UKBizDB.co.uk

WESTMORELAND SECURITIES LIMITED

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

This company is commonly known as Westmoreland Securities Limited. The company was founded 28 years ago and was given the registration number 03071605. The firm's registered office is in GODALMING. You can find them at The White House, 2 Meadrow, Godalming, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WESTMORELAND SECURITIES LIMITED
Company Number:03071605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1995
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Addison Grove, Bedford Park, London, W4 1ER

Director29 June 1995Active
The White House, 2 Meadrow, Godalming, GU7 3HN

Director29 October 2019Active
The White House, 2 Meadrow, Godalming, GU7 3HN

Director17 June 2015Active
Paihia, Brackendene Ash, Aldershot, GU12 6BN

Secretary01 June 2006Active
39 Ravenscourt Gardens, London, W6 0TU

Secretary08 June 2004Active
16 Wavendon Avenue, London, W4 4NR

Secretary15 February 2007Active
The Gables, Stonebridge Fields, Shalford, Guildford, GU4 8EE

Secretary10 July 2007Active
The Red Brick House, Little Venice, London, W9 1AW

Secretary29 June 1995Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary22 June 1995Active
120 East Road, London, N1 6AA

Nominee Director22 June 1995Active
39 Ravenscourt Gardens, London, W6 0TU

Director01 March 2000Active
The Gables, Stonebridge Fields, Shalford, Guildford, GU4 8EE

Director02 April 2007Active
The Red Brick House, Little Venice, London, W9 1AW

Director29 June 1995Active

People with Significant Control

Mr Toby Richard Baines
Notified on:30 June 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:The White House, Godalming, GU7 3HN
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-19Officers

Termination secretary company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-23Mortgage

Mortgage satisfy charge full.

Download
2019-01-23Mortgage

Mortgage satisfy charge full.

Download
2019-01-23Mortgage

Mortgage satisfy charge full.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.