WESTGATE PARK CARDIFF LIMITED
Overview
Company Name | WESTGATE PARK CARDIFF LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03215930 |
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 WESTGATE PARK CARDIFF LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is WESTGATE PARK CARDIFF LIMITED located?
Registered Office Address | The Warehouse Wyndham Arcade St Mary Street CF10 1FH Cardiff Wales |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WESTGATE PARK CARDIFF LIMITED?
Company Name | From | Until |
---|---|---|
HODGE RESIDENTIAL LIMITED | Sep 12, 1997 | Sep 12, 1997 |
MARRIED QUARTERS ESTATES LIMITED | Jun 24, 1996 | Jun 24, 1996 |
What are the latest accounts for WESTGATE PARK CARDIFF LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WESTGATE PARK CARDIFF LIMITED?
Last Confirmation Statement Made Up To | Jun 22, 2026 |
---|---|
Next Confirmation Statement Due | Jul 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 22, 2025 |
Overdue | No |
What are the latest filings for WESTGATE PARK CARDIFF LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||
Change of details for Mewslade Holdings Limited as a person with significant control on Nov 18, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 22, 2022 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Jun 22, 2019 with no updates | 3 pages | CS01 | ||
Registration of charge 032159300015, created on Jan 16, 2019 | 13 pages | MR01 | ||
Registration of charge 032159300014, created on Jan 16, 2019 | 13 pages | MR01 | ||
Accounts for a small company made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Jun 22, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2016 | 7 pages | AA | ||
Confirmation statement made on Jun 22, 2017 with no updates | 3 pages | CS01 | ||
Notification of Macob Westgate Limited as a person with significant control on Jul 01, 2016 | 2 pages | PSC02 | ||
Notification of Mewslade Holdings Limited as a person with significant control on Jul 01, 2016 | 2 pages | PSC02 | ||
Registered office address changed from 23 Womanby Street Castle Quarter Cardiff CF10 1BR to The Warehouse Wyndham Arcade St Mary Street Cardiff CF10 1FH on Jun 13, 2017 | 1 pages | AD01 | ||
Accounts for a small company made up to Jul 31, 2016 | 7 pages | AA | ||
Previous accounting period shortened from Jul 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||
Who are the officers of WESTGATE PARK CARDIFF LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLAWAY, Adrian | Secretary | 48 Cwrt Ty Mawr CF83 3EQ Caerphilly | British | Accountant | 96732720001 | |||||
GRIFFITH, Nicholas John Clwyd | Director | Ty Newydd St Brides Super Ely CF5 6EY Vale Of Glamorgan | United Kingdom | British | Surveyor | 4091070004 | ||||
ROBERTS, Rowland John | Director | 105 West Road Nottage CF36 3RY Porthcawl Bridgend County Borough | Wales | British | Company Chairman | 4894020002 | ||||
BOND, Richard Keith | Secretary | 9 Cranford Brooklea Park Lisvane CF14 0XE Cardiff | British | Accountant | 59208430002 | |||||
GRIFFITH, Nicholas John Clwyd | Secretary | Ty Carreg, 3 Mawsons Mead St Nicholas CF5 6SX Cardiff | British | 4091070003 | ||||||
SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
HODGE, Robert John | Director | 60 Pont Street SW1X 0AE London Flat C | United Kingdom | British | Chartered Banker | 106162380003 | ||||
MORGAN, Philip Lindsay | Director | 77 West Road Nottage CF36 3RY Porthcawl Bridgend County Borough | United Kingdom | British | Company Director | 57091210002 | ||||
SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Who are the persons with significant control of WESTGATE PARK CARDIFF LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Macob Westgate Limited | Jul 01, 2016 | Old Field Road Pencoed CF35 5LJ Bridgend 2 Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
G Securities Limited | Jul 01, 2016 | Wyndham Arcade St Mary Street CF10 1FH Cardiff The Warehouse Wales | No | ||||||||||
| |||||||||||||
Natures of Control
|
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