WESTMONT PROPERTIES (ISLE OF WIGHT) LIMITED
Overview
| Company Name | WESTMONT PROPERTIES (ISLE OF WIGHT) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05270981 |
| 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 WESTMONT PROPERTIES (ISLE OF WIGHT) LIMITED?
- Development of building projects (41100) / Construction
Where is WESTMONT PROPERTIES (ISLE OF WIGHT) LIMITED located?
| Registered Office Address | Wellow Alpaca Stud Main Road PO41 0SZ Wellow Isle Of Wight England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WESTMONT PROPERTIES (ISLE OF WIGHT) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WESTMONT PROPERTIES (ISLE OF WIGHT) LIMITED?
| Last Confirmation Statement Made Up To | Jan 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 30, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 16, 2026 |
| Overdue | No |
What are the latest filings for WESTMONT PROPERTIES (ISLE OF WIGHT) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 16, 2026 with no updates | 3 pages | CS01 | ||
Notification of Peter Redburn as a person with significant control on Jan 03, 2026 | 2 pages | PSC01 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Registered office address changed from 9 Millers View Much Hadham Hertfordshire SG10 6BN England to Wellow Alpaca Stud Main Road Wellow Isle of Wight PO41 0SZ on Mar 27, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 16, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4 Culver Court Malting Lane Much Hadham Herts SG10 6AN to 9 Millers View Much Hadham Hertfordshire SG10 6BN on Feb 17, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 16, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 16, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 16, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 16, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 16, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 16, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 16, 2018 with updates | 5 pages | CS01 | ||
Cessation of Timothy Paul Rogers as a person with significant control on Dec 04, 2017 | 1 pages | PSC07 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Termination of appointment of Timothy Paul Rogers as a secretary on Nov 28, 2017 | 1 pages | TM02 | ||
Confirmation statement made on Jan 16, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||
Who are the officers of WESTMONT PROPERTIES (ISLE OF WIGHT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAYNE, Neil Robert | Director | Main Road PO41 0SZ Wellow Wellow Alpaca Stud Isle Of Wight England | England | British | 55447410005 | |||||
| ROGERS, Timothy Paul | Secretary | Culver Court Malting Lane SG10 6AN Much Hadham 4 Herts United Kingdom | British | 70941650002 | ||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| PAYNE, Michelle | Director | Culver Court Malting Lane SG10 6AN Much Hadham 4 Herts United Kingdom | United Kingdom | British | 98940530004 | |||||
| ROGERS, Nicola | Director | Culver Court Malting Lane SG10 6AN Much Hadham 4 Herts United Kingdom | United Kingdom | British | 101687480002 | |||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of WESTMONT PROPERTIES (ISLE OF WIGHT) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Duncan Hakansson Redburn | Jan 03, 2026 | Millers View SG10 6BN Much Hadham 9 Hertfordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Timothy Paul Rogers | Apr 06, 2016 | Culver Court Malting Lane SG10 6AN Much Hadham 4 Herts | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Neil Robert Payne | Apr 06, 2016 | Main Road PO41 0SZ Wellow Wellow Alpaca Stud Isle Of Wight England | No |
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