General information

Name:

Westpark Living Ltd

Office Address:

41 Woodgates Lane HU14 3JY North Ferriby

Number: 09923509

Incorporation date: 2015-12-21

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Westpark Living Limited can be found at 41 Woodgates Lane, in North Ferriby. Its post code is HU14 3JY. Westpark Living has been in this business for the last nine years. Its registration number is 09923509. This firm known today as Westpark Living Limited, was previously registered as West Park Living. The transformation has taken place in Wed, 23rd Dec 2015. This enterprise's Standard Industrial Classification Code is 41100 - Development of building projects. The company's latest accounts were submitted for the period up to 2022-06-29 and the most recent annual confirmation statement was filed on 2022-11-01.

With regards to the following business, all of director's assignments have so far been fulfilled by Philip A. who was assigned this position on Sat, 1st May 2021. Since 2024 Susan A., had been managing this specific business up to the moment of the resignation in May 2024. Additionally another director, namely Susan A. quit nearly one year ago.

  • Previous company's names
  • Westpark Living Limited 2015-12-23
  • West Park Living Limited 2015-12-21

Financial data based on annual reports

Company staff

Philip A.

Role: Director

Appointed: 01 May 2021

Latest update: 18 July 2024

People with significant control

Philip A. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Philip A.
Notified on 7 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Philip A.
Notified on 9 August 2017
Ceased on 7 February 2023
Nature of control:
substantial control or influence
over 3/4 of shares
over 1/2 to 3/4 of shares
right to manage directors
Duncan G.
Notified on 7 November 2018
Ceased on 30 March 2021
Nature of control:
over 1/2 to 3/4 of shares
Philip A.
Notified on 20 December 2016
Ceased on 9 August 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 March 2024
Account last made up date 29 June 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts
Start Date For Period Covered By Report 2015-12-21
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-29
Annual Accounts
Start Date For Period Covered By Report 2021-06-30
End Date For Period Covered By Report 2022-06-29

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Director's appointment terminated on 2024/04/25 (TM01)
filed on: 20th, August 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
8
Company Age

Closest Companies - by postcode