UKBizDB.co.uk

WESTSTAR PROPERTY GROUP LIMITED

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

This company is commonly known as Weststar Property Group Limited. The company was founded 7 years ago and was given the registration number 10456753. The firm's registered office is in NORTHAMPTON. You can find them at 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WESTSTAR PROPERTY GROUP LIMITED
Company Number:10456753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, England, NN5 5JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Giffard Court, Millbrook Close, Northampton, United Kingdom, NN5 5JF

Director01 July 2017Active
3rd Floor, Chalfont Park House, Chalfont Park, Gerrards Cross, Chalfont St Peter, England, SL9 0DZ

Director01 November 2016Active
3rd Floor, Chalfont Park House, Chalfont Park, Gerrards Cross, Chalfont St Peter, England, SL9 0DZ

Director01 November 2016Active

People with Significant Control

Mr Richard Edward Awbery
Notified on:01 July 2021
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:5 Giffard Court, Millbrook Close, Northampton, England, NN5 5JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jacqueline Wild
Notified on:01 November 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:3rd Floor, Chalfont Park House, Chalfont Park, Gerrards Cross, Chalfont St Peter, England, SL9 0DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Aidan Mcdonnell
Notified on:01 November 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:3rd Floor, Chalfont Park House, Chalfont Park, Gerrards Cross, Chalfont St Peter, England, SL9 0DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Persons with significant control

Change to a person with significant control.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-06-04Officers

Change person director company with change date.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Accounts

Change account reference date company current extended.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type dormant.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Persons with significant control

Change to a person with significant control.

Download
2018-11-01Officers

Change person director company with change date.

Download
2018-11-01Persons with significant control

Change to a person with significant control.

Download
2018-11-01Officers

Change person director company with change date.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.