Westpark Homes Limited NORTH FERRIBY


Founded in 2015, Westpark Homes, classified under reg no. 09716099 is an active company. Currently registered at 41 Woodgates Lane HU14 3JY, North Ferriby the company has been in the business for 9 years. Its financial year was closed on 29th June and its latest financial statement was filed on Wednesday 29th June 2022. Since Thursday 15th October 2020 Westpark Homes Limited is no longer carrying the name Qtel One.

The company has 4 directors, namely Philip A., Mark B. and Robert L. and others. Of them, Mark B., Robert L., Susan A. have been with the company the longest, being appointed on 4 August 2015 and Philip A. has been with the company for the least time - from 1 May 2021. As of 15 May 2024, there were 4 ex directors - Terence F., Duncan G. and others listed below. There were no ex secretaries.

Westpark Homes Limited Address / Contact

Office Address 41 Woodgates Lane
Town North Ferriby
Post code HU14 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09716099
Date of Incorporation Tue, 4th Aug 2015
Industry Buying and selling of own real estate
End of financial Year 29th June
Company age 9 years old
Account next due date Fri, 29th Mar 2024 (47 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Philip A.

Position: Director

Appointed: 01 May 2021

Mark B.

Position: Director

Appointed: 04 August 2015

Robert L.

Position: Director

Appointed: 04 August 2015

Susan A.

Position: Director

Appointed: 04 August 2015

Terence F.

Position: Director

Appointed: 01 May 2021

Resigned: 31 July 2021

Duncan G.

Position: Director

Appointed: 14 February 2017

Resigned: 31 March 2021

Philip A.

Position: Director

Appointed: 04 August 2015

Resigned: 14 November 2018

David R.

Position: Director

Appointed: 04 August 2015

Resigned: 14 February 2017

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we researched, there is Philip A. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Susan A. This PSC owns 50,01-75% shares. Moving on, there is Duncan G., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Philip A.

Notified on 9 January 2023
Nature of control: 75,01-100% shares

Susan A.

Notified on 9 August 2017
Ceased on 8 January 2023
Nature of control: 50,01-75% shares

Duncan G.

Notified on 7 November 2018
Ceased on 30 March 2021
Nature of control: 50,01-75% shares

Philip A.

Notified on 1 August 2016
Ceased on 9 August 2017
Nature of control: 75,01-100% shares

Company previous names

Qtel One October 15, 2020
Manor Hotel (hull) July 14, 2017
Manor Marriott (hull) September 26, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-06-29
Net Worth100     
Balance Sheet
Current Assets100100100794 841795 739 
Net Assets Liabilities  100100100100
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Called Up Share Capital100     
Shareholder Funds100     
Other
Average Number Employees During Period  444 
Creditors   791 4501 693 896 
Net Current Assets Liabilities100100100791 550783 087 
Called Up Share Capital Not Paid Not Expressed As Current Asset    100100
Number Shares Allotted     100
Par Value Share     1
Total Assets Less Current Liabilities100     

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Wednesday 1st November 2023
filed on: 15th, November 2023
Free Download (3 pages)

Company search