UKBizDB.co.uk

WESTMINSTER INDUSTRIAL ESTATES LIMITED

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

This company is commonly known as Westminster Industrial Estates Limited. The company was founded 34 years ago and was given the registration number 02429090. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 32 Portland Terrace, , Newcastle Upon Tyne, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WESTMINSTER INDUSTRIAL ESTATES LIMITED
Company Number:02429090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:32 Portland Terrace, Newcastle Upon Tyne, England, NE2 1QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6d, Carlton Hill, London, United Kingdom, NW8 0JY

Director24 September 2019Active
12/1 Bell Lane Gibraltar, Gibraltar, Gibraltar,

Secretary08 October 1996Active
1 Rue De Bugnon, Crane, Switzerland, 1299

Secretary15 January 1997Active
PO BOX 218, 43 La Motte Street, St Helier, Channel Islands, JE4 8SD

Secretary30 June 2002Active
PO BOX 218, 38-39 Esplanade St Helier, Jersey, JE4 8SD

Secretary16 September 1999Active
Akara Building, 24 De Castro Street, Wickhams Cay I Road, Tortola, British Virgin Isands,

Corporate Secretary23 November 2015Active
PO BOX 303 Chancery Chambers, 8 Duhamel Place Saint Helier, Jersey, JE4 8UN

Corporate Secretary-Active
Akara Building - 24 De Castro Street, Wickhams Cay I, Road Town, British Virgin Islands, FOREIGN

Corporate Secretary27 October 2003Active
Mf Legal Services, Mossfon Building 2nd Floor, East 54th Street, PO BOX 0832-0886, Panama,

Corporate Secretary01 June 2015Active
Eastview Lodge, Rue De La Croiserie, Trinity, Channel Islands, JE3 5JT

Director01 April 2003Active
12 Chemin De Varmey, Ch-1299 Crans-Pred-Celigny, Switzerland,

Director15 January 1997Active
Chemin Maurice-Ravel 11-B, Versoix, Switzerland,

Director30 September 2010Active
The Coach House Rosemount, Court Mont Pinel, St Helier, Channel Islands, JE2 4RS

Director01 April 2003Active
Rose Hill Rue Des Arbres, Monta Labbe, St Helier, Channel Islands, JE2 3FF

Director-Active
PO BOX 218 38-39 The Esplanade, St Helier, JE4 8SD

Director16 September 1999Active
6 Cours De Rive,, P. O. Box 3603, 1211 Geneva 3, Switzerland,

Director12 September 2008Active
12/1 Bell Lane Gibraltar, Gibraltar, Gibraltar,

Director08 October 1996Active
Akara Building, 24 De Castro Street, Wickhams Cay I Road, Tortola, British Virgin Isands,

Corporate Director23 November 2015Active
Akara Building - 24 De Castro Street, Wickhams Cay I, Road Town, British Virgin Islands,

Corporate Director27 October 2003Active
Mf Legal Services, Mossfon Building 2nd Floor, East 54th Street, PO BOX 0832-0886, Panama,

Corporate Director01 June 2015Active

People with Significant Control

Portrust Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:3rd Floor, One The Esplanade, St. Helier, Jersey, JE2 3QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Persons with significant control

Change to a person with significant control.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Accounts

Change account reference date company previous extended.

Download
2019-10-11Address

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

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Termination secretary company with name termination date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.