Company number 07651747
Status Active
Incorporation Date 31 May 2011
Company Type Private Limited Company
Address ATRIA, SPA ROAD, BOLTON, ENGLAND, BL1 4AG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 17- 19 Park Street Lytham Lancashire FY8 5LU to Atria Spa Road Bolton BL1 4AG on 25 November 2016; Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
GBP 1
. The most likely internet sites of WESTBY HOMES (MAYFAIR) LIMITED are www.westbyhomesmayfair.co.uk, and www.westby-homes-mayfair.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Westby Homes Mayfair Limited is a Private Limited Company.
The company registration number is 07651747. Westby Homes Mayfair Limited has been working since 31 May 2011.
The present status of the company is Active. The registered address of Westby Homes Mayfair Limited is Atria Spa Road Bolton England Bl1 4ag. The company`s financial liabilities are £454k. It is £0.12k against last year. The cash in hand is £0.03k. It is £-0.06k against last year. And the total assets are £0.53k, which is £-104.06k against last year. MASON, Joseph Edward is a Director of the company. The company operates in "Construction of domestic buildings".
westby homes (mayfair) Key Finiance
LIABILITIES
£454k
+0%
CASH
£0.03k
-69%
TOTAL ASSETS
£0.53k
-100%
All Financial Figures
Current Directors
WESTBY HOMES (MAYFAIR) LIMITED Events
31 Mar 2017
Total exemption small company accounts made up to 31 December 2015
25 Nov 2016
Registered office address changed from 17- 19 Park Street Lytham Lancashire FY8 5LU to Atria Spa Road Bolton BL1 4AG on 25 November 2016
20 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
29 Oct 2015
Total exemption small company accounts made up to 31 December 2014
23 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
...
... and 24 more events
12 Nov 2011
Particulars of a mortgage or charge / charge no: 3
30 Jun 2011
Particulars of a mortgage or charge / charge no: 1
30 Jun 2011
Particulars of a mortgage or charge / charge no: 2
08 Jun 2011
Director's details changed for Mr Joseph Edward Mason on 8 June 2011
31 May 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
27 September 2013
Charge code 0765 1747 0010
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: State Credit & Investment Limited
Description: L/H land being holly mount house, st marys way…
27 September 2013
Charge code 0765 1747 0009
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: State Credit & Investment Limited
Description: Plots 1 2 7 8 and 12A (being apartments 40 41 46 47 and 52…
5 August 2013
Charge code 0765 1747 0008
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Mayfair Estates Property Investment and Funding Limited
Description: Residential apartments numbered 1, 2, 7, 8 and 12A…
5 August 2013
Charge code 0765 1747 0007
Delivered: 10 August 2013
Status: Outstanding
Persons entitled: Mayfair Estates Property Investment and Funding Limited
Description: Notification of addition to or amendment of charge…
8 March 2012
Legal charge
Delivered: 17 March 2012
Status: Satisfied
on 24 January 2013
Persons entitled: Property Finance Nominees (No.3) Limited
Description: 5 & 6 hawthorn road bollington t/n CH508087.
8 March 2012
Debenture
Delivered: 17 March 2012
Status: Satisfied
on 24 January 2013
Persons entitled: Property Finance Nominees (No.3) Limited
Description: Fixed and floating charge over the undertaking and all…
27 October 2011
Debenture
Delivered: 12 November 2011
Status: Satisfied
on 18 February 2012
Persons entitled: Bridgebank Capital No.4 Limited
Description: Fixed and floating charge over the undertaking and all…
27 October 2011
Legal mortgage
Delivered: 12 November 2011
Status: Satisfied
on 18 February 2012
Persons entitled: Bridgebank Capital No.4 Limited
Description: F/H property at gluesheds farm, hawthorn road, bollington…
21 June 2011
Legal charge
Delivered: 30 June 2011
Status: Satisfied
on 24 January 2013
Persons entitled: Mayfair Estates Property Investment & Funding LTD
Description: Land at gluesheds farm hawthorn road bollington cheshire…
21 June 2011
Debenture
Delivered: 30 June 2011
Status: Satisfied
on 24 January 2013
Persons entitled: Mayfair Estates Propertyinvestment & Funding LTD
Description: Fixed and floating charge over the undertaking and all…