Westmorland Estates Limited

General information

Name:

Westmorland Estates Ltd

Office Address:

26 Brunswick Terrace Flat 5 BN3 1HJ Hove

Number: 03930105

Incorporation date: 2000-02-21

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Westmorland Estates came into being in 2000 as a company enlisted under no 03930105, located at BN3 1HJ Hove at 26 Brunswick Terrace. The firm has been in business for twenty four years and its official status is active. This company's classified under the NACE and SIC code 68209 : Other letting and operating of own or leased real estate. 2022-04-05 is the last time when account status updates were reported.

The information detailing this particular company's executives indicates the existence of two directors: Lindsay K. and Cinders K. who joined the company's Management Board on 2000-02-21.

Executives with significant control over the firm are: Lindsay K. owns 1/2 or less of company shares. Cinders K. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Lindsay K.

Role: Secretary

Appointed: 21 February 2000

Latest update: 16 February 2024

Lindsay K.

Role: Director

Appointed: 21 February 2000

Latest update: 16 February 2024

Cinders K.

Role: Director

Appointed: 21 February 2000

Latest update: 16 February 2024

People with significant control

Lindsay K.
Notified on 1 January 2017
Nature of control:
1/2 or less of shares
Cinders K.
Notified on 1 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 05 January 2024
Account last made up date 05 April 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 22 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 31 December 2015
Annual Accounts 2 January 2017
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 2 January 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts 2 January 2013
End Date For Period Covered By Report 05 April 2012
Date Approval Accounts 2 January 2013
Annual Accounts 11 July 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 11 July 2013
Annual Accounts
End Date For Period Covered By Report 05 April 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to April 5, 2023 (AA)
filed on: 23rd, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Westmorland Estates Limited 16 Ramillies Road

Post code:

W4 1JN

City / Town:

Chiswick

HQ address,
2013

Address:

Westmorland Estates Limited 16 Ramillies Road

Post code:

W4 1JN

City / Town:

Chiswick

HQ address,
2014

Address:

Westmorland Estates Limited 16 Ramillies Road

Post code:

W4 1JN

City / Town:

Chiswick

HQ address,
2015

Address:

Westmorland Estates Limited 16 Ramillies Road

Post code:

W4 1JN

City / Town:

Chiswick

Accountant/Auditor,
2015 - 2014

Name:

Montgomery Swann Ltd

Address:

Scotts Sufferance Wharf 1 Mill Street

Post code:

SE1 2DE

City / Town:

London

Accountant/Auditor,
2016

Name:

Montgomery Swann Ltd

Address:

Ground Floor Suite 4 Scotts Sufferance Wharf 1 Mill Street

Post code:

SE1 2DE

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68320 : Management of real estate on a fee or contract basis
24
Company Age

Similar companies nearby

Closest companies