WESTFIELD PARK LIMITED
BIRMINGHAM LUXURY PARK HOMES LIMITED

Hellopages » West Midlands » Birmingham » B30 3JN

Company number 07142403
Status Active
Incorporation Date 2 February 2010
Company Type Private Limited Company
Address LIFFORD HALL LIFFORD LANE, KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, B30 3JN
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 1 . The most likely internet sites of WESTFIELD PARK LIMITED are www.westfieldpark.co.uk, and www.westfield-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Westfield Park Limited is a Private Limited Company. The company registration number is 07142403. Westfield Park Limited has been working since 02 February 2010. The present status of the company is Active. The registered address of Westfield Park Limited is Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3jn. . FLANNIGAN, Pamela is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Director
FLANNIGAN, Pamela
Appointed Date: 02 February 2010
59 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 02 February 2010
Appointed Date: 02 February 2010
94 years old

Persons With Significant Control

Mrs Pamela Flannigan
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Flannigan Enterprises Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESTFIELD PARK LIMITED Events

03 Mar 2017
Confirmation statement made on 2 February 2017 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1

16 May 2015
Total exemption small company accounts made up to 31 August 2014
09 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1

...
... and 15 more events
08 Mar 2010
Appointment of Mrs Pamela Flannigan as a director
10 Feb 2010
Company name changed luxury park homes LIMITED\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-02-02

10 Feb 2010
Change of name notice
04 Feb 2010
Termination of appointment of Barbara Kahan as a director
02 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

WESTFIELD PARK LIMITED Charges

11 January 2013
Debenture
Delivered: 17 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 September 2012
Debenture
Delivered: 6 October 2012
Status: Satisfied on 19 February 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
26 March 2010
Debenture
Delivered: 31 March 2010
Status: Satisfied on 19 February 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…