This company is commonly known as Westpark Living (housing) Limited. The company was founded 4 years ago and was given the registration number 12170399. The firm's registered office is in HULL. You can find them at 1 Parliament Street, , Hull, . This company's SIC code is 41100 - Development of building projects.
Name | : | WESTPARK LIVING (HOUSING) LIMITED |
---|---|---|
Company Number | : | 12170399 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 2019 |
End of financial year | : | 29 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Parliament Street, Hull, England, HU1 2AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Woodgates Lane, North Ferriby, England, HU14 3JY | Director | 01 May 2021 | Active |
41, Woodgates Lane, North Ferriby, England, HU14 3JY | Director | 24 July 2020 | Active |
1, Parliament Street, Hull, England, HU1 2AS | Director | 22 August 2019 | Active |
C/O Triton, Automation House, Newton Road, Lowton, Warrington, England, WA3 2AN | Director | 01 May 2021 | Active |
C/O Triton, Automation House, Newton Road, Lowton, Warrington, England, WA3 2AN | Director | 24 July 2020 | Active |
1, Parliament Street, Hull, England, HU1 2AS | Director | 22 August 2019 | Active |
Mr Philip Robert Akrill | ||
Notified on | : | 05 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41, Woodgates Lane, North Ferriby, England, HU14 3JY |
Nature of control | : |
|
Mrs Susan Penny Anne Akrill | ||
Notified on | : | 12 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41, Woodgates Lane, North Ferriby, England, HU14 3JY |
Nature of control | : |
|
Mr Duncan Gilmour | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1, Parliament Street, Hull, England, HU1 2AS |
Nature of control | : |
|
Mr Jonathan Marc Leathley | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Parliament Street, Hull, England, HU1 2AS |
Nature of control | : |
|
Mr Peter Wiles | ||
Notified on | : | 22 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Parliament Street, Hull, England, HU1 2AS |
Nature of control | : |
|
Mr Michael Charles Craughan | ||
Notified on | : | 22 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Parliament Street, Hull, England, HU1 2AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Officers | Termination director company with name termination date. | Download |
2024-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Gazette | Gazette filings brought up to date. | Download |
2021-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-16 | Address | Change registered office address company with date old address new address. | Download |
2021-08-06 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Gazette | Gazette notice compulsory. | Download |
2021-06-22 | Accounts | Change account reference date company current shortened. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Address | Change registered office address company with date old address new address. | Download |
2021-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.