This company is commonly known as Westside Land Limited. The company was founded 28 years ago and was given the registration number 03115365. The firm's registered office is in AYLESBURY. You can find them at Chiltern View Nursery, Wendover Road Weston Turville, Aylesbury, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WESTSIDE LAND LIMITED |
---|---|---|
Company Number | : | 03115365 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1995 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chiltern View Nursery, Wendover Road Weston Turville, Aylesbury, Buckinghamshire, HP22 5GX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31 The Marroway, Weston Turville, Aylesbury, HP22 5TQ | Director | 18 October 1995 | Active |
Chiltern View Nursery, Wendover Road Weston Turville, Aylesbury, HP22 5GX | Director | 14 November 2019 | Active |
107, Poets Chase Nutton Road, Aylesbury, | Secretary | 18 October 1995 | Active |
31 The Marroway, Weston Turville, Aylesbury, HP22 5TQ | Secretary | 04 February 2000 | Active |
4 Vache Mews, Vache Lane, Chalfont St. Giles, HP8 4UT | Secretary | 17 February 2000 | Active |
28 New Road, Aston Clinton, Aylesbury, HP22 5JD | Secretary | 11 September 2003 | Active |
16 Waivers Way, Aylesbury, HP21 9SQ | Secretary | 10 April 1997 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 18 October 1995 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 18 October 1995 | Active |
Mrs Suzanne Mary Bone | ||
Notified on | : | 06 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chiltern View Nursery, Wendover Road, Aylesbury, England, HP22 5GX |
Nature of control | : |
|
Mr James Daniel Bone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Address | : | 31, Marroway, Aylesbury, HP22 5TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-10-25 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Officers | Termination secretary company with name termination date. | Download |
2016-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.