69-75 WESTBURY LANE ESTATES LIMITED

Register to unlock more data on OkredoRegister

69-75 WESTBURY LANE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02862405

Incorporation date

14/10/1993

Size

Dormant

Contacts

Registered address

Registered address

Greensleeves, Avey Lane, Waltham Abbey EN9 3QJCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1993)
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon23/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon31/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon20/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon30/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon11/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon25/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon12/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon22/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon22/07/2021
Appointment of Mrs Wendy Bishop as a secretary on 2021-07-22
dot icon22/07/2021
Appointment of Ms Catherine Leahy as a director on 2021-07-22
dot icon22/07/2021
Termination of appointment of Heather Milne as a director on 2021-07-22
dot icon22/07/2021
Termination of appointment of Heather Lucy Milne as a secretary on 2021-07-22
dot icon22/07/2021
Registered office address changed from 3, Stradbroke Grove Stradbroke Grove Buckhurst Hill Essex IG9 5PD to Greensleeves Avey Lane Waltham Abbey EN9 3QJ on 2021-07-22
dot icon22/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon12/01/2021
Director's details changed for Mr Andrew Charles Persell on 2021-01-12
dot icon23/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon06/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon22/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon03/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon24/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon11/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon24/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon25/06/2017
Accounts for a dormant company made up to 2016-11-02
dot icon03/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon11/11/2015
Director's details changed for Mrs Geraldine Broomfield on 2015-11-11
dot icon02/11/2015
Director's details changed for Mrs Geraldine Broomfield on 2015-11-02
dot icon02/11/2015
Total exemption small company accounts made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon02/11/2015
Appointment of Mrs Geraldine Broomfield as a director on 2015-11-02
dot icon02/07/2015
Appointment of Mrs Heather Lucy Milne as a secretary on 2015-07-01
dot icon02/07/2015
Registered office address changed from C/O Adams 69 Westbury Lane Buckhurst Hill Essex IG9 5PH to 3, Stradbroke Grove Stradbroke Grove Buckhurst Hill Essex IG9 5PD on 2015-07-02
dot icon02/07/2015
Termination of appointment of Stuart Adams as a director on 2015-07-01
dot icon02/07/2015
Termination of appointment of Stuart Adams as a secretary on 2015-07-01
dot icon11/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon24/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2011-10-20
dot icon16/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-10-20
dot icon07/11/2013
Accounts for a dormant company made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon21/10/2013
Appointment of Mrs Heather Milne as a director
dot icon21/10/2013
Director's details changed for Mr. Stuart Adams on 2013-10-21
dot icon07/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon01/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon01/11/2012
Termination of appointment of Heather Milne as a director
dot icon01/11/2012
Termination of appointment of Heather Milne as a director
dot icon10/11/2011
Accounts for a dormant company made up to 2011-10-31
dot icon21/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon03/11/2010
Accounts for a dormant company made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon01/11/2010
Appointment of Mrs Heather Milne as a director
dot icon01/11/2010
Registered office address changed from , 69 Westbury Lane, Buckhurst Hill, Essex, IG9 5PH on 2010-11-01
dot icon30/10/2010
Termination of appointment of Paul Marjason as a director
dot icon30/10/2010
Appointment of Mrs Heather Milne as a director
dot icon03/12/2009
Accounts for a dormant company made up to 2009-10-31
