WESTWOOD DEVELOPMENTS (HEREFORD) LTD

WESTWOOD DEVELOPMENTS (HEREFORD) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWESTWOOD DEVELOPMENTS (HEREFORD) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05711214
    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 WESTWOOD DEVELOPMENTS (HEREFORD) LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is WESTWOOD DEVELOPMENTS (HEREFORD) LTD located?

    Registered Office Address
    Westwood House, Pontrilas
    Hereford
    HR2 0EL Herefordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTWOOD DEVELOPMENTS (HEREFORD) LTD?

    Previous Company Names
    Company NameFromUntil
    J.C. PROPERTIES LIMITEDFeb 15, 2006Feb 15, 2006

    What are the latest accounts for WESTWOOD DEVELOPMENTS (HEREFORD) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WESTWOOD DEVELOPMENTS (HEREFORD) LTD?

    Last Confirmation Statement Made Up ToFeb 15, 2026
    Next Confirmation Statement DueMar 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025
    OverdueNo

    What are the latest filings for WESTWOOD DEVELOPMENTS (HEREFORD) LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    12 pagesAA

    Confirmation statement made on Feb 15, 2025 with updates

    7 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    12 pagesAA

    Confirmation statement made on Feb 15, 2024 with updates

    7 pagesCS01

    Notification of Jane Alison Collins as a person with significant control on Jan 11, 2024

    2 pagesPSC01

    Change of details for Mr John James Collins as a person with significant control on Jan 11, 2024

    2 pagesPSC04

    Memorandum and Articles of Association

    49 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mrs Natalie Jenna Christopher as a director on Feb 20, 2024

    2 pagesAP01

    Appointment of Mrs Michelle Jane Fenner as a director on Feb 20, 2024

    2 pagesAP01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Statement of company's objects

    2 pagesCC04

    Statement of capital following an allotment of shares on Dec 14, 2023

    • Capital: GBP 1,050
    4 pagesSH01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Certificate of change of name

    Company name changed J.C. properties LIMITED\certificate issued on 27/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 27, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 27, 2023

    RES15

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Feb 15, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Termination of appointment of Herbert Henry Collins as a director on Sep 07, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Feb 15, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Feb 15, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Who are the officers of WESTWOOD DEVELOPMENTS (HEREFORD) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Jane Alison
    Westwood Industrial Estate
    HR2 0EL Pontrilas
    Unit 1b
    Herefordshire
    England
    Secretary
    Westwood Industrial Estate
    HR2 0EL Pontrilas
    Unit 1b
    Herefordshire
    England
    British111294080002
    CHRISTOPHER, Natalie Jenna
    Westwood House, Pontrilas
    Hereford
    HR2 0EL Herefordshire
    Director
    Westwood House, Pontrilas
    Hereford
    HR2 0EL Herefordshire
    United KingdomBritish319598430001
    COLLINS, Jane Alison
    Westwood Industrial Estate
    HR2 0EL Pontrilas
    Unit 1b
    Herefordshire
    England
    Director
    Westwood Industrial Estate
    HR2 0EL Pontrilas
    Unit 1b
    Herefordshire
    England
    United KingdomBritish111294080002
    COLLINS, John James
    Westwood Industrial Estate
    HR2 0EL Pontrilas
    Unit 1b
    Herefordshire
    England
    Director
    Westwood Industrial Estate
    HR2 0EL Pontrilas
    Unit 1b
    Herefordshire
    England
    United KingdomBritish111294160002
    FENNER, Michelle Jane
    Ewyas Harold
    HR2 0ES Hereford
    Apple Tree House
    Herefordshire
    United Kingdom
    Director
    Ewyas Harold
    HR2 0ES Hereford
    Apple Tree House
    Herefordshire
    United Kingdom
    United KingdomBritish319598220001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COLLINS, Herbert Henry
    Westwood Industrial Estate
    HR2 0EL Pontrilas
    Unit 5
    Herefordshire
    England
    Director
    Westwood Industrial Estate
    HR2 0EL Pontrilas
    Unit 5
    Herefordshire
    England
    United KingdomBritish38569480001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of WESTWOOD DEVELOPMENTS (HEREFORD) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jane Alison Collins
    Westwood Industrial Estate
    HR2 0EL Pontrilas
    Unit 1b
    Herefordshire
    England
    Jan 11, 2024
    Westwood Industrial Estate
    HR2 0EL Pontrilas
    Unit 1b
    Herefordshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John James Collins
    Westwood Industrial Estate
    HR2 0EL Pontrilas
    Unit 1b
    Herefordshire
    England
    Apr 06, 2016
    Westwood Industrial Estate
    HR2 0EL Pontrilas
    Unit 1b
    Herefordshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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