UKBizDB.co.uk

WESTMOND (COMMERCIAL) LIMITED

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

This company is commonly known as Westmond (commercial) Limited. The company was founded 37 years ago and was given the registration number 02075173. The firm's registered office is in MANCHESTER. You can find them at Enterprise House, 3 Middleton Road, Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WESTMOND (COMMERCIAL) LIMITED
Company Number:02075173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Enterprise House, 3 Middleton Road, Manchester, M8 5DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Hereford Drive, Prestwich, Manchester, M25 0JA

Secretary26 July 2004Active
Enterprise House, 3 Middleton Road, Manchester, M8 5DT

Director17 January 2016Active
21, Hereford Drive, Prestwich, Manchester, M25 0JA

Director01 April 2008Active
Enterprise House, 3 Middleton Road, Manchester, M8 5DT

Director29 September 2014Active
B Olsberg & Co, Enterprise House, 3 Middleton Road, Manchester, England, M8 5DT

Director26 July 2004Active
B Olsberg & Co, Enterprise House, 3 Middleton Road, Manchester, England, M8 5DT

Director16 March 2010Active
B Olsberg & Co, Enterprise House, 3 Middleton Road, Manchester, England, M8 5DT

Director01 April 2008Active
B Olsberg & Co, Enterprise House, 3 Middleton Road, Manchester, England, M8 5DT

Director20 March 2015Active
B Olsberg & Co,, Enterprise House, 3 Middleton Road, Manchester, England, M8 5DT

Director26 July 2004Active
19 The Square, Ringley Chase Whitefield, Manchester, M45 7UL

Secretary-Active
21, Hereford Drive, Prestwich, England, M25 0JA

Director16 March 2010Active
19 The Square, Ringley Chase Whitefield, Manchester, M45 7UL

Director-Active
19 The Square, Ringley Chase Whitefield, Manchester, M45 7UL

Director-Active

People with Significant Control

Mr Raymond Martin Solomon
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:Enterprise House, 3 Middleton Road, Manchester, M8 5DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Lawrence Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Enterprise House, 3 Middleton Road, Manchester, M8 5DT
Nature of control:
  • Ownership of shares 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 (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
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Officers

Change person director company with change date.

Download
2018-02-16Officers

Change person director company with change date.

Download
2018-01-25Officers

Change person director company with change date.

Download
2018-01-24Officers

Change person director company with change date.

Download
2018-01-11Officers

Change person director company with change date.

Download
2018-01-11Officers

Change person director company with change date.

Download
2017-12-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.