Weston Homes (41 Millharbour) Limited TAKELEY


Weston Homes (41 Millharbour) started in year 1963 as Private Limited Company with registration number 00746185. The Weston Homes (41 Millharbour) company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Takeley at The Weston Group Business Centre. Postal code: CM22 6PU. Since October 29, 2001 Weston Homes (41 Millharbour) Limited is no longer carrying the name Pdx Properties.

At present there are 3 directors in the the company, namely Stuart T., Stephen B. and Robert W.. In addition one secretary - Laurence H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Weston Homes (41 Millharbour) Limited Address / Contact

Office Address The Weston Group Business Centre
Office Address2 Parsonage Road
Town Takeley
Post code CM22 6PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00746185
Date of Incorporation Mon, 7th Jan 1963
Industry Construction of domestic buildings
End of financial Year 31st July
Company age 61 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Laurence H.

Position: Secretary

Appointed: 11 April 2016

Stuart T.

Position: Director

Appointed: 19 January 2004

Stephen B.

Position: Director

Appointed: 30 September 2002

Robert W.

Position: Director

Appointed: 19 January 2001

Alix N.

Position: Secretary

Appointed: 17 August 2015

Resigned: 14 March 2016

Stuart T.

Position: Secretary

Appointed: 11 June 2012

Resigned: 17 August 2015

Gareth J.

Position: Director

Appointed: 01 November 2004

Resigned: 27 July 2009

Scott R.

Position: Director

Appointed: 19 January 2004

Resigned: 05 September 2016

Peter G.

Position: Director

Appointed: 21 January 2003

Resigned: 10 October 2003

Michael A.

Position: Director

Appointed: 21 January 2003

Resigned: 30 August 2019

Barry C.

Position: Director

Appointed: 21 January 2003

Resigned: 31 July 2013

John W.

Position: Director

Appointed: 21 January 2003

Resigned: 29 October 2004

Kevin O.

Position: Secretary

Appointed: 25 October 2001

Resigned: 11 June 2012

Raymond W.

Position: Director

Appointed: 25 October 2001

Resigned: 22 December 2011

Raymond W.

Position: Secretary

Appointed: 19 January 2001

Resigned: 25 October 2001

Brian M.

Position: Director

Appointed: 25 February 1992

Resigned: 19 January 2001

Frederick M.

Position: Director

Appointed: 25 February 1992

Resigned: 30 June 1992

Nicola M.

Position: Director

Appointed: 25 February 1992

Resigned: 19 January 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Robert W. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Weston Homes (City) Limited that put Bishop's Stortford, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Robert W.

Notified on 1 July 2016
Nature of control: significiant influence or control

Weston Homes (City) Limited

The Weston Group Business Centre Parsonage Road, Takeley, Bishop's Stortford, CM22 6PU, England

Legal authority Companies Act 1985 And 1989
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 04057020
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pdx Properties October 29, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Mortgage Officers Resolution
Accounts for a small company made up to July 31, 2022
filed on: 5th, January 2023
Free Download (13 pages)

Company search

Advertisements