Westlands Developments Ltd

General information

Name:

Westlands Developments Limited

Office Address:

117 Kingshill Avenue HA3 8LA Harrow

Number: 09280397

Incorporation date: 2014-10-27

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Westlands Developments came into being in 2014 as a company enlisted under no 09280397, located at HA3 8LA Harrow at 117 Kingshill Avenue. The firm has been in business for ten years and its state is active. This firm's registered with SIC code 68209 : Other letting and operating of own or leased real estate. 2022-10-31 is the last time the company accounts were reported.

The directors currently appointed by the business are as follow: Ashish P. formally appointed on 2019-10-11 and Rajesh S. formally appointed in 2014 in October.

Executives who control the firm include: Ashish P. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Rajesh S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ashish P.

Role: Director

Appointed: 11 October 2019

Latest update: 26 January 2024

Rajesh S.

Role: Director

Appointed: 27 October 2014

Latest update: 26 January 2024

People with significant control

Ashish P.
Notified on 11 October 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Rajesh S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Anita S.
Notified on 6 April 2016
Ceased on 11 October 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts 4 January 2016
Start Date For Period Covered By Report 27 October 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 4 January 2016
Annual Accounts 6 January 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 6 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Satisfaction of charge 092803970005 in full (MR04)
filed on: 15th, February 2024
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Devonshire House 582 Honeypot Lane

Post code:

HA7 1JS

City / Town:

Stanmore

HQ address,
2016

Address:

Devonshire House 582 Honeypot Lane

Post code:

HA7 1JS

City / Town:

Stanmore

Accountant/Auditor,
2015 - 2016

Name:

Capitax Financial Limited

Address:

Devonshire House 582 Honeypot Lane

Post code:

HA7 1JS

City / Town:

Stanmore

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
9
Company Age

Closest Companies - by postcode