This company is commonly known as Westrare House (management) Limited. The company was founded 18 years ago and was given the registration number 05633978. The firm's registered office is in SOUTHPORT. You can find them at Anthony James, 35-37, Hoghton Street, Southport, Merseyside. This company's SIC code is 98000 - Residents property management.
Name | : | WESTRARE HOUSE (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 05633978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2005 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Anthony James, 35-37, Hoghton Street, Southport, Merseyside, England, PR9 0NS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3 Westrare House, 47 Alexandra Road, Southport, PR9 9HD | Director | 18 October 2007 | Active |
Apt 4 Westrare House, 47 Alexandra Road, Southport, PR9 9HD | Director | 07 December 2005 | Active |
Flat 6 Westrare House, 47 Alexandra Road, Southport, PR9 9HD | Director | 07 December 2005 | Active |
1 Woodlands Road, Formby, Liverpool, L37 2JN | Director | 14 January 2006 | Active |
Flat 1, 47 Alexandra Road, Southport, England, PR9 9HD | Secretary | 13 December 2011 | Active |
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF | Secretary | 23 November 2005 | Active |
Flat 7 Westrare House, 47 Alexandra Road, Southport, PR9 9HD | Secretary | 07 December 2005 | Active |
Flat 3 Westrare House, 47 Alexandra Road, Southport, PR9 9HD | Director | 18 January 2006 | Active |
2 Westrare House, 47 Alexandra Road, Southport, PR9 9HD | Director | 07 December 2005 | Active |
Flat No 1 Westrare House, 47 Alexandra Road, Southport, PR9 9HD | Director | 07 December 2005 | Active |
2, Clovers End, Patcham, Brighton, BN1 8PJ | Director | 23 November 2005 | Active |
Flat 7 Westrare House, 47 Alexandra Road, Southport, PR9 9HD | Director | 07 December 2005 | Active |
21 Hereford Road, Southport, PR9 7DX | Director | 07 December 2005 | Active |
Mr Frank Dodd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Westrare House, 47 Alexandra Road, Southport, England, PR9 9HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved compulsory. | Download |
2023-02-14 | Gazette | Gazette notice compulsory. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Officers | Termination secretary company with name termination date. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-15 | Address | Change registered office address company with date old address new address. | Download |
2015-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.