Westminster Industrial Estates Limited

General information

Name:

Westminster Industrial Estates Ltd

Office Address:

32 Portland Terrace NE2 1QP Newcastle Upon Tyne

Number: 02429090

Incorporation date: 1989-10-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 32 Portland Terrace, Newcastle Upon Tyne NE2 1QP Westminster Industrial Estates Limited is categorised as a Private Limited Company issued a 02429090 Companies House Reg No. It has been launched 35 years ago. This enterprise's registered with SIC code 41100, that means Development of building projects. Thursday 31st March 2022 is the last time account status updates were reported.

In the company, just about all of director's assignments have so far been performed by Henrietta R. who was appointed in 2019. For 9 years Jean-Luc M., had been performing the duties for the company till the resignation in 2019. As a follow-up another director, specifically Kathryn S. resigned 14 years ago.

The companies that control this firm are as follows: Portrust Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in St. Helier at One The Esplanade, JE2 3QA, Channel Islands and was registered as a PSC under the registration number 52648.

Financial data based on annual reports

Company staff

Henrietta R.

Role: Director

Appointed: 24 September 2019

Latest update: 24 April 2024

People with significant control

Portrust Holdings Limited
Address: 3rd Floor One The Esplanade, St. Helier, Channel Islands, JE2 3QA, Jersey
Legal authority Law Of Jersey
Legal form Limited Company
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number 52648
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 6 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 May 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 14th, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

New Burlington House 1075 Fichley Road

Post code:

NW11 0PU

HQ address,
2015

Address:

34 Waterloo Road

Post code:

WV1 4DG

City / Town:

Wolverhampton

HQ address,
2016

Address:

34 Waterloo Road

Post code:

WV1 4DG

City / Town:

Wolverhampton

Accountant/Auditor,
2014 - 2015

Name:

Crombies Accountants Limited

Address:

34 Waterloo Road

Post code:

WV1 4DG

City / Town:

Wolverhampton

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
34
Company Age

Closest Companies - by postcode