West Tree Estates Limited

General information

Name:

West Tree Estates Ltd

Office Address:

The Former Nursery Boaler Street L6 9AE Liverpool

Number: 07835635

Incorporation date: 2011-11-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

West Tree Estates is a business situated at L6 9AE Liverpool at The Former Nursery. The firm has been in existence since 2011 and is established under the identification number 07835635. The firm has been active on the British market for 13 years now and the official status is active. The business name of the firm was replaced in 2012 to West Tree Estates Limited. The firm former registered name was West Tree Housing And Support. The company's SIC and NACE codes are 98000 and their NACE code stands for Residents property management. West Tree Estates Ltd filed its latest accounts for the financial period up to Thu, 31st Mar 2022. The firm's latest annual confirmation statement was filed on Mon, 24th Oct 2022.

The following business owes its achievements and constant development to two directors, namely Michelle G. and Kenneth G., who have been in the company since March 2020.

  • Previous company's names
  • West Tree Estates Limited 2012-05-25
  • West Tree Housing And Support Limited 2011-11-04

Financial data based on annual reports

Company staff

Michelle G.

Role: Director

Appointed: 13 March 2020

Latest update: 3 December 2023

Kenneth G.

Role: Director

Appointed: 28 October 2013

Latest update: 3 December 2023

People with significant control

Executives with significant control over the firm are: Kenneth G. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michelle G. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kenneth G.
Notified on 24 October 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Michelle G.
Notified on 24 October 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 November 2023
Confirmation statement last made up date 24 October 2022
Annual Accounts 20 December 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 May 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 31 March 2014
Annual Accounts 31 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 31 July 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

116 Duke Street

Post code:

L1 5JW

City / Town:

Liverpool

HQ address,
2014

Address:

116 Duke Street

Post code:

L1 5JW

City / Town:

Liverpool

Accountant/Auditor,
2012 - 2014

Name:

Cobham Murphy Limited

Address:

116 Duke Street

Post code:

L1 5JW

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
12
Company Age

Closest Companies - by postcode