Weston Homes (basildon) Limited TAKELEY


Founded in 2004, Weston Homes (basildon), classified under reg no. 05317083 is an active company. Currently registered at Weston Group Business Centre CM22 6PU, Takeley the company has been in the business for 20 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31. Since 2008/07/28 Weston Homes (basildon) Limited is no longer carrying the name Cherrydown Property.

Currently there are 4 directors in the the firm, namely Jane S., Stephen B. and Stuart T. and others. In addition one secretary - Laurence H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Weston Homes (basildon) Limited Address / Contact

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

Company Information / Profile

Registration Number 05317083
Date of Incorporation Mon, 20th Dec 2004
Industry Construction of domestic buildings
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (15 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

Jane S.

Position: Director

Appointed: 06 November 2012

Stephen B.

Position: Director

Appointed: 23 September 2008

Stuart T.

Position: Director

Appointed: 03 December 2007

Robert W.

Position: Director

Appointed: 03 December 2007

Alix N.

Position: Secretary

Appointed: 17 August 2015

Resigned: 14 March 2016

James W.

Position: Director

Appointed: 01 May 2014

Resigned: 29 February 2020

Michael C.

Position: Director

Appointed: 01 August 2013

Resigned: 05 December 2013

Stuart T.

Position: Secretary

Appointed: 11 June 2012

Resigned: 17 August 2015

Jonathan L.

Position: Director

Appointed: 09 August 2011

Resigned: 30 October 2020

Gareth J.

Position: Director

Appointed: 23 September 2008

Resigned: 27 July 2009

Michael A.

Position: Director

Appointed: 23 September 2008

Resigned: 30 August 2019

Scott R.

Position: Director

Appointed: 23 September 2008

Resigned: 05 September 2016

Barry C.

Position: Director

Appointed: 23 September 2008

Resigned: 31 July 2013

Richard P.

Position: Director

Appointed: 23 September 2008

Resigned: 21 April 2015

Raymond W.

Position: Director

Appointed: 03 December 2007

Resigned: 22 December 2011

Kevin O.

Position: Secretary

Appointed: 03 December 2007

Resigned: 11 June 2012

Philip M.

Position: Director

Appointed: 20 December 2004

Resigned: 03 December 2007

Richard W.

Position: Director

Appointed: 20 December 2004

Resigned: 20 December 2004

Wollastons Nominees Limited

Position: Corporate Secretary

Appointed: 20 December 2004

Resigned: 20 December 2004

Jane S.

Position: Director

Appointed: 20 December 2004

Resigned: 20 December 2004

Mark R.

Position: Secretary

Appointed: 20 December 2004

Resigned: 03 December 2007

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Robert W. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Weston Homes (Housing) Limited that entered 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 (Housing) 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 03112291
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cherrydown Property July 28, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Small-sized company accounts made up to 2022/07/31
filed on: 5th, January 2023
Free Download (13 pages)

Company search

Advertisements