UKBizDB.co.uk

WESTON HOMES (HOUSING) LIMITED

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

This company is commonly known as Weston Homes (housing) Limited. The company was founded 28 years ago and was given the registration number 03112291. 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.

Company Information

Name:WESTON HOMES (HOUSING) LIMITED
Company Number:03112291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1995
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Secretary11 April 2016Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Director10 October 1995Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Director06 September 2021Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Director06 November 2012Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Director19 January 2004Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Director10 October 1995Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Secretary17 August 2015Active
The Weston Group Business Centre, Parsonage Road, Takely, CM22 6PU

Secretary24 September 2001Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Secretary11 June 2012Active
Rowan House, High Street, Elsenham, Bishops Stortford, CM22 6DD

Secretary10 October 1995Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Director21 January 2003Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Director21 January 2003Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Director01 August 2013Active
23 Beehive Green, Welwyn Garden City, AL7 4BG

Director21 January 2003Active
1, Baynard Avenue, Little Dunmow, CM6 3FF

Director01 November 2004Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Director09 August 2011Active
The Weston Group Business Centre, Parsonage Road, Takely, CM22 6PU

Director14 October 2007Active
The Weston Group Business Centre, Parsonage Road, Takely, CM22 6PU

Director19 January 2004Active
71 Goldings Road, Loughton, IG10 2QW

Director10 October 1995Active
107 Swans Hope, Loughton, IG10 2NB

Director21 January 2003Active
Gane Jackson Scott Llp, 144 High Street, Epping, CM16 4AS

Director01 November 1998Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Director01 May 2014Active

People with Significant 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:
  • Significant influence or control
Weston Homes Plc
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type small.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2019-12-13Accounts

Accounts with accounts type full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-27Mortgage

Mortgage satisfy charge full.

Download
2018-11-26Accounts

Accounts with accounts type full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type full.

Download
2017-11-30Officers

Change person director company with change date.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Officers

Change person director company with change date.

Download
2016-12-06Accounts

Accounts with accounts type full.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.