Weston Homes (ipswich) Limited TAKELEY


Weston Homes (ipswich) started in year 2002 as Private Limited Company with registration number 04478235. The Weston Homes (ipswich) 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 the moment there are 2 directors in the the firm, namely Stuart T. and Robert W.. In addition one secretary - Laurence H. - is with the company. At the moment 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 (ipswich) 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 04478235
Date of Incorporation Fri, 5th Jul 2002
Industry Construction of domestic buildings
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 Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Laurence H.

Position: Secretary

Appointed: 11 April 2016

Stuart T.

Position: Director

Appointed: 04 November 2008

Robert W.

Position: Director

Appointed: 05 July 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

Michael A.

Position: Director

Appointed: 04 November 2008

Resigned: 30 August 2019

Gareth J.

Position: Director

Appointed: 01 November 2004

Resigned: 15 June 2007

Stuart T.

Position: Director

Appointed: 02 April 2004

Resigned: 15 June 2007

Scott R.

Position: Director

Appointed: 02 April 2004

Resigned: 15 June 2007

John W.

Position: Director

Appointed: 02 April 2004

Resigned: 29 October 2004

Michael A.

Position: Director

Appointed: 02 April 2004

Resigned: 15 June 2007

Barry C.

Position: Director

Appointed: 02 April 2004

Resigned: 15 June 2007

Stephen B.

Position: Director

Appointed: 30 September 2002

Resigned: 15 June 2007

London Law Services Limited

Position: Nominee Director

Appointed: 05 July 2002

Resigned: 05 July 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 2002

Resigned: 05 July 2002

Kevin O.

Position: Secretary

Appointed: 05 July 2002

Resigned: 11 June 2012

Raymond W.

Position: Director

Appointed: 05 July 2002

Resigned: 22 December 2011

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Weston Homes (Housing) Limited from Bishop's Stortford, England. The abovementioned PSC is categorised as "a private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Robert W. This PSC has significiant influence or control over the company,.

Weston Homes (Housing) Limited

The Weston Group Business Centre Parsonage Road, Takeley, Bishop's Stortford, Hertfordshire, 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
significiant influence or control

Robert W.

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

Company filings

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

Company search

Advertisements