WEST END LANE RESIDENTS COMPANY LIMITED
Overview
Company Name | WEST END LANE RESIDENTS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03823131 |
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 WEST END LANE RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WEST END LANE RESIDENTS COMPANY LIMITED located?
Registered Office Address | 2 Tower Centre EN11 8UR Hoddesdon England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WEST END LANE RESIDENTS COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
FILBUK 580 LIMITED | Aug 10, 1999 | Aug 10, 1999 |
What are the latest accounts for WEST END LANE RESIDENTS COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WEST END LANE RESIDENTS COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jul 30, 2026 |
---|---|
Next Confirmation Statement Due | Aug 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 30, 2025 |
Overdue | No |
What are the latest filings for WEST END LANE RESIDENTS COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 30, 2025 with updates | 14 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 30, 2024 with updates | 14 pages | CS01 | ||
Termination of appointment of Teresa Thurston as a director on Apr 09, 2024 | 1 pages | TM01 | ||
Appointment of Mr Michael Brown as a director on Feb 29, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Louise Jeanette Burgess as a director on May 05, 2023 | 1 pages | TM01 | ||
Director's details changed for Miss Louise Jeanette Burgess on Oct 12, 2022 | 2 pages | CH01 | ||
Appointment of Amber Company Secretaries Limited as a secretary on Mar 01, 2022 | 2 pages | AP04 | ||
Director's details changed for Mrs Teresa Thurston on Aug 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Miss Tracy Priestman on Aug 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr John Roderick Holmes on Aug 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr John Roderick Holmes on Aug 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Miss Lesley Sylvia Dixon on Aug 17, 2022 | 2 pages | CH01 | ||
Registered office address changed from PO Box PO Box 279 C/O Amber Management Ltd Ware SG12 9WG United Kingdom to 2 Tower Centre Hoddesdon EN11 8UR on Aug 17, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Marlborough House Wigmore Lane Luton Beds LU2 9EX England to PO Box PO Box 279 C/O Amber Management Ltd Ware SG12 9WG on May 24, 2022 | 1 pages | AD01 | ||
Termination of appointment of Firstport Secretarial Limited as a secretary on May 22, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Appointment of Miss Tracy Priestman as a director on Nov 22, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jul 30, 2021 with updates | 15 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 30, 2020 with updates | 16 pages | CS01 | ||
Who are the officers of WEST END LANE RESIDENTS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMBER COMPANY SECRETARIES LIMITED | Secretary | Tower Centre EN11 8UR Hoddesdon 2 England |
| 115044570007 | ||||||||||
BROWN, Michael | Director | Tower Centre EN11 8UR Hoddesdon 2 England | England | British | None | 320154770001 | ||||||||
DIXON, Lesley Sylvia | Director | Tower Centre EN11 8UR Hoddesdon 2 England | England | British | Dental Nurse | 255434970002 | ||||||||
HOLMES, John Roderick | Director | Tower Centre EN11 8UR Hoddesdon 2 England | England | British | Retired | 117729650001 | ||||||||
PRIESTMAN, Tracy | Director | Tower Centre EN11 8UR Hoddesdon 2 England | England | British | Resourcing Manager | 289845600001 | ||||||||
FILBUK (SECRETARIES) LIMITED | Nominee Secretary | Fitzalan House Fitzalan Road CF2 1XZ Cardiff South Glamorgan | 900004990001 | |||||||||||
FIRSTPORT SECRETARIAL LIMITED | Secretary | Queensway BH25 5NR New Milton Queensway House England |
| 161571700002 | ||||||||||
GEM ESTATE MANAGEMENT LIMITED | Secretary | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Hertfordshire United Kingdom |
| 111066140012 | ||||||||||
ADLAM, Mary Elizabeth | Director | Belle Isle Crescent Brampton PE28 4SJ Huntingdon 29 Cambridgeshire United Kingdom | United Kingdom | British | None | 201632200001 | ||||||||
BALLENTINE, John Hugh | Director | Belle Isle Crescent PE28 4SJ Brampton 19 Cambs Uk | United Kingdom | British | Retired | 189205700001 | ||||||||
BARNETT, Howard Peregring | Director | Belle Isle Crescent PE28 4SJ Huntingdon 12 Cambridgeshire | England | British | Civil Servant | 149719810001 | ||||||||
BURGESS, Louise Jeanette | Director | Tower Centre EN11 8UR Hoddesdon 2 England | England | British | Senior Social Worker | 196322300001 | ||||||||
CHARMAN, John Kenneth | Director | 25 Hansell Road Brampton PE28 4SL Huntingdon Cambridgeshire | British | Housing Benefit Officer | 105135400001 | |||||||||
HAMILTON-WILKS, Barry Peter | Director | Wigmore Lane LU2 9EX Luton Marlborough House Beds England | United Kingdom | British | - | 220911020001 | ||||||||
HOLMES, John Roderick | Director | 57 Belle Isle Crescent PE28 4SH Huntingdon Cambridgeshire | England | British | Civil Servant | 117729650001 | ||||||||
NEWTON, David Andrew | Director | 62 Belle Isle Crescent PE28 4SH Brampton Cambridgeshire | British | Civil Servant | 94476030001 | |||||||||
PEARSON, Caroline Margaret | Director | Belle Isle Crescent Brampton PE28 4SQ Huntingdon 80 Cambs | Uk | British | Civil Servant | 150520790001 | ||||||||
PHILLIPS, David Albert | Director | 35 Belle Isle Crescent Brampton PE28 4SJ Huntingdon Cambridgeshire | British | Travel Agent | 112179990001 | |||||||||
REAVEY, Arthur | Director | Belle Isle Crescent Brampton PE28 4SJ Huntingdon 41 England | England | British | M & E Manager | 255887150001 | ||||||||
RICHARDS, John Leonard | Director | 1 Williams Close PE28 4SW Brampton Cambridgeshire | British | It Engineer | 94475980001 | |||||||||
SIMS, Peter | Director | Hansell Road Brampton PE28 4SL Huntingdon 21 Cambridgeshire Uk | Uk | British | None | 178659750001 | ||||||||
SKELLY, David Anthony | Director | Belle Isle Crescent PE28 4SS Brampton 46 Cambridgeshire United Kingdom | United Kingdom | British | None | 117629340001 | ||||||||
THOMPSETT, Beverley | Director | 62 Belle Isle Crescent PE28 4SH Brampton Cambridgeshire | British | Civil Servant | 94476110001 | |||||||||
THURSTON, Teresa | Director | Tower Centre EN11 8UR Hoddesdon 2 England | England | British | Civil Servant | 228634390002 | ||||||||
THURSTON, Teresa | Director | Wigmore Lane LU2 9EX Luton Marlborough House Beds England | England | British | - | 228634390002 | ||||||||
WRYCRAFT, Kevin | Director | Belle Isle Crescent Brampton PE28 4SQ Huntingdon 114 Cambridgeshire Uk | Uk | British | None | 178814810001 | ||||||||
ANNINGTON NOMINEES LIMITED | Director | 1 Callaghan Square CF10 5BT Cardiff | 84486670002 | |||||||||||
FILBUK NOMINEES LIMITED | Nominee Director | Fitzalan House Fitzalan Road CF2 1XZ Cardiff South Glamorgan | 900004980001 | |||||||||||
GREENHART ESTATE MANAGEMENT LIMITED | Director | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Hertfordshire | 111066140002 |
What are the latest statements on persons with significant control for WEST END LANE RESIDENTS COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 30, 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