This company is commonly known as Widegate Developments Limited. The company was founded 22 years ago and was given the registration number 04244946. The firm's registered office is in AYLESBURY. You can find them at 7 Great Lane, Bierton, Aylesbury, Buckinghamshire. This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | WIDEGATE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04244946 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Great Lane, Bierton, Aylesbury, Buckinghamshire, HP22 5DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 6, Watergardens 4, Gibraltar, Gibraltar, GX11 1AA | Corporate Secretary | 30 September 2022 | Active |
7 Great Lane, Bierton, Aylesbury, HP22 5DE | Director | 01 August 2011 | Active |
Suite 6,, Watergardens 4, Gibraltar, Gibraltar, GX11 1AA | Corporate Director | 30 September 2022 | Active |
Trym Lodge 1 Henbury Road, Westbury On Trym, BS9 3HQ | Corporate Secretary | 01 February 2002 | Active |
215, Suites 2 & 3 Gibraltar Heights, Main Street, Gibraltar, Gibraltar, GX11 1AA | Corporate Secretary | 31 January 2003 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 03 July 2001 | Active |
34 High Street, Westbury On Trym, Bristol, BS9 3DZ | Corporate Secretary | 03 July 2001 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 03 July 2001 | Active |
215, Suites 2 & 3 Gibraltar Heights, Main Street, Gibraltar, Gibraltar, GX11 1AA | Corporate Director | 03 July 2001 | Active |
215, Suites 2 & 3 Gibraltar Heights, Main Street, Gibraltar, Gibraltar, GX11 1AA | Corporate Director | 03 July 2001 | Active |
Mrs Katherine Feetham | ||
Notified on | : | 30 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Address | : | 7 Great Lane, Aylesbury, HP22 5DE |
Nature of control | : |
|
Mr Charles Randal Clinton | ||
Notified on | : | 14 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Address | : | 7 Great Lane, Aylesbury, HP22 5DE |
Nature of control | : |
|
Rock Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 2 Gibraltar Heights, 215 Main Street, Gibraltar, United Kingdom, |
Nature of control | : |
|
Gibraltar Nominees Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 2 Gibraltar Heights, 215 Main Street, Gibraltar, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Officers | Termination secretary company with name termination date. | Download |
2022-10-25 | Officers | Appoint corporate secretary company with name date. | Download |
2022-10-25 | Officers | Appoint corporate director company with name date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Officers | Change corporate secretary company with change date. | Download |
2021-01-28 | Officers | Change corporate director company with change date. | Download |
2021-01-28 | Officers | Change corporate director company with change date. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.