W8 DEVELOPMENTS LIMITED
Overview
Company Name | W8 DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13599710 |
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 W8 DEVELOPMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is W8 DEVELOPMENTS LIMITED located?
Registered Office Address | The Estate Office Wield Park Upper Wield SO24 9FX Nr Alresford Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for W8 DEVELOPMENTS LIMITED?
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 W8 DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | Feb 14, 2026 |
---|---|
Next Confirmation Statement Due | Feb 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 14, 2025 |
Overdue | No |
What are the latest filings for W8 DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 14, 2025 with updates | 9 pages | CS01 | ||||||||||||||||||||||||||
Director's details changed for Mr Andrew James Alastair Dunn on Apr 09, 2025 | 2 pages | CH01 | ||||||||||||||||||||||||||
Director's details changed for Mr Andrew James Alastair Dunn on Apr 09, 2025 | 2 pages | CH01 | ||||||||||||||||||||||||||
Notification of Northwood Ltd as a person with significant control on Oct 30, 2024 | 2 pages | PSC02 | ||||||||||||||||||||||||||
Cessation of Thornwood Group Holdings Limited as a person with significant control on Oct 30, 2024 | 1 pages | PSC07 | ||||||||||||||||||||||||||
Notification of Thornwood Group Holdings Limited as a person with significant control on Oct 30, 2024 | 2 pages | PSC02 | ||||||||||||||||||||||||||
Cessation of Thornwood Investments Limited as a person with significant control on Oct 30, 2024 | 1 pages | PSC07 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Registration of charge 135997100002, created on Nov 03, 2023 | 22 pages | MR01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Feb 14, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||||||||||||||||||
Termination of appointment of Angus Mcfarlane Mcleod Grossart as a director on May 13, 2022 | 1 pages | TM01 | ||||||||||||||||||||||||||
Registered office address changed from Jubilee House 2 Jubilee Place London SW3 3TQ United Kingdom to The Estate Office Wield Park Upper Wield Nr Alresford Hampshire SO24 9FX on Sep 27, 2022 | 1 pages | AD01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 10, 2022
| 6 pages | SH01 | ||||||||||||||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Registration of charge 135997100001, created on Mar 15, 2022 | 51 pages | MR01 | ||||||||||||||||||||||||||
Confirmation statement made on Feb 14, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||||||||||||||
Appointment of Ms Flure Mary Kerr Grossart as a director on Sep 09, 2021 | 2 pages | AP01 | ||||||||||||||||||||||||||
Appointment of Mr Nicholas Duncan Parker as a director on Sep 09, 2021 | 2 pages | AP01 | ||||||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||||||
|
Who are the officers of W8 DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUNN, Andrew James Alastair | Director | Wield Park Upper Wield SO24 9FX Nr Alresford The Estate Office England | England | British | Company Director | 286873810001 | ||||
GROSSART, Flure Mary Kerr | Director | Wield Park Upper Wield SO24 9FX Nr Alresford The Estate Office Hampshire United Kingdom | England | British | Vintage Furniture Dealer | 267284950001 | ||||
MICHELIN, Charles Alexander | Director | Wield Park Upper Wield SO24 9FX Nr Alresford The Estate Office Hampshire United Kingdom | England | British | Company Director | 149478080002 | ||||
PARKER, Nicholas Duncan | Director | Wield Park Upper Wield SO24 9FX Nr Alresford The Estate Office Hampshire United Kingdom | England | British | Chartered Accountant | 47721650001 | ||||
ROBERTSON, Matthew Alexander | Director | Wield Park Upper Wield SO24 9FX Nr Alresford The Estate Office Hampshire United Kingdom | England | British | Chartered Accountant | 223929830001 | ||||
DUNN, Alastair Andrew | Director | SO24 9RU Upper Wield The Estate Office Wield Park Alresford | England | Scottish | Company Director | 261397480001 | ||||
GROSSART, Angus Mcfarlane Mcleod, Sir | Director | EH2 3NR Edinburgh 48 Queen Street | United Kingdom | British | Merchant Banker | 159850001 |
Who are the persons with significant control of W8 DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thornwood Group Holdings Limited | Oct 30, 2024 | 31 Pier Road JE4 8PW St.Helier Ordnance House Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Northwood Ltd | Oct 30, 2024 | 31 Pier Road JE4 8PW St Helier Ordnance House Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Thornwood Investments Limited | Sep 02, 2021 | SO24 9RU Upper Wield The Estate Office Wield Park Alresford | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fals 2 Limited | Sep 02, 2021 | EH2 3NR Edinburgh 48 Queen Street | 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