accounts with accounts type micro entity.

Download
2020-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Persons with significant control

Change to a person with significant control.

Download
2019-09-25Persons with significant control

Change to a person with significant control.

Download
2019-01-16Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.