WESTFIELD HOUSE (BATH) LIMITED
Overview
Company Name | WESTFIELD HOUSE (BATH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01035523 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WESTFIELD HOUSE (BATH) LIMITED?
- Other accommodation (55900) / Accommodation and food service activities
Where is WESTFIELD HOUSE (BATH) LIMITED located?
Registered Office Address | 9 Margarets Buildings BA1 2LP Bath England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WESTFIELD HOUSE (BATH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 24, 2026 |
Next Accounts Due On | Dec 24, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 24, 2025 |
What is the status of the latest confirmation statement for WESTFIELD HOUSE (BATH) LIMITED?
Last Confirmation Statement Made Up To | Feb 01, 2026 |
---|---|
Next Confirmation Statement Due | Feb 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 01, 2025 |
Overdue | No |
What are the latest filings for WESTFIELD HOUSE (BATH) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 24, 2025 | 3 pages | AA | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 24, 2024 | 3 pages | AA | ||
Previous accounting period extended from Dec 31, 2023 to Mar 24, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Feb 01, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Registered office address changed from 172 Bloomfield Road Westfield House 172 Bloomfield Road Bath Bath Bath & Northeast Somerset BA2 2AT United Kingdom to 9 Margarets Buildings Bath BA1 2LP on May 25, 2023 | 1 pages | AD01 | ||
Appointment of Bath Leasehold Management Ltd as a secretary on May 25, 2023 | 2 pages | AP04 | ||
Confirmation statement made on Feb 19, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sarah Jane Crayford Brown as a director on Feb 07, 2023 | 2 pages | AP01 | ||
Appointment of Mr Ian Frank Brown as a director on Feb 07, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mary-Louise Elizabeth Mcintosh as a director on Feb 07, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Heather May Arnold as a director on Jul 13, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 19, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Julia Norah Claire Stevens as a director on Aug 18, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Feb 19, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Feb 20, 2020 with updates | 4 pages | CS01 | ||
Appointment of Miss Margaret Mirelle Ruth Wayne as a director on Jun 21, 2019 | 2 pages | AP01 | ||
Termination of appointment of Naomi Ruth Stokes as a director on Jun 20, 2019 | 1 pages | TM01 | ||
Termination of appointment of Bryan John Stokes as a director on Jun 20, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Who are the officers of WESTFIELD HOUSE (BATH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BATH LEASEHOLD MANAGEMENT LTD | Secretary | Margarets Buildings BA1 2LP Bath 9 England |
| 277946010001 | ||||||||||
ARNOLD, Heather May | Director | 172 Bloomfield Rd BA2 2AT Bath Flat 4 Westfield House England | England | British | Retired | 297981040001 | ||||||||
BROWN, Ian Frank | Director | Bloomfield Road BA2 2AT Bath Flat 2 Westfield House England | England | British | Company Director | 305460240001 | ||||||||
BROWN, Sarah Jane Crayford | Director | Margarets Buildings BA1 2LP Bath 9 England | England | British | Company Director | 305460310001 | ||||||||
COLBOURNE, Patrick John | Director | 3 Westfield House 172 Bloomfield Road BA2 2AT Bath Bath & North East Somerset | England | British | Retired | 63510830001 | ||||||||
HARCOURT-SMITH, Janet | Director | 7 Westfield House 172 Bloomfield Road BA2 2AT Bath Bath & North East Somerset | England | British | Director | 47530570001 | ||||||||
INGERFIELD, Julie Anne | Director | Margarets Buildings BA1 2LP Bath 9 England | England | British | Retired | 243611130001 | ||||||||
PRICE, Christopher | Director | Westfield House 172 Bloomfield Road BA2 2AT Bath 5 Bath & North East Somerset | England | British | Retired | 97096780002 | ||||||||
PRICE, Jeanette Elaine | Director | 5 Westfield House 172 Bloomfield Road BA2 2AT Bath Bath & North East Somerset | England | British | Retired | 18499970002 | ||||||||
