WEST BURTON PROPERTY LIMITED
Overview
| Company Name | WEST BURTON PROPERTY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04267566 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 BURTON PROPERTY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WEST BURTON PROPERTY LIMITED located?
| Registered Office Address | Nova North 11 Bressenden Place SW1E 5BY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEST BURTON PROPERTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| TXU EUROPE (HOOD) LIMITED | Sep 07, 2001 | Sep 07, 2001 |
| ALNERY NO.2185 LIMITED | Aug 09, 2001 | Aug 09, 2001 |
What are the latest accounts for WEST BURTON PROPERTY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WEST BURTON PROPERTY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 22, 2025 |
What are the latest filings for WEST BURTON PROPERTY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on May 22, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Edf Energy (Thermal Generation) Limited as a person with significant control on Mar 31, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 90 Whitfield Street London W1T 4EZ England to Nova North 11 Bressenden Place London SW1E 5BY on Apr 01, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Stephen Hartley as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Matthew Sykes as a director on Apr 01, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 15, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Termination of appointment of Brian Cowell as a director on Dec 02, 2019 | 1 pages | TM01 | ||
Appointment of Matthew Sykes as a director on Dec 02, 2019 | 2 pages | AP01 | ||
Confirmation statement made on May 15, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Appointment of Brian Cowell as a director on Sep 05, 2018 | 2 pages | AP01 | ||
Termination of appointment of Claire Rachel Gooding as a director on Sep 05, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||
Who are the officers of WEST BURTON PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARTLEY, Mark Stephen | Director | 11 Bressenden Place SW1E 5BY London Nova North England | England | British | 307765590001 | |||||
| TOMBLIN, David | Director | 11 Bressenden Place SW1E 5BY London Nova North England | United Kingdom | British | 169306340001 | |||||
| BRYANT, Shaun Kevin | Secretary | 22 Searle Way Eight Ash Green CO6 3QS Colchester Essex | British | 38944420002 | ||||||
| HIGSON, Robert Ian | Secretary | Springfield Calvert Road RH4 1LT Dorking Surrey | British | 61249910002 | ||||||
| SOUTO, Joe | Secretary | The Goffs BN21 1HE Eastbourne 48a East Sussex United Kingdom | 146087280001 | |||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| CADOUX HUDSON, Humphrey Alan Edward | Director | Grosvenor Place Victoria SW1X 7EN London 40 | British | 86232470003 | ||||||
| COWELL, Brian | Director | Gso Business Park G74 5PG East Kilbride British Energy Scotland | United Kingdom | British | 140186800001 | |||||
| CUTTILL, Paul Andrew | Director | 25 Bushey Avenue South Woodford E18 2DT London | British | 116268290001 | ||||||
| DANIELS, Christopher John | Director | Mistletoe Cottage 57 Wickham Hill BN6 9NR Hurstpierpoint West Sussex | British | 72808850001 | ||||||
| DE RIVAZ, Vincent | Director | 20 Astell Street Chelsea SW3 3RU London | French | 83671130001 | ||||||
| GOODING, Claire Rachel | Director | Whitfield Street W1T 4EZ London 90 England | United Kingdom | British | 190691210001 | |||||
| KUSTERER, Thomas Andreas | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | United Kingdom | German | 137548090001 | |||||
| LAWRENCE, Martin Charles | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | England | British | 121114690001 | |||||
| LORY, Ronan Emmanuel | Director | 40 Grosvenor Place Victoria SW1X 7EN London | United Kingdom | French | 163104520001 | |||||
| MARSH, Paul Colin | Director | Aldham Old Rectory Whatfield Road Aldham IP7 6LJ Ipswich Suffolk | British | 48380310002 | ||||||
| NORMAN, Angus Tindale | Director | 11 Granville Road Walmer CT14 7LU Deal Kent | British | 80532370001 | ||||||
| ROSSI, Simone | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | Uk | Italian | 159333940001 | |||||
| SOUTO, Joe | Director | 40 Grosvenor Place Victoria SW1X 7EN London | United Kingdom | British | 141110520010 | |||||
| STANLEY, Martin Stephen William | Director | IP12 | British | 67692310002 | ||||||
| SYKES, Matthew | Director | Whitfield Street W1T 4EZ London 90 England | England | British | 119933330036 | |||||
| WINGROVE, Gerald Langdon | Director | 96 Albert Street NW1 7NE London | United Kingdom | British | 34815220001 | |||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of WEST BURTON PROPERTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Edf Energy (Thermal Generation) Limited | Apr 06, 2016 | 11 Bressenden Place SW1E 5BY London Nova North England | 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