UKBizDB.co.uk

WESTMORELAND SUPPORTED HOUSING LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cumbria House 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary06 June 2019Active
Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX

Director06 June 2019Active
Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX

Director13 July 2020Active
Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX

Director06 June 2019Active
Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX

Director10 September 2019Active
Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX

Director10 September 2019Active
Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX

Director17 April 2019Active
Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX

Director29 January 2019Active
Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX

Director10 September 2019Active
Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX

Director06 June 2019Active
234 Rutland Road, West Bridgford, Nottingham, NG2 5EB

Secretary01 August 2002Active
Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX

Secretary24 November 2012Active
234, Rutland Road, West Bridgford, Nottingham, United Kingdom, NG2 5EB

Secretary01 July 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary01 August 2002Active
Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX

Director07 November 2018Active
147, Cumbria House, 147 Trent Boulevard, West Bridgford, NG2 5BX

Director01 May 2005Active
147, Cumbria House, 147 Trent Boulevard, West Bridgford, NG2 5BX

Director24 November 2012Active
234 Rutland Road, West Bridgford, Nottingham, NG2 5EB

Director01 August 2002Active
Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX

Director04 November 2016Active
234 Rutland Road, West Bridgford, Nottingham, NG2 5EB

Director01 August 2002Active
147, Cumbria House, 147 Trent Boulevard, West Bridgford, NG2 5BX

Director16 November 2015Active
147, Cumbria House, 147 Trent Boulevard, West Bridgford, NG2 5BX

Director23 November 2015Active
147, Cumbria House, 147 Trent Boulevard, West Bridgford, NG2 5BX

Director01 July 2004Active
Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX

Director10 February 2017Active
147, Cumbria House, 147 Trent Boulevard, West Bridgford, NG2 5BX

Director01 July 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director01 August 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director01 August 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm

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
2021-04-20Miscellaneous

Miscellaneous.

Download
2021-04-20Resolution

Resolution.

Download
2021-04-12Mortgage

Mortgage satisfy charge full.

Download
2021-04-12Mortgage

Mortgage satisfy charge full.

Download
2021-04-12Mortgage

Mortgage satisfy charge full.

Download
2021-04-12Mortgage

Mortgage satisfy charge full.

Download
2021-04-12Mortgage

Mortgage satisfy charge full.

Download
2021-04-12Mortgage

Mortgage satisfy charge full.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-02-27Persons with significant control

Notification of a person with significant control statement.

Download
2020-02-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-05Officers

Second filing of director appointment with name.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-08-23Officers

Appoint corporate secretary company with name date.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-08-23Officers

Termination secretary company with name termination date.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.