UKBizDB.co.uk

WIDMOOR FINANCE LIMITED

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

This company is commonly known as Widmoor Finance Limited. The company was founded 65 years ago and was given the registration number 00613129. The firm's registered office is in HIGH WYCOMBE. You can find them at The Mill House Boundary Road, Loudwater, High Wycombe, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WIDMOOR FINANCE LIMITED
Company Number:00613129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1958
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Mill House Boundary Road, Loudwater, High Wycombe, England, HP10 9QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill House, Boundary Road, Loudwater, High Wycombe, United Kingdom, HP10 9QN

Secretary28 March 2018Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director27 April 2011Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director27 April 2011Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director27 April 2011Active
Banwell Cottage Berghers Hill, Wooburn Green, High Wycombe, HP10 0JP

Secretary-Active
Banwell Cottage Berghers Hill, Wooburn Green, High Wycombe, HP10 0JP

Secretary-Active
C/O Fish Partnership The Mill, House, Boundary Road, Loudwater, High Wycombe, HP10 9QN

Secretary12 May 2004Active
Earleywood Spinney, Coronation Road, South Ascot, SL5 9LQ

Director-Active
Banwell Cottage Berghers Hill, Wooburn Green, High Wycombe, HP10 0JP

Director-Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director-Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director01 October 1993Active

People with Significant Control

Mr Alexander Lloyd Johnson
Notified on:27 May 2020
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:The Mill House, Boundary Road, High Wycombe, England, HP10 9QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Victoria Pisani
Notified on:23 October 2019
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanna Elizabeth Gowers
Notified on:22 June 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:C/O Fish Partnership The Mill, High Wycombe, HP10 9QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Victoria Pisani
Notified on:22 June 2016
Status:Active
Date of birth:August 1978
Nationality:British
Address:C/O Fish Partnership The Mill, High Wycombe, HP10 9QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Lloyd Johnson
Notified on:22 June 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:C/O Fish Partnership The Mill, High Wycombe, HP10 9QN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-14Address

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

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Address

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

Download
2019-10-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.