This company is commonly known as Weston Homes (41 Millharbour) Limited. The company was founded 61 years ago and was given the registration number 00746185. The firm's registered office is in TAKELEY. You can find them at The Weston Group Business Centre, Parsonage Road, Takeley, Essex. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | WESTON HOMES (41 MILLHARBOUR) LIMITED |
---|---|---|
Company Number | : | 00746185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 1963 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU | Secretary | 11 April 2016 | Active |
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU | Director | 30 September 2002 | Active |
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU | Director | 19 January 2004 | Active |
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU | Director | 19 January 2001 | Active |
3 Paddock Close, Blackheath Park Blackheath, London, SE3 0ES | Secretary | - | Active |
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU | Secretary | 17 August 2015 | Active |
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU | Secretary | 25 October 2001 | Active |
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU | Secretary | 11 June 2012 | Active |
Orchard Cottage, Wenden Road, Arkesden, Saffron Walden, CB11 4HD | Secretary | 19 January 2001 | Active |
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU | Director | 21 January 2003 | Active |
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU | Director | 21 January 2003 | Active |
23 Beehive Green, Welwyn Garden City, AL7 4BG | Director | 21 January 2003 | Active |
1, Baynard Avenue, Little Dunmow, CM6 3FF | Director | 01 November 2004 | Active |
3 Paddock Close, Blackheath Park Blackheath, London, SE3 0ES | Director | - | Active |
2 Markyate Road, Dagenham, RM8 2LJ | Director | - | Active |
3 Paddock Close, Blackheath Park Blackheath, London, SE3 0ES | Director | - | Active |
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU | Director | 19 January 2004 | Active |
107 Swans Hope, Loughton, IG10 2NB | Director | 21 January 2003 | Active |
Gane Jackson Scott Llp, 144 High Street, Epping, CM16 4AS | Director | 25 October 2001 | Active |
Mr Robert Paul Weston | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Address | : | The Weston Group Business Centre, Takeley, CM22 6PU |
Nature of control | : |
|
Weston Homes (City) Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Weston Group Business Centre, Parsonage Road, Bishop's Stortford, England, CM22 6PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type small. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-11 | Capital | Capital statement capital company with date currency figure. | Download |
2022-08-11 | Capital | Legacy. | Download |
2022-08-11 | Insolvency | Legacy. | Download |
2022-08-11 | Resolution | Resolution. | Download |
2021-12-07 | Accounts | Accounts with accounts type small. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type small. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type full. | Download |
2017-12-07 | Accounts | Accounts with accounts type full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type full. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-05 | Officers | Termination director company with name termination date. | Download |
2016-04-12 | Officers | Appoint person secretary company with name date. | Download |
2016-03-29 | Officers | Termination secretary company with name termination date. | Download |
2016-02-23 | Officers | Change person director company with change date. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.