WESTWOOD HOMES LIMITED
NEW MALDEN

Hellopages » Greater London » Kingston upon Thames » KT3 6RR
Company number 00724025
Status Active
Incorporation Date 15 May 1962
Company Type Private Limited Company
Address 34 HOLLINGTON CRESCENT, NEW MALDEN, SURREY, KT3 6RR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption full accounts made up to 5 April 2016; Termination of appointment of James Antony Glencross as a secretary on 18 January 2016. The most likely internet sites of WESTWOOD HOMES LIMITED are www.westwoodhomes.co.uk, and www.westwood-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and nine months. Westwood Homes Limited is a Private Limited Company. The company registration number is 00724025. Westwood Homes Limited has been working since 15 May 1962. The present status of the company is Active. The registered address of Westwood Homes Limited is 34 Hollington Crescent New Malden Surrey Kt3 6rr. . GLENCROSS, Diana is a Director of the company. GLENCROSS, Eleanor is a Director of the company. HAYWARD, Philiooa Lucy Eleanor is a Director of the company. LATHAM, Gaynor is a Director of the company. THOMAS, Dawn is a Director of the company. Secretary GLENCROSS, James Antony has been resigned. Secretary GLENCROSS, John Christopher has been resigned. Director COLLINS, Ronald Arthur has been resigned. Director DIMMER, Ronald Clere has been resigned. Director DIMMER, Stephanie Maria has been resigned. Director GLENCROSS, Agnes has been resigned. Director GLENCROSS, John Christopher has been resigned. Director GLENCROSS, Roger Edmund has been resigned. Director OXLEY, Bernadette Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GLENCROSS, Diana
Appointed Date: 21 September 2015
45 years old

Director
GLENCROSS, Eleanor
Appointed Date: 21 July 2015
83 years old

Director
HAYWARD, Philiooa Lucy Eleanor
Appointed Date: 21 July 2015
41 years old

Director
LATHAM, Gaynor
Appointed Date: 21 September 2015
54 years old

Director
THOMAS, Dawn
Appointed Date: 21 September 2015
51 years old

Resigned Directors

Secretary
GLENCROSS, James Antony
Resigned: 18 January 2016
Appointed Date: 25 September 1993

Secretary
GLENCROSS, John Christopher
Resigned: 25 September 1993

Director
COLLINS, Ronald Arthur
Resigned: 15 March 1997
Appointed Date: 23 November 1993
104 years old

Director
DIMMER, Ronald Clere
Resigned: 25 April 1999
Appointed Date: 23 November 1993
109 years old

Director
DIMMER, Stephanie Maria
Resigned: 16 December 2008
Appointed Date: 23 April 1999
63 years old

Director
GLENCROSS, Agnes
Resigned: 07 November 2002
118 years old

Director
GLENCROSS, John Christopher
Resigned: 25 September 1993
117 years old

Director
GLENCROSS, Roger Edmund
Resigned: 21 July 2015
Appointed Date: 07 November 2002
83 years old

Director
OXLEY, Bernadette Elizabeth
Resigned: 21 July 2015
Appointed Date: 10 December 2008
75 years old

Persons With Significant Control

James Antony Glencross
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTWOOD HOMES LIMITED Events

23 Dec 2016
Confirmation statement made on 21 October 2016 with updates
31 Oct 2016
Total exemption full accounts made up to 5 April 2016
27 Jan 2016
Termination of appointment of James Antony Glencross as a secretary on 18 January 2016
17 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 90

09 Oct 2015
Appointment of Gaynor Latham as a director on 21 September 2015
...
... and 80 more events
28 Aug 1986
Full accounts made up to 5 April 1986

28 Aug 1986
Return made up to 25/08/86; full list of members

01 Jun 1964
Particulars of mortgage/charge
12 Mar 1963
Particulars of mortgage/charge
15 May 1962
Incorporation

WESTWOOD HOMES LIMITED Charges

29 May 1964
Mortgage
Delivered: 1 June 1964
Status: Satisfied on 19 February 2003
Persons entitled: The City of London Building Society
Description: 24/26 chestnut grove new malden surrey.
25 February 1963
Mortgage
Delivered: 12 March 1963
Status: Satisfied on 19 February 2003
Persons entitled: Westminster Bank LTD
Description: 26, chestnut grove, new malden, surrey.