WEBB'S COURT (LISKEARD) LIMITED

WEBB'S COURT (LISKEARD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWEBB'S COURT (LISKEARD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05157989
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WEBB'S COURT (LISKEARD) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is WEBB'S COURT (LISKEARD) LIMITED located?

    Registered Office Address
    Boost House
    The Parade
    PL14 6AH Liskeard
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WEBB'S COURT (LISKEARD) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 01, 2025
    Next Accounts Due OnSep 01, 2026
    Last Accounts
    Last Accounts Made Up ToDec 01, 2024

    What is the status of the latest confirmation statement for WEBB'S COURT (LISKEARD) LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for WEBB'S COURT (LISKEARD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Johnathan Creek on Nov 12, 2025

    2 pagesCH01

    Termination of appointment of Heather Norton as a director on Nov 06, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 01, 2024

    2 pagesAA

    Registered office address changed from 2 Barras Street Liskeard PL14 6AD England to Boost House the Parade Liskeard PL14 6AH on Aug 14, 2025

    1 pagesAD01

    Confirmation statement made on Jun 21, 2025 with updates

    5 pagesCS01

    Termination of appointment of Jane Elizabeth Loder as a director on Nov 16, 2024

    1 pagesTM01

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Johnathan Creek as a director on Apr 17, 2024

    2 pagesAP01

    Appointment of Mr Thomas Mitchell as a director on Apr 17, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 01, 2023

    2 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Termination of appointment of Vicky Higley as a director on Aug 04, 2023

    1 pagesTM01

    Cessation of Vicky Higley as a person with significant control on Aug 04, 2023

    1 pagesPSC07

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 01, 2022

    2 pagesAA

    Registered office address changed from 49 Catchfrench Crescent Liskeard PL14 3WP England to 2 Barras Street Liskeard PL14 6AD on Dec 10, 2022

    1 pagesAD01

    Confirmation statement made on Jun 21, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 01, 2021

    2 pagesAA

    Appointment of Ms Heather Norton as a director on Mar 23, 2022

    2 pagesAP01

    Termination of appointment of Rachel Margaret Hall as a director on Mar 24, 2022

    1 pagesTM01

    Registered office address changed from 28 Valley View St. Keyne Liskeard PL14 4QJ England to 49 Catchfrench Crescent Liskeard PL14 3WP on Mar 23, 2022

    1 pagesAD01

    Appointment of Mrs Lisa Mary Kernaghan as a secretary on Mar 23, 2022

    2 pagesAP03

    Micro company accounts made up to Dec 01, 2020

    3 pagesAA

    Confirmation statement made on Jun 21, 2021 with updates

    4 pagesCS01

    Registered office address changed from 44 Vicarage Road Tywardreath Par PL24 2PH England to 28 Valley View St. Keyne Liskeard PL14 4QJ on May 22, 2021