dot icon02/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mr Andrew Charles Persell on 2009-11-02
dot icon02/11/2009
Director's details changed for Wendy Bishop on 2009-11-02
dot icon02/11/2009
Director's details changed for Paul David Marjason on 2009-11-02
dot icon02/11/2009
Director's details changed for Stuart Adams on 2009-11-02
dot icon17/12/2008
Appointment terminated director susan kerry
dot icon17/12/2008
Accounts for a dormant company made up to 2008-10-31
dot icon17/12/2008
Director appointed andrew persell
dot icon27/10/2008
Return made up to 20/10/08; full list of members
dot icon20/12/2007
Accounts for a dormant company made up to 2007-10-31
dot icon25/10/2007
Return made up to 20/10/07; no change of members
dot icon28/12/2006
Accounts for a dormant company made up to 2006-10-31
dot icon07/11/2006
Return made up to 20/10/06; full list of members
dot icon15/12/2005
Accounts for a dormant company made up to 2005-10-31
dot icon17/11/2005
Return made up to 20/10/05; full list of members
dot icon09/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon03/11/2004
Return made up to 20/10/04; full list of members
dot icon28/10/2004
New director appointed
dot icon27/05/2004
Accounts for a dormant company made up to 2003-10-31
dot icon17/11/2003
Return made up to 20/10/03; full list of members
dot icon17/11/2003
New director appointed
dot icon13/06/2003
Director resigned
dot icon26/11/2002
Accounts for a dormant company made up to 2002-10-31
dot icon23/10/2002
Return made up to 14/10/02; full list of members
dot icon16/11/2001
Accounts for a dormant company made up to 2001-10-31
dot icon24/10/2001
Return made up to 14/10/01; full list of members
dot icon13/11/2000
Accounts for a dormant company made up to 2000-10-31
dot icon23/10/2000
Return made up to 14/10/00; full list of members
dot icon17/11/1999
Accounts for a dormant company made up to 1999-10-31
dot icon18/10/1999
Return made up to 14/10/99; full list of members
dot icon24/11/1998
Return made up to 14/10/98; full list of members
dot icon12/11/1998
New director appointed
dot icon12/11/1998
Accounts for a dormant company made up to 1998-10-31
dot icon13/01/1998
Director resigned
dot icon07/01/1998
Accounts for a dormant company made up to 1997-10-31
dot icon14/10/1997
Return made up to 14/10/97; no change of members
dot icon22/11/1996
Accounts for a dormant company made up to 1996-10-31
dot icon11/10/1996
Return made up to 14/10/96; no change of members
dot icon26/09/1996
Accounts for a dormant company made up to 1995-10-31
dot icon17/10/1995
Return made up to 14/10/95; full list of members
dot icon07/12/1994
Accounts for a dormant company made up to 1994-10-31
dot icon07/12/1994
Resolutions
dot icon12/10/1994
Director resigned;new director appointed
dot icon12/10/1994
Return made up to 14/10/94; full list of members
dot icon24/02/1994
New director appointed
dot icon24/02/1994
Ad 06/02/94--------- £ si 2@1=2 £ ic 2/4
dot icon17/11/1993
Director resigned;new director appointed
dot icon17/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/11/1993
Director resigned;new director appointed
dot icon17/11/1993
Director resigned;new director appointed
dot icon17/11/1993
Registered office changed on 17/11/93 from: 33 crwys road, cardiff, CF2 4YF
dot icon14/10/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bishop, Wendy
Director
25/06/2004 - Present
-
Persell, Gaynor
Director
31/07/2008 - Present
-
Leahy, Catherine
Director
22/07/2021 - Present
-
Bloomfield, Geraldine
Director
02/11/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 69-75 WESTBURY LANE ESTATES LIMITED

69-75 WESTBURY LANE ESTATES LIMITED is an(a) Active company incorporated on 14/10/1993 with the registered office located at Greensleeves, Avey Lane, Waltham Abbey EN9 3QJ. There are currently 4 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 69-75 WESTBURY LANE ESTATES LIMITED?

toggle

69-75 WESTBURY LANE ESTATES LIMITED is currently Active. It was registered on 14/10/1993 .

Where is 69-75 WESTBURY LANE ESTATES LIMITED located?

toggle

69-75 WESTBURY LANE ESTATES LIMITED is registered at Greensleeves, Avey Lane, Waltham Abbey EN9 3QJ.

What does 69-75 WESTBURY LANE ESTATES LIMITED do?

toggle

69-75 WESTBURY LANE ESTATES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 69-75 WESTBURY LANE ESTATES LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-20 with no updates.