45/47 WESTMORELAND RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

45/47 WESTMORELAND RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03259515

Incorporation date

07/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

424 Margate Road, Ramsgate, Kent CT12 6SJCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1996)
dot icon02/01/2026
Total exemption full accounts made up to 2025-10-31
dot icon20/11/2025
Director's details changed for Dr Julius James Rix on 2025-11-20
dot icon25/07/2025
Confirmation statement made on 2025-07-24 with updates
dot icon18/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon19/08/2024
Termination of appointment of James Aspinall as a director on 2024-04-18
dot icon13/08/2024
Appointment of Mr Jason Yee Ter Cheng as a director on 2024-04-18
dot icon06/08/2024
Director's details changed for Andrew Hanson Jones on 2024-07-24
dot icon06/08/2024
Change of details for Mr. Andrew Hanson Jones as a person with significant control on 2024-07-24
dot icon06/08/2024
Confirmation statement made on 2024-07-24 with updates
dot icon08/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon25/07/2022
Confirmation statement made on 2022-07-24 with updates
dot icon04/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon26/07/2021
Confirmation statement made on 2021-07-24 with updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon24/07/2017
Director's details changed for Andrew Hanson Jones on 2016-10-17
dot icon24/07/2017
Change of details for Mr. Andrew Hanson Jones as a person with significant control on 2016-10-17
dot icon31/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon28/10/2015
Registered office address changed from 45 Westmoreland Terrace London SW1V 4AQ to 424 Margate Road Ramsgate Kent CT12 6SJ on 2015-10-28
dot icon28/10/2015
Appointment of James Aspinall as a director on 2015-08-21
dot icon28/10/2015
Termination of appointment of Diana Mary Helme as a director on 2015-08-21
dot icon25/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon11/10/2014
Director's details changed for Andrew Hanson Jones on 2014-10-01
dot icon11/10/2014
Secretary's details changed for Andrew Hanson Jones on 2014-10-01
dot icon25/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon14/10/2012
Director's details changed for Andrew Hanson Jones on 2012-10-14
dot icon23/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/11/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon17/10/2009
Director's details changed for David Brownrigg Craig on 2009-10-16
dot icon16/10/2009
Director's details changed for Amanda Gordon-Harris on 2009-10-16
dot icon16/10/2009
Director's details changed for Andrew Hanson Jones on 2009-10-16
dot icon16/10/2009
Director's details changed for Roma Olivia Cannon Haigh on 2009-10-16
dot icon16/10/2009
Director's details changed for Dr Julius James Rix on 2009-10-16
dot icon16/10/2009
Director's details changed for Warwick John Newbury on 2009-10-16
dot icon16/10/2009
Director's details changed for Mr Michael Mayos on 2009-10-16
dot icon16/10/2009
Director's details changed for Thomas Anthony Jeffrey on 2009-10-16
dot icon16/10/2009
Director's details changed for Mrs Diana Mary Helme on 2009-10-16
dot icon11/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/02/2009
Director appointed michael mayos
dot icon19/01/2009
Director appointed dr julius james rix
dot icon31/12/2008
Return made up to 03/10/08; full list of members
dot icon29/12/2008
Appointment terminated director edward rix
dot icon30/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon31/10/2007
Return made up to 03/10/07; full list of members
dot icon31/10/2007
Director resigned
dot icon11/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/12/2006
Return made up to 03/10/06; full list of members
dot icon21/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon13/10/2005
Return made up to 03/10/05; full list of members
dot icon22/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/03/2005
New director appointed
dot icon11/01/2005
Total exemption small company accounts made up to 2003-10-31
dot icon03/11/2004
Return made up to 03/10/04; full list of members
dot icon03/11/2004
Director's particulars changed
dot icon03/11/2004
Director's particulars changed
dot icon24/10/2003
Return made up to 03/10/03; full list of members
dot icon07/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon09/10/2002
Return made up to 03/10/02; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon11/10/2001
Return made up to 07/10/01; full list of members
dot icon11/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon19/01/2001
Return made up to 07/10/00; full list of members
dot icon30/08/2000
Director resigned
dot icon14/07/2000
Accounts for a small company made up to 1999-10-31
dot icon17/02/2000
New director appointed
dot icon07/10/1999
Return made up to 07/10/99; no change of members
dot icon13/04/1999
Accounts for a small company made up to 1998-10-31
dot icon18/11/1998
Return made up to 07/10/98; no change of members
dot icon30/04/1998
Accounts for a small company made up to 1997-10-31
dot icon05/11/1997
Return made up to 07/10/97; full list of members
dot icon07/02/1997
Director resigned
dot icon07/02/1997
New director appointed
dot icon07/02/1997
Secretary resigned;director resigned
dot icon07/02/1997
New secretary appointed;new director appointed
dot icon04/12/1996
Ad 11/11/96--------- £ si 7@1=7 £ ic 2/9
dot icon31/10/1996
New director appointed
dot icon31/10/1996
New director appointed
dot icon31/10/1996
New director appointed
dot icon31/10/1996
New director appointed
dot icon31/10/1996
New director appointed
dot icon31/10/1996
New director appointed
dot icon31/10/1996
New secretary appointed;new director appointed
dot icon31/10/1996
New director appointed
dot icon31/10/1996
Registered office changed on 31/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon31/10/1996
Director resigned
dot icon31/10/1996
Secretary resigned
dot icon07/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.16K
-
0.00
386.00
-
2022
0
2.56K
-
0.00
657.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
06/10/1996 - 06/10/1996
16011
London Law Services Limited
Nominee Director
06/10/1996 - 06/10/1996
15403
Mr David Brownrigg Craig
Director
07/10/1996 - Present
-
Jeffrey, Thomas Anthony
Director
07/10/1996 - Present
1
Mayos, Michael Anthony
Director
04/02/2009 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 45/47 WESTMORELAND RESIDENTS LIMITED

45/47 WESTMORELAND RESIDENTS LIMITED is an(a) Active company incorporated on 07/10/1996 with the registered office located at 424 Margate Road, Ramsgate, Kent CT12 6SJ. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 45/47 WESTMORELAND RESIDENTS LIMITED?

toggle

45/47 WESTMORELAND RESIDENTS LIMITED is currently Active. It was registered on 07/10/1996 .

Where is 45/47 WESTMORELAND RESIDENTS LIMITED located?

toggle

45/47 WESTMORELAND RESIDENTS LIMITED is registered at 424 Margate Road, Ramsgate, Kent CT12 6SJ.

What does 45/47 WESTMORELAND RESIDENTS LIMITED do?

toggle

45/47 WESTMORELAND RESIDENTS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 45/47 WESTMORELAND RESIDENTS LIMITED?

toggle

The latest filing was on 02/01/2026: Total exemption full accounts made up to 2025-10-31.