UKBizDB.co.uk

WESTSIDE LAND LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Chiltern View Nursery, Wendover Road Weston Turville, Aylesbury, Buckinghamshire, HP22 5GX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 The Marroway, Weston Turville, Aylesbury, HP22 5TQ

Director18 October 1995Active
Chiltern View Nursery, Wendover Road Weston Turville, Aylesbury, HP22 5GX

Director14 November 2019Active
107, Poets Chase Nutton Road, Aylesbury,

Secretary18 October 1995Active
31 The Marroway, Weston Turville, Aylesbury, HP22 5TQ

Secretary04 February 2000Active
4 Vache Mews, Vache Lane, Chalfont St. Giles, HP8 4UT

Secretary17 February 2000Active
28 New Road, Aston Clinton, Aylesbury, HP22 5JD

Secretary11 September 2003Active
16 Waivers Way, Aylesbury, HP21 9SQ

Secretary10 April 1997Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary18 October 1995Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director18 October 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
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:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Significant influence or control as firm

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
2024-02-12Accounts

Accounts with accounts type micro entity.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-03-13Accounts

Accounts with accounts type micro entity.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-10-25Accounts

Accounts amended with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Officers

Termination secretary company with name termination date.

Download
2016-09-01Accounts

Accounts with accounts type total exemption full.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.