West Cross Developments (bham) Ltd

General information

Name:

West Cross Developments (bham) Limited

Office Address:

Harpal House 14 Holyhead Road Handsworth B21 0LT Birmingham

Number: 03989051

Incorporation date: 2000-05-09

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Harpal House 14 Holyhead Road, Birmingham B21 0LT West Cross Developments (bham) Ltd is a Private Limited Company registered under the 03989051 Companies House Reg No. This firm was set up twenty four years ago. This company has operated under three previous names. The first registered name, Web Searcher (coventry), was changed on 2001-05-22 to West Cross Lettings. The current name, in use since 2016, is West Cross Developments (bham) Ltd. The firm's SIC code is 68209 meaning Other letting and operating of own or leased real estate. West Cross Developments (bham) Limited released its latest accounts for the financial year up to 31st May 2022. Its most recent annual confirmation statement was filed on 9th May 2023.

The data at our disposal detailing this firm's personnel reveals a leadership of two directors: Hardeep B. and Surjit B. who became members of the Management Board on 2002-01-07 and 2000-05-09.

Balvinder B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • West Cross Developments (bham) Ltd 2016-08-05
  • West Cross Lettings Limited 2001-05-22
  • Web Searcher (coventry) Limited 2000-05-09

Financial data based on annual reports

Company staff

Hardeep B.

Role: Director

Appointed: 07 January 2002

Latest update: 14 April 2024

Surjit B.

Role: Director

Appointed: 09 May 2000

Latest update: 14 April 2024

People with significant control

Balvinder B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 23 May 2024
Confirmation statement last made up date 09 May 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24 March 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 25 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 25 February 2013
Annual Accounts 26 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to May 31, 2022 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Office Suite 1 409 Hagley Road Edgbaston

Post code:

B17 8BL

City / Town:

Birmingham

HQ address,
2013

Address:

Office Suite 1 409 Hagley Road Edgbaston

Post code:

B17 8BL

City / Town:

Birmingham

HQ address,
2014

Address:

Office Suite 5, Sterling House 198-199 Monument Road Edgbaston

Post code:

B16 8UU

City / Town:

Birmingham

HQ address,
2015

Address:

Office Suite 5, Sterling House 198-199 Monument Road Edgbaston

Post code:

B16 8UU

City / Town:

Birmingham

HQ address,
2016

Address:

Office Suite 5, Sterling House 198-199 Monument Road Edgbaston

Post code:

B16 8UU

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
23
Company Age

Similar companies nearby

Closest companies