UKBizDB.co.uk

WESTPARK LIVING (HOUSING) LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Parliament Street, Hull, England, HU1 2AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Woodgates Lane, North Ferriby, England, HU14 3JY

Director01 May 2021Active
41, Woodgates Lane, North Ferriby, England, HU14 3JY

Director24 July 2020Active
1, Parliament Street, Hull, England, HU1 2AS

Director22 August 2019Active
C/O Triton, Automation House, Newton Road, Lowton, Warrington, England, WA3 2AN

Director01 May 2021Active
C/O Triton, Automation House, Newton Road, Lowton, Warrington, England, WA3 2AN

Director24 July 2020Active
1, Parliament Street, Hull, England, HU1 2AS

Director22 August 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Officers

Termination director company with name termination date.

Download
2024-03-27Accounts

Accounts with accounts type dormant.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-05Persons with significant control

Cessation of a person with significant control.

Download
2023-03-15Accounts

Accounts with accounts type dormant.

Download
2022-08-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Gazette

Gazette filings brought up to date.

Download
2021-10-28Accounts

Accounts with accounts type dormant.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type dormant.

Download
2021-08-16Address

Change registered office address company with date old address new address.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2021-06-22Accounts

Change account reference date company current shortened.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Address

Change registered office address company with date old address new address.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.