Westbrook Normandy Street Ltd

General information

Name:

Westbrook Normandy Street Limited

Office Address:

Westbrook House Holybourne GU34 4HH Alton

Number: 01765109

Incorporation date: 1983-10-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Westbrook Normandy Street Ltd business has been in this business for fourty one years, having launched in 1983. Registered with number 01765109, Westbrook Normandy Street is categorised as a Private Limited Company located in Westbrook House, Alton GU34 4HH. This business's principal business activity number is 68320 which means Management of real estate on a fee or contract basis. Westbrook Normandy Street Limited filed its account information for the period up to 2022-12-31. The latest annual confirmation statement was submitted on 2023-06-12.

In this particular company, all of director's responsibilities have so far been met by Andrew L..Since June 1991 Nigel T., had been responsible for a variety of tasks within this company up to the moment of the resignation in March 1997. In order to help the directors in their tasks, this specific company has been utilizing the expertise of Vanessa L. as a secretary since 1997.

Financial data based on annual reports

Company staff

Andrew L.

Role: Director

Latest update: 4 April 2024

Vanessa L.

Role: Secretary

Appointed: 18 March 1997

Latest update: 4 April 2024

People with significant control

Executives with significant control over this firm are: Andrew L. owns over 3/4 of company shares. Andrew L. has 3/4 to full of voting rights. Andrew L..

Andrew L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Andrew L.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
Andrew L.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts 7 June 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 7 June 2013
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 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 3rd, July 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
40
Company Age

Similar companies nearby

Closest companies