UKBizDB.co.uk

WIDEGATE DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:7 Great Lane, Bierton, Aylesbury, Buckinghamshire, HP22 5DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 6, Watergardens 4, Gibraltar, Gibraltar, GX11 1AA

Corporate Secretary30 September 2022Active
7 Great Lane, Bierton, Aylesbury, HP22 5DE

Director01 August 2011Active
Suite 6,, Watergardens 4, Gibraltar, Gibraltar, GX11 1AA

Corporate Director30 September 2022Active
Trym Lodge 1 Henbury Road, Westbury On Trym, BS9 3HQ

Corporate Secretary01 February 2002Active
215, Suites 2 & 3 Gibraltar Heights, Main Street, Gibraltar, Gibraltar, GX11 1AA

Corporate Secretary31 January 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary03 July 2001Active
34 High Street, Westbury On Trym, Bristol, BS9 3DZ

Corporate Secretary03 July 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director03 July 2001Active
215, Suites 2 & 3 Gibraltar Heights, Main Street, Gibraltar, Gibraltar, GX11 1AA

Corporate Director03 July 2001Active
215, Suites 2 & 3 Gibraltar Heights, Main Street, Gibraltar, Gibraltar, GX11 1AA

Corporate Director03 July 2001Active

People with Significant Control

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

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
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Persons with significant control

Notification of a person with significant control.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Termination secretary company with name termination date.

Download
2022-10-25Officers

Appoint corporate secretary company with name date.

Download
2022-10-25Officers

Appoint corporate director company with name date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Officers

Change corporate secretary company with change date.

Download
2021-01-28Officers

Change corporate director company with change date.

Download
2021-01-28Officers

Change corporate director company with change date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Persons with significant control

Notification of a person with significant control.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type micro entity.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.