UKBizDB.co.uk

WESTPARK LIVING LIMITED

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

This company is commonly known as Westpark Living Limited. The company was founded 8 years ago and was given the registration number 09923509. The firm's registered office is in HULL. You can find them at 1 Parliament Street, , Hull, East Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WESTPARK LIVING LIMITED
Company Number:09923509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Live but Receiver Ma
Incorporation Date:21 December 2015
End of financial year:29 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Parliament Street, Hull, East Yorkshire, United Kingdom, HU1 2AS
Country Origin:UNITED KINGDOM
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

Director26 March 2024Active
41, Woodgates Lane, North Ferriby, England, HU14 3JY

Director20 September 2019Active
41, Woodgates Lane, North Ferriby, England, HU14 3JY

Director21 September 2016Active
1, Parliament Street, Hull, United Kingdom, HU1 2AS

Director01 October 2017Active
1, Parliament Street, Hull, United Kingdom, HU1 2AS

Director21 December 2015Active
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

Director21 December 2015Active
1, Parliament Street, Hull, United Kingdom, HU1 2AS

Director18 March 2019Active

People with Significant Control

Mr Philip Robert Akrill
Notified on:07 February 2023
Status:Active
Date of birth:October 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
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Duncan Gilmour
Notified on:07 November 2018
Status:Active
Date of birth:June 1954
Nationality:English
Country of residence:United Kingdom
Address:1, Parliament Street, Hull, United Kingdom, HU1 2AS
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Philip Robert Akrill
Notified on:09 August 2017
Status:Active
Date of birth:June 1965
Nationality:English
Country of residence:England
Address:41, Woodgates Lane, North Ferriby, England, HU14 3JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 50 to 75 percent as trust
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Philip Robert Akrill
Notified on:20 December 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:1, Parliament Street, Hull, United Kingdom, HU1 2AS
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Officers

Termination director company with name termination date.

Download
2024-05-02Officers

Appoint person director company with name date.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-10-16Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-06-13Insolvency

Liquidation receiver cease to act receiver.

Download
2023-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2023-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-04Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-08-11Address

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

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-06-22Accounts

Change account reference date company current shortened.

Download
2021-05-26Address

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

Download

Copyright © 2024. All rights reserved.