Westprize Limited ENFIELD


Westprize started in year 2004 as Private Limited Company with registration number 05242931. The Westprize company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Enfield at 50 Lancaster Road. Postal code: EN2 0BY.

At present there are 7 directors in the the firm, namely Matthew C., Simon G. and Rhys D. and others. In addition one secretary - Jonathan B. - 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.

Westprize Limited Address / Contact

Office Address 50 Lancaster Road
Town Enfield
Post code EN2 0BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05242931
Date of Incorporation Mon, 27th Sep 2004
Industry Development of building projects
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Matthew C.

Position: Director

Appointed: 11 November 2020

Simon G.

Position: Director

Appointed: 23 October 2019

Rhys D.

Position: Director

Appointed: 01 April 2019

Darren M.

Position: Director

Appointed: 13 February 2019

Jonathan S.

Position: Director

Appointed: 18 January 2018

Jonathan B.

Position: Secretary

Appointed: 18 January 2018

Robert W.

Position: Director

Appointed: 19 August 2015

Gerald M.

Position: Director

Appointed: 10 February 2012

Elizabeth C.

Position: Secretary

Appointed: 24 April 2017

Resigned: 31 December 2017

Jeremy G.

Position: Director

Appointed: 15 March 2017

Resigned: 17 September 2018

James H.

Position: Director

Appointed: 15 March 2016

Resigned: 31 December 2017

Michael W.

Position: Director

Appointed: 15 March 2016

Resigned: 30 April 2021

Nicholas D.

Position: Director

Appointed: 15 March 2016

Resigned: 31 December 2019

Susan H.

Position: Secretary

Appointed: 24 July 2015

Resigned: 24 April 2017

Jeremy V.

Position: Secretary

Appointed: 19 June 2014

Resigned: 24 July 2015

Jeremy V.

Position: Director

Appointed: 23 May 2014

Resigned: 24 July 2015

Richard P.

Position: Director

Appointed: 09 December 2013

Resigned: 31 March 2020

Michael B.

Position: Director

Appointed: 09 December 2013

Resigned: 30 June 2020

Martin S.

Position: Secretary

Appointed: 11 April 2012

Resigned: 19 June 2014

Martin S.

Position: Director

Appointed: 10 February 2012

Resigned: 19 June 2014

Keith T.

Position: Secretary

Appointed: 10 February 2012

Resigned: 10 April 2012

Allan P.

Position: Director

Appointed: 10 February 2012

Resigned: 09 December 2013

Allan P.

Position: Secretary

Appointed: 25 January 2011

Resigned: 10 February 2012

George A.

Position: Secretary

Appointed: 25 October 2004

Resigned: 25 January 2011

Stephen C.

Position: Director

Appointed: 25 October 2004

Resigned: 09 December 2013

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 2004

Resigned: 25 October 2004

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 27 September 2004

Resigned: 25 October 2004

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats found, there is Fairview New Homes Limited from Enfield, England. This PSC is categorised as "a company limited by shares", 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.

Fairview New Homes Limited

50 Lancaster Road, Enfield, EN2 0BY, England

Legal authority Companies Act
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 4081723
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, July 2023
Free Download (14 pages)

Company search

Advertisements