UKBizDB.co.uk

WESTRIDGE HOMES LIMITED

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

This company is commonly known as Westridge Homes Limited. The company was founded 18 years ago and was given the registration number 05503105. The firm's registered office is in CATSFIELD. You can find them at Ruskin House, Warren Close, Catsfield, East Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WESTRIDGE HOMES LIMITED
Company Number:05503105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2005
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Ruskin House, Warren Close, Catsfield, East Sussex, England, TN33 9DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ruskin House, Warren Close, Catsfield, England, TN33 9DZ

Secretary26 June 2014Active
Ruskin House, Warren Close, Catsfield, England, TN33 9DZ

Director30 July 2015Active
Ruskin House, Warren Close, Catsfield, England, TN33 9DZ

Director27 February 2007Active
Ruskin House, Junction Road, Bodiam, East Sussex, TN32 5UP

Secretary08 July 2005Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary08 July 2005Active
Burwash Place East Spring Lane, Burwash, Etchingham, TN19 7HX

Director08 July 2005Active
Ruskin House, Junction Road, Bodiam, East Sussex, TN32 5UP

Director19 July 2007Active
Ruskin House, Junction Road, Bodiam, East Sussex, TN32 5UP

Director19 July 2007Active
Ruskin House, Junction Road, Bodiam, East Sussex, TN32 5UP

Director19 July 2007Active
Ruskin House, Junction Road, Bodiam, East Sussex, TN32 5UP

Director19 July 2007Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director08 July 2005Active

People with Significant Control

Mr John Victor Sinden
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Ruskin House, Junction Road, East Sussex, TN32 5UP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Andrew Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Ruskin House, Warren Close, Catsfield, England, TN33 9DZ
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 (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
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-22Dissolution

Dissolution application strike off company.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Address

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

Download
2019-12-12Mortgage

Mortgage satisfy charge full.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Persons with significant control

Change to a person with significant control.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Officers

Termination director company with name termination date.

Download
2015-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.