WAYNE, Margaret Mirelle Ruth | Director | 172 Bloomfield Road BA2 2AT Bath Flat 1 Westfield House England | England | British | Retired | 261256320001 | ||||||||
COLBOURNE, Patrick John | Secretary | 3 Westfield House 172 Bloomfield Road BA2 2AT Bath Bath & North East Somerset | British | Retired | 63510830001 | |||||||||
COUZENS, Shirley Maria | Secretary | 4 Westfield House 172 Bloomfield Road BA2 2AT Bath Bath & North East Somerset | British | 47530310001 | ||||||||||
HARCOURT-SMITH, Victor, Cdr | Secretary | 172 Bloomfield Road BA2 2AT Bath Avon | British | 26711220001 | ||||||||||
HIGGINS, Graham Robert Leslie | Secretary | Westfield House 172 Bloomfield Road BA2 2AT Bath 4 Bath & North East Somerset | British | Managing Consultant | 65194460003 | |||||||||
BADDLEY, Donald Stuart | Director | Otter Cottage Chain Bridge NP7 9DS Abergavenny Monmouthshire | United Kingdom | British | Pharmaceutical Salesman | 72506350001 | ||||||||
BERRY, Henry Arthur | Director | 6 Westfield House 172 Bloomfield Road BA2 2AT Bath Bath & North East Somerset | British | Retired | 26356150001 | |||||||||
CAMERON, Archibald Wilson | Director | 172 Bloomfield Road BA2 2AT Bath Avon | British | Civil Engineer | 26711240001 | |||||||||
COUZENS, Shirley Maria | Director | 4 Westfield House 172 Bloomfield Road BA2 2AT Bath Bath & North East Somerset | British | Teacher | 47530310001 | |||||||||
DAVIES, Lesley Jane | Director | 172 Bloomfield Road BA2 2AT Bath 4 Westfield House Bath & Ne Somerset United Kingdom | United Kingdom | British | Retired | 153586260001 | ||||||||
DAVIES, Richard Wozencroft | Director | 172 Bloomfield Road BA2 2AT Bath 4 Westfield House Bath & Ne Somerset United Kingdom | United Kingdom | British | Retired | 153586290001 | ||||||||
EASTERBROOK, Jill Margaret Palmyere | Director | Coombe Barton Roborough EX19 8TZ Winkleigh Devon | British | Retired | 54331260003 | |||||||||
GRAY, Esther | Director | 172 Bloomfield Road BA2 2AT Bath 2 Westfield House Bath & Ne Somerset United Kingdom | United Kingdom | British | Retired | 154412110001 | ||||||||
HARCOURT-SMITH, Victor, Cdr | Director | 172 Bloomfield Road BA2 2AT Bath Avon | British | Retired | 26711220001 | |||||||||
HICKSON, Nicola Victoria | Director | Westfield House 172 Bloomfield Road BA2 2AT Bath 2 Bath & North East Somerset | England | British | Solicitor | 104368510002 | ||||||||
HIGGINS, Graham Robert Leslie | Director | Westfield House 172 Bloomfield Road BA2 2AT Bath 4 Bath & North East Somerset | England | British | Consultant | 65194460003 | ||||||||
HIGGINS, Patricia Ann | Director | Westfield House 172 Bloomfield Road BA2 2AT Bath 4 Bath & North East Somerset | England | British | Retired | 78950560002 | ||||||||
HUMPHRIES, Colleen | Director | Westfield House 172 Bloomfield Road BA2 2AT Bath 6 Bath & North East Somerset | England | British | Housewife | 128764940002 | ||||||||
MCINTOSH, Malcolm Clive | Director | Westfield House 172 Bloomfield Road BA2 2AT Bath 2 England | England | British | Professor | 191939350001 | ||||||||
MCINTOSH, Mary-Louise Elizabeth | Director | Westfield House 172 Bloomfield Road BA2 2AT Bath 2 England | England | British | Social Worker | 191939510001 | ||||||||
STEVENS, Julia Norah Claire | Director | Bloomfield Road BA2 2AT Bath 4 Westfield House England | England | British | Retired | 252023530001 | ||||||||
STOKES, Bryan John | Director | 1 Westfield House 172 Bloomfield Road BA2 2AT Bath Bath & North East Somerset | England | British | Company Director | 26711260001 | ||||||||
STOKES, Naomi Ruth | Director | Westfield House 172 Bloomfield Road BA2 2AT Bath 1 Bath & North East Somerset United Kingdom | United Kingdom | British | None | 28458780001 | ||||||||
WHITING, Margaret | Director | 2 Westfield House 172 Bloomfield Road BA2 2AT Bath Avon | British | Retired | 26711270001 |
What are the latest statements on persons with significant control for WESTFIELD HOUSE (BATH) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 15, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0