Company NameWestwood 72 Limited
DirectorsAndrew Mark Harriman and Victoria Harriman
Company StatusActive
Company Number09153226
CategoryPrivate Limited Company
Incorporation Date30 July 2014(9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Mark Harriman
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Farm 68 Ottways Lane
Ashtead
Surrey
KT21 2PJ
Director NameMrs Victoria Harriman
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Farm 68 Ottways Lane
Ashtead
Surrey
KT21 2PJ

Location

Registered Address3 Kingfisher Way
Bowesfield Park
Stockton-On-Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

4 October 2023Micro company accounts made up to 31 December 2022 (5 pages)
1 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
2 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
29 July 2022Previous accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
4 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 July 2020 (5 pages)
23 October 2020Micro company accounts made up to 31 July 2019 (5 pages)
11 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
2 January 2020Registered office address changed from White House Farm 68 Ottways Lane Ashtead Surrey KT21 2PJ England to 3 Kingfisher Way Bowesfield Park Stockton-on-Tees TS18 3EX on 2 January 2020 (1 page)
6 August 2019Change of details for Mr Andrew Mark Harriman as a person with significant control on 6 April 2016 (2 pages)
5 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
5 August 2019Change of details for Mr Andrew Mark Harriman as a person with significant control on 29 July 2019 (2 pages)
5 August 2019Change of details for Mrs Victoria Harriman as a person with significant control on 6 April 2016 (2 pages)
1 August 2019Change of details for Mr Andrew Mark Harriman as a person with significant control on 6 April 2016 (2 pages)
30 July 2019Registered office address changed from White House Farm 68 Ottways Lane Ashtead Surrey KT21 2PS England to White House Farm 68 Ottways Lane Ashtead Surrey KT21 2PJ on 30 July 2019 (1 page)
30 July 2019Director's details changed for Mr Andrew Mark Harriman on 30 July 2019 (2 pages)
30 July 2019Director's details changed for Mrs Victoria Harriman on 30 July 2019 (2 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
10 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
7 September 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
6 September 2017Register inspection address has been changed from C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Teesdale South Thornaby on Tees TS17 6SA England to C/O Anderson Barrowcliff Llp Tait Walker, Medway House Fudan Way Stockton-on-Tees TS17 6EN (1 page)
6 September 2017Register inspection address has been changed from C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Teesdale South Thornaby on Tees TS17 6SA England to C/O Anderson Barrowcliff Llp Tait Walker, Medway House Fudan Way Stockton-on-Tees TS17 6EN (1 page)
14 July 2017Unaudited abridged accounts made up to 31 July 2016 (9 pages)
14 July 2017Unaudited abridged accounts made up to 31 July 2016 (9 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2016Director's details changed for Mrs Victoria Harriman on 17 August 2016 (2 pages)
22 August 2016Registered office address changed from Herondata House Ross Road Portrack Stockton-on-Tees TS18 2NH to White House Farm 68 Ottways Lane Ashtead Surrey KT21 2PS on 22 August 2016 (1 page)
22 August 2016Director's details changed for Andrew Mark Harriman on 17 August 2016 (2 pages)
22 August 2016Director's details changed for Andrew Mark Harriman on 17 August 2016 (2 pages)
22 August 2016Registered office address changed from , Herondata House Ross Road, Portrack, Stockton-on-Tees, TS18 2NH to White House Farm 68 Ottways Lane Ashtead Surrey KT21 2PS on 22 August 2016 (1 page)
22 August 2016Registered office address changed from , Herondata House Ross Road, Portrack, Stockton-on-Tees, TS18 2NH to White House Farm 68 Ottways Lane Ashtead Surrey KT21 2PS on 22 August 2016 (1 page)
22 August 2016Director's details changed for Mrs Victoria Harriman on 17 August 2016 (2 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 August 2015Register(s) moved to registered inspection location C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Teesdale South Thornaby on Tees TS17 6SA (1 page)
14 August 2015Register inspection address has been changed to C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Teesdale South Thornaby on Tees TS17 6SA (1 page)
14 August 2015Register(s) moved to registered inspection location C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Teesdale South Thornaby on Tees TS17 6SA (1 page)
14 August 2015Register inspection address has been changed to C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Teesdale South Thornaby on Tees TS17 6SA (1 page)
14 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
14 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
13 August 2015Director's details changed for Andrew Mark Harriman on 23 July 2015 (2 pages)
13 August 2015Director's details changed for Andrew Mark Harriman on 23 July 2015 (2 pages)
13 August 2015Director's details changed for Victoria Harriman on 23 July 2015 (2 pages)
13 August 2015Director's details changed for Victoria Harriman on 23 July 2015 (2 pages)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 2
(37 pages)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 2
(37 pages)