UKBizDB.co.uk

WIDLEY INVESTMENTS LIMITED

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

This company is commonly known as Widley Investments Limited. The company was founded 62 years ago and was given the registration number 00712442. The firm's registered office is in PORTSMOUTH. You can find them at 33 Copper Beech Drive, , Portsmouth, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WIDLEY INVESTMENTS LIMITED
Company Number:00712442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1962
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:33 Copper Beech Drive, Portsmouth, England, PO6 1AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fermain, Shepherds Lane, Compton, England, SO21 2AB

Director20 January 2016Active
33, Copper Beech Drive, Portsmouth, United Kingdom, PO6 1AZ

Director16 January 2019Active
14 Oaklands, Holly Drive, Waterlooville, PO7 8HS

Secretary-Active
33 Copper Beech Drive, Portsmouth, PO6 1AZ

Secretary09 January 2002Active
291a, Copnor Road, Portsmouth, United Kingdom, PO3 5EG

Director01 January 2006Active
14 Oaklands, Holly Drive, Waterlooville, PO7 8HS

Director-Active
Ivy Cottage 60 Park Lane, Bedhampton, Havant, PO9 1AA

Director-Active
33 Copper Beech Drive, Portsmouth, PO6 1AZ

Director-Active
9, Andover Road, Southsea, United Kingdom, PO4 9QG

Director19 March 2002Active

People with Significant Control

Mrs Karen Louise Yazidi
Notified on:20 May 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:19, Berney Road, Southsea, United Kingdom, PO4 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Fay Hanson
Notified on:20 May 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Fermain, Shepherds Lane, Compton, England, SO21 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anita June Whale
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:British
Country of residence:United Kingdom
Address:33, Copper Beech Drive, Portsmouth, United Kingdom, PO6 1AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Fay Hanson
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Fermain, Shepherds Lane, Compton, England, SO21 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anita June Whale
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:British
Country of residence:United Kingdom
Address:33, Copper Beech Drive, Portsmouth, United Kingdom, PO6 1AZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Change account reference date company previous shortened.

Download
2023-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Address

Change registered office address company with date old address new address.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Change account reference date company previous shortened.

Download
2022-08-23Accounts

Change account reference date company previous shortened.

Download
2022-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Change account reference date company previous shortened.

Download
2021-06-17Mortgage

Mortgage satisfy charge full.

Download
2021-02-19Mortgage

Mortgage charge whole release with charge number.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Address

Change registered office address company with date old address new address.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-12-23Accounts

Change account reference date company current shortened.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.