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.
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 | : |
|
Registered Address | : | 33 Copper Beech Drive, Portsmouth, England, PO6 1AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fermain, Shepherds Lane, Compton, England, SO21 2AB | Director | 20 January 2016 | Active |
33, Copper Beech Drive, Portsmouth, United Kingdom, PO6 1AZ | Director | 16 January 2019 | Active |
14 Oaklands, Holly Drive, Waterlooville, PO7 8HS | Secretary | - | Active |
33 Copper Beech Drive, Portsmouth, PO6 1AZ | Secretary | 09 January 2002 | Active |
291a, Copnor Road, Portsmouth, United Kingdom, PO3 5EG | Director | 01 January 2006 | Active |
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 | Director | 19 March 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-19 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-23 | Accounts | Change account reference date company current shortened. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Officers | Change person director company with change date. | Download |
2019-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.