UKBizDB.co.uk

WESTON HOMES (IPSWICH) LIMITED

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

This company is commonly known as Weston Homes (ipswich) Limited. The company was founded 22 years ago and was given the registration number 04478235. 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 (IPSWICH) LIMITED
Company Number:04478235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2002
End of financial year:31 July 2023
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

Director04 November 2008Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Director05 July 2002Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

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

Secretary05 July 2002Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Secretary11 June 2012Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 July 2002Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Director04 November 2008Active
38 Ammonite House 12 Flint Close, Vicarage Lane, London, E15 4QR

Director02 April 2004Active
Salamanca, Chelmsford Road, Hatfield Heath, CM22 7BD

Director30 September 2002Active
Hillview, Rectory Avenue, Rochford, SS4 3AP

Director02 April 2004Active
1, Baynard Avenue, Little Dunmow, CM6 3FF

Director01 November 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 July 2002Active
14 Mariners Way, Malden, CM9 6YW

Director02 April 2004Active
Norfolk House, Bamfords Lane May Road, Turvey, MK43 8DT

Director02 April 2004Active
107 Swans Hope, Loughton, IG10 2NB

Director02 April 2004Active
Gane Jackson Scott Llp, 144 High Street, Epping, CM16 4AS

Director05 July 2002Active

People with Significant Control

Weston Homes (Housing) 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or 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

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.