This company is commonly known as Weston Homes [battersea] Limited. The company was founded 22 years ago and was given the registration number 04426606. 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 41100 - Development of building projects.
Name | : | WESTON HOMES [BATTERSEA] LIMITED |
---|---|---|
Company Number | : | 04426606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2002 |
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 | 06 November 2012 | Active |
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU | Director | 02 April 2004 | Active |
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU | Director | 29 April 2002 | Active |
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU | Secretary | 17 August 2015 | Active |
The Weston Group Business Centre, Parsonage Road, Takely, CM22 6PU | Secretary | 29 April 2002 | Active |
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU | Secretary | 11 June 2012 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 29 April 2002 | Active |
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU | Director | 02 April 2004 | Active |
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU | Director | 02 April 2004 | Active |
The Weston Group Business Centre, Parsonage Road, Takely, CM22 6PU | Director | 01 April 2007 | Active |
1, Baynard Avenue, Little Dunmow, CM6 3FF | Director | 01 November 2004 | Active |
The Weston Group Business Centre, Parsonage Road, Takely, CM22 6PU | Director | 01 April 2007 | Active |
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU | Director | 09 August 2011 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 29 April 2002 | Active |
The Weston Group Business Centre, Parsonage Road, Takely, CM22 6PU | Director | 01 April 2007 | Active |
The Weston Group Business Centre, Parsonage Road, Takely, CM22 6PU | Director | 15 October 2007 | Active |
The Weston Group Business Centre, Parsonage Road, Takely, CM22 6PU | Director | 02 April 2004 | Active |
107 Swans Hope, Loughton, IG10 2NB | Director | 02 April 2004 | Active |
Gane Jackson Scott Llp, 144 High Street, Epping, CM16 4AS | Director | 29 April 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type small. | 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 |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type small. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type small. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type full. | Download |
2019-09-03 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type full. | Download |
2017-11-30 | Officers | Change person director company with change date. | Download |
2017-06-23 | Officers | Change person director company with change date. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type full. | Download |
2016-09-05 | Officers | Termination director company with name termination date. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.