Weston Homes [battersea] Limited TAKELEY


Weston Homes (|battersea) started in year 2002 as Private Limited Company with registration number 04426606. The Weston Homes (|battersea) company has been functioning successfully for twenty two 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.

At present there are 4 directors in the the firm, namely Jane S., Stuart T. and Stephen B. and others. In addition one secretary - Laurence H. - is with the company. At present 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 [battersea] 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 04426606
Date of Incorporation Mon, 29th Apr 2002
Industry Development of building projects
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Laurence H.

Position: Secretary

Appointed: 11 April 2016

Jane S.

Position: Director

Appointed: 06 November 2012

Stuart T.

Position: Director

Appointed: 02 April 2004

Stephen B.

Position: Director

Appointed: 30 September 2002

Robert W.

Position: Director

Appointed: 29 April 2002

Alix N.

Position: Secretary

Appointed: 17 August 2015

Resigned: 14 March 2016

Stuart T.

Position: Secretary

Appointed: 11 June 2012

Resigned: 17 August 2015

Jonathan L.

Position: Director

Appointed: 09 August 2011

Resigned: 30 October 2020

Richard P.

Position: Director

Appointed: 15 October 2007

Resigned: 21 April 2015

William K.

Position: Director

Appointed: 01 April 2007

Resigned: 31 July 2013

David P.

Position: Director

Appointed: 01 April 2007

Resigned: 06 March 2012

Kevin D.

Position: Director

Appointed: 01 April 2007

Resigned: 24 May 2013

Gareth J.

Position: Director

Appointed: 01 November 2004

Resigned: 27 July 2009

Barry C.

Position: Director

Appointed: 02 April 2004

Resigned: 31 July 2013

Michael A.

Position: Director

Appointed: 02 April 2004

Resigned: 30 August 2019

Scott R.

Position: Director

Appointed: 02 April 2004

Resigned: 05 September 2016

John W.

Position: Director

Appointed: 02 April 2004

Resigned: 29 October 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 2002

Resigned: 29 April 2002

Kevin O.

Position: Secretary

Appointed: 29 April 2002

Resigned: 11 June 2012

Raymond W.

Position: Director

Appointed: 29 April 2002

Resigned: 22 December 2011

London Law Services Limited

Position: Nominee Director

Appointed: 29 April 2002

Resigned: 29 April 2002

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Robert W. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Weston Homes (City) 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 (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 filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Small-sized company accounts made up to Sun, 31st Jul 2022
filed on: 5th, January 2023
Free Download

Company search

Advertisements