WESTMINSTER GARDENS (WHITEHALL ROAD NO.2) LIMITED
Overview
| Company Name | WESTMINSTER GARDENS (WHITEHALL ROAD NO.2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02657786 |
| 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 WESTMINSTER GARDENS (WHITEHALL ROAD NO.2) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WESTMINSTER GARDENS (WHITEHALL ROAD NO.2) LIMITED located?
| Registered Office Address | 5 Westminster Gardens Whitehall Road, North Chingford E4 6ER London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WESTMINSTER GARDENS (WHITEHALL ROAD NO.2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERGEDIRECT PROPERTY MANAGEMENT LIMITED | Oct 28, 1991 | Oct 28, 1991 |
What are the latest accounts for WESTMINSTER GARDENS (WHITEHALL ROAD NO.2) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 28, 2025 |
| Next Accounts Due On | Jun 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 28, 2024 |
What is the status of the latest confirmation statement for WESTMINSTER GARDENS (WHITEHALL ROAD NO.2) LIMITED?
| Last Confirmation Statement Made Up To | Oct 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 04, 2025 |
| Overdue | No |
What are the latest filings for WESTMINSTER GARDENS (WHITEHALL ROAD NO.2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 04, 2025 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 28, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 28, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 28, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 28, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 28, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 28, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 28, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 28, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 28, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 28, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Oct 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 28, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Oct 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jean Westley as a secretary on Aug 26, 2014 | 2 pages | TM02 | ||||||||||
Termination of appointment of Jean Westley as a director on Aug 26, 2014 | 2 pages | TM01 | ||||||||||
Who are the officers of WESTMINSTER GARDENS (WHITEHALL ROAD NO.2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWRENCE, Cheryl | Secretary | Westminster Gardens Whitehall Road E4 6ER North Chingford Flat 5 London | British | 137605520001 | ||||||
| LAWRENCE, Cheryl | Director | Westminster Gardens Whitehall Road E4 6ER North Chingford Flat 5 London | England | British | 137605520001 | |||||
| HOUSLEY, Ann | Secretary | 3 Westminster Gardens Whitehall Road E4 6ER Chingford London | British | 76245250002 | ||||||
| KING, Pauline Elizabeth Catherine | Secretary | 2 Westminster Gardens North Chingford E4 6ER London | British | 39745760001 | ||||||
| ROPER, Graham John | Secretary | Summer Cottage 134a Kippington Road TN13 2LW Sevenoaks Kent | British | 10215970001 | ||||||
| WESTLEY, Jean | Secretary | Westminster Gardens Whitehall Road E4 6ER North Chingford Flat 4 London | British | 137605370002 | ||||||
| CLARKE HILLYER | Secretary | 163-165 Hoe Street Walthamstow E17 3AL London | 31757440001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAGNALL, Michael Gary | Director | 2 Westminster Gardens E4 6ER London | British | 69149680001 | ||||||
| CARTER, David John | Director | 18 Edinburgh Road Edmonton N18 2EQ London | British | 75357100001 | ||||||
| KING, Pauline Elizabeth Catherine | Director | 2 Westminster Gardens North Chingford E4 6ER London | British | 39745760001 | ||||||
| MCNELIS, Mary | Director | 1 Westminster Gardens E4 6ER North Chingford London | British | 89082660001 | ||||||
| MCNELIS, Mary | Director | 1 Westminster Gardens E4 6ER North Chingford London | British | 89082660001 | ||||||
| PERRY, Jacqueline | Director | 4 Westminster Gardens Chingford E4 6ER London | British | 49564690001 | ||||||
| PRITCHARD, Wendy Joan | Director | Summer Cottage 134a Kippington Road TN13 2LW Sevenoaks Kent | England | British | 33041280001 | |||||
| ROPER, Graham John | Director | Summer Cottage 134a Kippington Road TN13 2LW Sevenoaks Kent | England | British | 10215970001 | |||||
| WESTLEY, Jean | Director | Westminster Gardens Whitehall Road E4 6ER North Chingford Flat 4 London | England | British | 137605370002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
What are the latest statements on persons with significant control for WESTMINSTER GARDENS (WHITEHALL ROAD NO.2) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 04, 2016 | 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