WESTMINSTER INDUSTRIAL ESTATES LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
WESTMINSTER INDUSTRIAL ESTATES LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
WESTMINSTER INDUSTRIAL ESTATES LIMITED was incorporated 34 years ago on 04/10/1989 and has the registered number: 02429090. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WESTMINSTER INDUSTRIAL ESTATES LIMITED was incorporated 34 years ago on 04/10/1989 and has the registered number: 02429090. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WESTMINSTER INDUSTRIAL ESTATES LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
32 PORTLAND TERRACE
NEWCASTLE UPON TYNE
NE2 1QP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HENRIETTA ROSE | Aug 1960 | British | Director | 2019-09-24 | CURRENT |
CHRISTOPHER DAVID ST CLAIR MORGAN | Apr 1962 | British | Director | 2003-04-01 UNTIL 2003-10-27 | RESIGNED |
TRIANON TEAM S.A. | Corporate Director | 2015-06-01 UNTIL 2015-11-23 | RESIGNED | ||
TRIANON INCORPORATED | Corporate Director | 2003-10-27 UNTIL 2015-06-01 | RESIGNED | ||
BTT SECRETARIES (BVI) LTD | Corporate Director | 2015-11-23 UNTIL 2019-09-24 | RESIGNED | ||
ROSEMARY BERLLAQUE | Oct 1962 | British | Secretary | 1996-10-08 UNTIL 1997-01-15 | RESIGNED |
BERNARD VAUGHAN | Aug 1925 | British | Director | 1996-10-08 UNTIL 1997-01-15 | RESIGNED |
KATHRYN LESLEY SPEAK | Sep 1947 | British | Director | 2008-09-12 UNTIL 2010-09-30 | RESIGNED |
UMESH SAHAI | May 1943 | British | Director | 1999-09-16 UNTIL 2003-04-01 | RESIGNED |
DAVID ST CLAIR ST CLAIR MORGAN | Mar 1927 | British | Director | RESIGNED | |
BTT NOMINEES (BVI) LTD | Corporate Secretary | 2015-11-23 UNTIL 2019-09-24 | RESIGNED | ||
JEAN-LUC LUC MERAT | May 1957 | French | Director | 2010-09-30 UNTIL 2019-09-24 | RESIGNED |
NEIL JOHN COLLIER | Sep 1940 | British | Director | 1997-01-15 UNTIL 1999-09-16 | RESIGNED |
PETER ANTHONY BARNES | Oct 1955 | British | Director | 2003-04-01 UNTIL 2003-10-27 | RESIGNED |
WARRANT SECRETARIES LIMITED | Jan 1978 | Corporate Secretary | 1999-09-16 UNTIL 2003-04-01 | RESIGNED | |
NELEX FINANCE TEAM S.A. | Corporate Secretary | 2015-06-01 UNTIL 2015-11-23 | RESIGNED | ||
NELEX FINANCE S A | Corporate Secretary | 2003-10-27 UNTIL 2015-06-01 | RESIGNED | ||
MINERVA SECRETARIES LIMITED | Corporate Secretary | 2002-06-30 UNTIL 2003-04-01 | RESIGNED | ||
FINANCIAL DATA MANAGEMENT LIMITED | Corporate Secretary | 1997-01-15 UNTIL 1999-09-16 | RESIGNED | ||
C I LAW SERVICES LIMITED | Corporate Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Portrust Holdings Limited | 2016-04-06 | St. Helier |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WESTMINSTER_INDUSTRIAL_ES - Accounts | 2023-11-15 | 31-03-2023 | £5,079 Cash £-977,504 equity |
WESTMINSTER_INDUSTRIAL_ES - Accounts | 2022-12-01 | 31-03-2022 | £5,996 Cash £-988,019 equity |
WESTMINSTER_INDUSTRIAL_ES - Accounts | 2021-10-12 | 31-03-2021 | £8,632 Cash £-997,188 equity |
WESTMINSTER_INDUSTRIAL_ES - Accounts | 2020-12-05 | 31-03-2020 | £55,953 Cash £-1,429,644 equity |
WESTMINSTER_INDUSTRIAL_ES - Accounts | 2019-12-13 | 31-03-2019 | £1,104 Cash £-1,717,298 equity |
Westminster Industrial Estates Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-05 | 31-03-2018 | £6,948 Cash £-1,770,218 equity |
Westminster Industrial Estates Limited - Accounts to registrar - small 17.2 | 2017-12-05 | 31-03-2017 | £25,450 Cash £-1,786,273 equity |
Westminster Industrial Estates Limited - Abbreviated accounts 16.3 | 2016-12-16 | 31-03-2016 | £29,542 Cash £-1,807,432 equity |
Westminster Industrial Estates Limited - Limited company - abbreviated - 11.6 | 2015-07-23 | 31-03-2015 | £22,539 Cash £-1,838,319 equity |
Westminster Industrial Estates Limited - Limited company - abbreviated - 11.6 | 2014-12-20 | 31-03-2014 | £23,183 Cash £-1,865,519 equity |