This company is commonly known as Westmoreland Supported Housing Limited. The company was founded 21 years ago and was given the registration number 04501091. The firm's registered office is in NOTTINGHAM. You can find them at Cumbria House 147 Trent Boulevard, West Bridgford, Nottingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WESTMORELAND SUPPORTED HOUSING LIMITED |
---|---|---|
Company Number | : | 04501091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2002 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cumbria House 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 06 June 2019 | Active |
Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX | Director | 06 June 2019 | Active |
Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX | Director | 13 July 2020 | Active |
Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX | Director | 06 June 2019 | Active |
Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX | Director | 10 September 2019 | Active |
Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX | Director | 10 September 2019 | Active |
Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX | Director | 17 April 2019 | Active |
Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX | Director | 29 January 2019 | Active |
Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX | Director | 10 September 2019 | Active |
Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX | Director | 06 June 2019 | Active |
234 Rutland Road, West Bridgford, Nottingham, NG2 5EB | Secretary | 01 August 2002 | Active |
Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX | Secretary | 24 November 2012 | Active |
234, Rutland Road, West Bridgford, Nottingham, United Kingdom, NG2 5EB | Secretary | 01 July 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 01 August 2002 | Active |
Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX | Director | 07 November 2018 | Active |
147, Cumbria House, 147 Trent Boulevard, West Bridgford, NG2 5BX | Director | 01 May 2005 | Active |
147, Cumbria House, 147 Trent Boulevard, West Bridgford, NG2 5BX | Director | 24 November 2012 | Active |
234 Rutland Road, West Bridgford, Nottingham, NG2 5EB | Director | 01 August 2002 | Active |
Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX | Director | 04 November 2016 | Active |
234 Rutland Road, West Bridgford, Nottingham, NG2 5EB | Director | 01 August 2002 | Active |
147, Cumbria House, 147 Trent Boulevard, West Bridgford, NG2 5BX | Director | 16 November 2015 | Active |
147, Cumbria House, 147 Trent Boulevard, West Bridgford, NG2 5BX | Director | 23 November 2015 | Active |
147, Cumbria House, 147 Trent Boulevard, West Bridgford, NG2 5BX | Director | 01 July 2004 | Active |
Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX | Director | 10 February 2017 | Active |
147, Cumbria House, 147 Trent Boulevard, West Bridgford, NG2 5BX | Director | 01 July 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 01 August 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 01 August 2002 | Active |
Mr Sajjad Hussain | ||
Notified on | : | 10 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | 147, Cumbria House, West Bridgford, NG2 5BX |
Nature of control | : |
|
Mrs Yvonne Rachel Lee | ||
Notified on | : | 22 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Address | : | 147, Cumbria House, West Bridgford, NG2 5BX |
Nature of control | : |
|
Mr John Finney | ||
Notified on | : | 02 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Address | : | 147, Cumbria House, West Bridgford, NG2 5BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-20 | Miscellaneous | Miscellaneous. | Download |
2021-04-20 | Resolution | Resolution. | Download |
2021-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-02-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-02-05 | Officers | Second filing of director appointment with name. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Officers | Termination director company with name termination date. | Download |
2019-08-23 | Officers | Appoint corporate secretary company with name date. | Download |
2019-08-23 | Officers | Termination director company with name termination date. | Download |
2019-08-23 | Officers | Termination secretary company with name termination date. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.