    1 pagesAD01

    Who are the officers of WEBB'S COURT (LISKEARD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERNAGHAN, Lisa Mary
    The Parade
    PL14 6AH Liskeard
    Boost House
    England
    Secretary
    The Parade
    PL14 6AH Liskeard
    Boost House
    England
    293916140001
    CREEK, John
    The Parade
    PL14 6AH Liskeard
    Boost House
    England
    Director
    The Parade
    PL14 6AH Liskeard
    Boost House
    England
    EnglandBritish322023220002
    MITCHELL, Thomas
    The Parade
    PL14 6AH Liskeard
    Boost House
    England
    Director
    The Parade
    PL14 6AH Liskeard
    Boost House
    England
    EnglandBritish321995960001
    BIRCH, Timothy Mosley
    4 Boringdon Terrace
    Turnchapel
    PL9 9TQ Plymouth
    Devon
    Secretary
    4 Boringdon Terrace
    Turnchapel
    PL9 9TQ Plymouth
    Devon
    British59241730002
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900023280001
    GURNEY, Alfred Thomas Charles
    Furland Close
    PL9 9NG Plymouth
    12
    Devon
    United Kingdom
    Secretary
    Furland Close
    PL9 9NG Plymouth
    12
    Devon
    United Kingdom
    149657220001
    HIGGINS, Christine Anne
    Grebe Lodge
    Riversdale
    SL8 5EB Bourne End
    Bucks
    Secretary
    Grebe Lodge
    Riversdale
    SL8 5EB Bourne End
    Bucks
    British118654250001
    WEBB, Richard Allan
    Grebe Lodge
    SL8 5EB Bourne End
    Buckinghamshire
    Secretary
    Grebe Lodge
    SL8 5EB Bourne End
    Buckinghamshire
    British18523000002
    BAKER, Andrew John
    Vicarage Road
    Tywardreath
    PL24 2PH Par
    44
    England
    Director
    Vicarage Road
    Tywardreath
    PL24 2PH Par
    44
    England
    EnglandBritish226932570001
    BIRCH, Timothy Mosley
    4 Boringdon Terrace
    Turnchapel
    PL9 9TQ Plymouth
    Devon
    Director
    4 Boringdon Terrace
    Turnchapel
    PL9 9TQ Plymouth
    Devon
    EnglandBritish59241730002
    DAULTON, Sally Jane
    Great Fursnewth
    PL14 6RS Liskeard
    West Barn
    England
    Director
    Great Fursnewth
    PL14 6RS Liskeard
    West Barn
    England
    EnglandBritish224479200001
    DWYER, Daniel James
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    Nominee Director
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    United KingdomBritish900023290001
    DWYER, Daniel John
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    Director
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    United KingdomBritish112335920001
    GURNEY, Alfred Thomas Charles
    Furland Close
    Plymouth
    12
    Devon
    United Kingdom
    Director
    Furland Close
    Plymouth
    12
    Devon
    United Kingdom
    EnglandBritish102579680002
    HALL, Rachel Margaret
    Tyringham Road
    Lelant
    TR26 3LJ St. Ives
    Jasmine Cottage
    England
    Director
    Tyringham Road
    Lelant
    TR26 3LJ St. Ives
    Jasmine Cottage
    England
    EnglandBritish262861240001
    HIGLEY, Vicky
    Valley View
    St. Keyne
    PL14 4QJ Liskeard
    28
    England
    Director
    Valley View
    St. Keyne
    PL14 4QJ Liskeard
    28
    England
    EnglandBritish283487910001
    LODER, Jane Elizabeth
    Lustleigh
    TQ13 9TS Newton Abbot
    Middle Wreyland
    Devon
    England
    Director
    Lustleigh
    TQ13 9TS Newton Abbot
    Middle Wreyland
    Devon
    England
    EnglandBritish224479300001
    NORTON, Heather
    The Parade
    PL14 6AH Liskeard
    Boost House
    England
    Director
    The Parade
    PL14 6AH Liskeard
    Boost House
    England
    EnglandBritish295321700001
    STEVEN, John Francis Ormond
    Alston Hall
    Holbeton
    PL8 1HN Plymouth
    Devon
    Director
    Alston Hall
    Holbeton
    PL8 1HN Plymouth
    Devon
    United KingdomBritish107570880001
    WEBB, Richard Allan
    Grebe Lodge
    SL8 5EB Bourne End
    Buckinghamshire
    Director
    Grebe Lodge
    SL8 5EB Bourne End
    Buckinghamshire
    EnglandBritish18523000002

    Who are the persons with significant control of WEBB'S COURT (LISKEARD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Vicky Higley
    Valley View
    St. Keyne
    PL14 4QJ Liskeard
    28
    England
    May 22, 2021
    Valley View
    St. Keyne
    PL14 4QJ Liskeard
    28
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andrew John Baker
    Vicarage Road
    Tywardreath
    PL24 2PH Par
    44
    England
    Dec 01, 2019
    Vicarage Road
    Tywardreath
    PL24 2PH Par
    44
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Alfred Thomas Charles Gurney
    Furland Close
    PL9 9NG Plymouth
    12
    England
    Feb 08, 2017
    Furland Close
    PL9 9NG Plymouth
    12
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for WEBB'S COURT (LISKEARD) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 04, 2023The 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