WEST BAY PROJECTS LTD
Overview
Company Name | WEST BAY PROJECTS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04006922 |
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 BAY PROJECTS LTD?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is WEST BAY PROJECTS LTD located?
Registered Office Address | 21 Fields Road Alsager ST7 2NA Stoke-On-Trent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WEST BAY PROJECTS LTD?
Company Name | From | Until |
---|---|---|
LETSMART LIMITED | Jun 02, 2000 | Jun 02, 2000 |
What are the latest accounts for WEST BAY PROJECTS LTD?
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 BAY PROJECTS LTD?
Last Confirmation Statement Made Up To | Mar 23, 2026 |
---|---|
Next Confirmation Statement Due | Apr 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 23, 2025 |
Overdue | No |
What are the latest filings for WEST BAY PROJECTS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Registered office address changed from Sunset House 38 High Street Princes Risborough Buckinghamshire HP27 0AX to 21 Fields Road Alsager Stoke-on-Trent ST7 2NA on Apr 03, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed letsmart LIMITED\certificate issued on 26/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Cessation of Oliver Michael O'rourke as a person with significant control on Dec 01, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Oliver Michael O'rourke as a person with significant control on Dec 01, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Oliver Micheal O'rourke as a person with significant control on Oct 01, 2017 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Mar 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Notification of Oliver Micheal O'rourke as a person with significant control on Oct 01, 2018 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Diane Kathryn Stirling as a director on Nov 01, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Diane Kathryn Stirling as a person with significant control on Oct 01, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Aileen Dowine Fleck as a person with significant control on Oct 01, 2017 | 2 pages | PSC01 | ||||||||||
Notification of Oliver O'rourke as a person with significant control on Oct 01, 2017 | 2 pages | PSC01 | ||||||||||
Who are the officers of WEST BAY PROJECTS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLECK, Aileen Dowine | Director | Fields Road Alsager ST7 2NA Stoke-On-Trent 21 England | England | British | Company Director | 239961810001 | ||||
O'ROURKE, Oliver Michael | Director | Fields Road Alsager ST7 2NA Stoke-On-Trent 21 England | England | Irish | Company Director | 239961620001 | ||||
DIXON, Andrew Philip Graham | Secretary | 47 Albion Road AL1 5EB St. Albans Hertfordshire | British | Chartered Accountant | 84680390001 | |||||
LEE, Vallery Joan | Secretary | 7 Portway Crescent Croughton NN13 5LZ Brackley Northamptonshire | British | Keeper | 87143870001 | |||||
PALIOS, Elizabeth Sarah | Secretary | 4 Blackhorse Close HP6 6JE Amersham Buckinghamshire | British | Accountant | 70317380001 | |||||
STIRLING, George Johnstone | Secretary | Spindrift Saint Christophers Close HP16 0DU Great Missenden Buckinghamshire | British | 82193370001 | ||||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
GOURLAY, Judy Mary | Director | Cornhill Broombarn Lane HP16 9JD Great Missenden Buckinghamshire | British | Estate Agency | 70317220001 | |||||
PALIOS, Elizabeth Sarah | Director | 4 Blackhorse Close HP6 6JE Amersham Buckinghamshire | British | Accountant | 70317380001 | |||||
STIRLING, Diane Kathryn | Director | Spindrift Saint Christophers Close, Little Kin HP16 0DU Great Missenden Buckinghamshire | England | British | Property Management | 70317090002 | ||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of WEST BAY PROJECTS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Oliver Michael O'Rourke | Oct 01, 2018 | Fields Road Alsager ST7 2NA Stoke-On-Trent 21 England | Yes |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
Mr Oliver Michael O'Rourke | Oct 01, 2017 | 38 High Street HP27 0AX Princes Risborough Sunset House Buckinghamshire | Yes |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
Mr Oliver Michael O'Rourke | Oct 01, 2017 | Fields Road Alsager ST7 2NA Stoke-On-Trent 21 England | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
Ms Aileen Dowine Fleck | Oct 01, 2017 | Fields Road Alsager ST7 2NA Stoke-On-Trent 21 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Diane Kathryn Stirling | Apr 06, 2016 | 38 High Street HP27 0AX Princes Risborough Sunset House England | Yes |
Nationality: British Country of Residence: England | |||
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