West Longstanton Limited WARWICK


West Longstanton started in year 2003 as Private Limited Company with registration number 04735640. The West Longstanton company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Warwick at Hyperion House Pegasus Court. Postal code: CV34 6LW.

The company has 3 directors, namely Adrian C., Martin R. and Edward F.. Of them, Edward F. has been with the company the longest, being appointed on 15 January 2018 and Adrian C. has been with the company for the least time - from 28 June 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stephen B. who worked with the the company until 30 November 2018.

West Longstanton Limited Address / Contact

Office Address Hyperion House Pegasus Court
Office Address2 Tachbrook Park
Town Warwick
Post code CV34 6LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04735640
Date of Incorporation Tue, 15th Apr 2003
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Adrian C.

Position: Director

Appointed: 28 June 2022

Martin R.

Position: Director

Appointed: 03 December 2018

Edward F.

Position: Director

Appointed: 15 January 2018

Ian H.

Position: Director

Appointed: 15 September 2020

Resigned: 28 June 2022

Craig L.

Position: Director

Appointed: 15 January 2018

Resigned: 24 August 2021

Jerome G.

Position: Director

Appointed: 01 February 2017

Resigned: 20 December 2017

Stephen B.

Position: Director

Appointed: 01 February 2017

Resigned: 30 November 2018

Waqar A.

Position: Director

Appointed: 01 February 2017

Resigned: 03 December 2018

Gregg W.

Position: Director

Appointed: 01 February 2017

Resigned: 15 September 2020

Geoffrey G.

Position: Director

Appointed: 16 April 2003

Resigned: 01 February 2017

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 15 April 2003

Resigned: 15 April 2003

Stephen B.

Position: Secretary

Appointed: 15 April 2003

Resigned: 30 November 2018

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 2003

Resigned: 15 April 2003

Anthony G.

Position: Director

Appointed: 15 April 2003

Resigned: 01 February 2017

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is London & Quadrant Housing Trust from London, United Kingdom. This PSC is categorised as "a registered society", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

London & Quadrant Housing Trust

One Kings Hall Mews, London, SE13 5JQ, United Kingdom

Legal authority Cooperative & Community Benefit Society Act 2014
Legal form Registered Society
Country registered England
Place registered Financial Conduct Authority
Registration number 30441r
Notified on 1 February 2017
Ceased on 1 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to March 31, 2023
filed on: 18th, September 2023
Free Download (12 pages)

Company search