Widemarsh Gate Developments Limited BEACONSFIELD


Founded in 1995, Widemarsh Gate Developments, classified under reg no. 03023212 is an active company. Currently registered at 55 Station Road HP9 1QL, Beaconsfield the company has been in the business for twenty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2011/11/01 Widemarsh Gate Developments Limited is no longer carrying the name Stanhope (hereford).

The firm has 6 directors, namely David C., James M. and Robert W. and others. Of them, Hector M. has been with the company the longest, being appointed on 3 December 2012 and David C. has been with the company for the least time - from 30 June 2019. 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.

Widemarsh Gate Developments Limited Address / Contact

Office Address 55 Station Road
Town Beaconsfield
Post code HP9 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03023212
Date of Incorporation Fri, 17th Feb 1995
Industry Development of building projects
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

David C.

Position: Director

Appointed: 30 June 2019

James M.

Position: Director

Appointed: 18 March 2019

Robert W.

Position: Director

Appointed: 29 November 2013

Robert M.

Position: Director

Appointed: 14 January 2013

David M.

Position: Director

Appointed: 14 January 2013

Hector M.

Position: Director

Appointed: 03 December 2012

Mark W.

Position: Director

Appointed: 10 November 2014

Resigned: 13 July 2018

Flr Nominees Limited

Position: Corporate Secretary

Appointed: 17 December 2012

Resigned: 05 July 2023

Vincent C.

Position: Director

Appointed: 03 December 2012

Resigned: 29 September 2014

Anthony A.

Position: Director

Appointed: 03 December 2012

Resigned: 29 July 2016

Stephen M.

Position: Director

Appointed: 22 November 2012

Resigned: 24 March 2017

Frederick L.

Position: Director

Appointed: 22 November 2012

Resigned: 22 November 2012

Clare P.

Position: Secretary

Appointed: 01 July 2008

Resigned: 17 December 2012

Simon C.

Position: Director

Appointed: 01 July 2008

Resigned: 30 June 2019

Gavin L.

Position: Secretary

Appointed: 20 February 2007

Resigned: 30 June 2008

Simon C.

Position: Secretary

Appointed: 19 June 2006

Resigned: 20 February 2007

Deborah F.

Position: Secretary

Appointed: 21 February 2003

Resigned: 19 June 2006

David C.

Position: Director

Appointed: 23 March 1995

Resigned: 22 November 2012

Peter R.

Position: Director

Appointed: 23 March 1995

Resigned: 30 June 2008

Stuart L.

Position: Director

Appointed: 23 March 1995

Resigned: 05 May 2006

David C.

Position: Secretary

Appointed: 23 March 1995

Resigned: 20 February 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 1995

Resigned: 23 March 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 February 1995

Resigned: 23 March 1995

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 Stanhope Plc from London, United Kingdom. The abovementioned PSC is classified as "a public co ltd by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sir Robert Mcalpine Limited that put Hemel Hempstead, United Kingdom as the address. This PSC has a legal form of "a private co ltd by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Stanhope Plc

2nd Floor 100 New Oxford Street, London, WC1A 1HB, United Kingdom

Legal authority English Law
Legal form Public Co Ltd By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3017841
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sir Robert Mcalpine Limited

Eaton Court Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR, United Kingdom

Legal authority English Law
Legal form Private Co Ltd By Shares
Country registered England And Wales
Place registered Companies House
Registration number 566823
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Stanhope (hereford) November 1, 2011
Stanhope Europe June 3, 2011
Dexterward April 25, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1016251 7051 4851 548
Current Assets1 6341 7442 8052 9412 844
Debtors1 5331 1191 1001 4561 296
Other Debtors1 5331 1191 1001 4561 296
Other
Amounts Owed To Group Undertakings521 648526 813530 905531 905533 754
Average Number Employees During Period 7777
Balances Amounts Owed To Related Parties 526 813530 905  
Creditors591 721595 140598 800536 755538 544
Net Current Assets Liabilities-590 087-593 396-595 995-533 814-535 700
Number Shares Issued Fully Paid 1 000   
Other Creditors66 87566 87566 8752 1012 101
Par Value Share 1   
Profit Loss-4 671-3 309-2 59962 181-1 886
Trade Creditors Trade Payables3 1981 4521 0202 7492 689

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, July 2023
Free Download (8 pages)

Company search

Advertisements