WEBB'S LAND LIMITED
Overview
| Company Name | WEBB'S LAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02289495 |
| 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 WEBB'S LAND LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WEBB'S LAND LIMITED located?
| Registered Office Address | 4 Dukes Court Bognor Road PO19 8FX Chichester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEBB'S LAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAPBUY LIMITED | Aug 24, 1988 | Aug 24, 1988 |
What are the latest accounts for WEBB'S LAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WEBB'S LAND LIMITED?
| Last Confirmation Statement Made Up To | Jan 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 23, 2025 |
| Overdue | No |
What are the latest filings for WEBB'S LAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Stella Lillington Hadley as a secretary on Dec 01, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of William Martin Castell as a director on Dec 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher David Newell as a director on Oct 23, 2025 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2025 with updates | 8 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Register inspection address has been changed from White Gables West Strand West Wittering Chichester PO20 8AU England to 3 Earnley Meadows Earnley Chichester PO20 7AF | 1 pages | AD02 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on Jan 23, 2024 with updates | 8 pages | CS01 | ||||||||||
Cessation of William Mark Harris Harris as a person with significant control on Aug 17, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Mrs Stella Lillington Hadley as a secretary on Nov 08, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stella Mary Lillington Hadley as a director on Sep 25, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Guy Barrington Staight as a director on Dec 12, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2023 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2022 with updates | 8 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Appointment of Sir William Martin Castell as a director on Jan 07, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 23, 2021 with updates | 8 pages | CS01 | ||||||||||
Register inspection address has been changed from Lapwings West Strand West Wittering Chichester West Sussex PO20 8AU England to White Gables West Strand West Wittering Chichester PO20 8AU | 1 pages | AD02 | ||||||||||
Director's details changed for Mr William Mark Harris Harris on Feb 02, 2021 | 2 pages | CH01 | ||||||||||
Cessation of Georgina Mary Dashwood as a person with significant control on Jan 01, 2021 | 1 pages | PSC07 | ||||||||||
Who are the officers of WEBB'S LAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, William Mark Harris | Director | Bognor Road PO19 8FX Chichester 4 Dukes Court England | England | British | 186098080002 | |||||
| NEWELL, Christopher David | Director | Bognor Road PO19 8FX Chichester 4 Dukes Court England | United Kingdom | British | 341890440001 | |||||
| STAIGHT, Guy Barrington, Dr | Director | Bognor Road PO19 8FX Chichester 4 Dukes Court England | England | British | 160127990001 | |||||
| CAMPS, Michael Paul | Secretary | Barnham Court Lodge Church Lane Barnham PO22 0BP Bognor Regis West Sussex | British | 31957200002 | ||||||
| CRAWFORD, Andrew Alexander | Secretary | Church Farm Barns Hill Lane Barnham PO22 0BN Bognor Regis West Sussex | British | 31957190002 | ||||||
| HADLEY, Stella Lillington | Secretary | Bognor Road PO19 8FX Chichester 4 Dukes Court England | 318157010001 | |||||||
| HODGETTS, Clifford Lionel | Secretary | Shrublands Graffham GU28 0PT Petworth West Sussex | British | 35527170003 | ||||||
| BYRNE, Vincent Patrick | Director | East Strand PO20 8BA West Wittering Bonneviene West Sussex Uk | England | British | 9431810004 | |||||
| CASTELL, William Martin, Sir | Director | Bognor Road PO19 8FX Chichester 4 Dukes Court England | England | British | 279535090001 | |||||
| HADLEY, Stella Mary Lillington | Director | White Gables West Strand PO20 8AU West Wittering West Sussex | United Kingdom | British | 72897150001 | |||||
| HALL, Nicholas Charles Dalton | Director | West Strand West Wittering PO20 8AU Chichester Lapwings West Sussex United Kingdom | United Kingdom | British | 162960570001 | |||||
| HARRIS, Gillian | Director | 24 Devonshire Place W1N 2BX London | United Kingdom | British | 17861220001 | |||||
| HOARE, David Alexander | Director | 40 Chepstow Place W2 4TA London | United Kingdom | British | 10920000001 | |||||
| MCKERCHAR, John Stewart | Director | Tylers Berry Barn Lane West Wittering PO20 8AX Chichester West Sussex | British | 1551440001 | ||||||
| PEACOCK, Thomas Gordon John | Director | Winters Moon East Strand, West Wittering PO20 8BA Chichester | British | 28265810002 | ||||||
| PRITCHARD, Charles Meyrick | Director | Southbrook Farm Southbrook Road, West Ashling PO18 8DN Chichester | British | 6774820002 |
Who are the persons with significant control of WEBB'S LAND LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr William Mark Harris Harris | Sep 28, 2016 | Bognor Road PO19 8FX Chichester 4 Dukes Court England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Georgina Mary Dashwood | Sep 28, 2016 | Bognor Road PO19 8FX Chichester 4 Dukes Court England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Gillian Harris | Apr 06, 2016 | Devonshire Place W1G 6BX London 24 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for WEBB'S LAND LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 17, 2023 | 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