Company NameWestpark Living (Housing) Limited
DirectorsMark Andrew Bailey and Philip Robert Akrill
Company StatusActive
Company Number12170399
CategoryPrivate Limited Company
Incorporation Date22 August 2019(4 years, 7 months ago)
Previous NameWestpark Living Melton Limited

Business Activity

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

Directors

Director NameMr Mark Andrew Bailey
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2020(11 months, 1 week after company formation)
Appointment Duration3 years, 8 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMr Philip Robert Akrill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMr Peter Wiles
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Parliament Street
Hull
HU1 2AS
Director NameMr Michael Charles Craughan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
HU1 2AS
Director NameMr Duncan Gilmour
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed24 July 2020(11 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 30 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Triton, Automation House Newton Road
Lowton
Warrington
WA3 2AN
Director NameMr Terence Michael Flannagan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(1 year, 8 months after company formation)
Appointment Duration3 months (resigned 31 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Triton, Automation House Newton Road
Lowton
Warrington
WA3 2AN

Location

Registered Address41 Woodgates Lane
North Ferriby
HU14 3JY
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts29 June 2023 (9 months ago)
Next Accounts Due29 March 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End29 June

Returns

Latest Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Filing History

5 September 2023Confirmation statement made on 21 August 2023 with updates (4 pages)
5 September 2023Cessation of Susan Penny Anne Akrill as a person with significant control on 5 September 2023 (1 page)
5 September 2023Notification of Philip Robert Akrill as a person with significant control on 5 September 2023 (2 pages)
15 March 2023Accounts for a dormant company made up to 29 June 2022 (2 pages)
21 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
29 October 2021Compulsory strike-off action has been discontinued (1 page)
28 October 2021Accounts for a dormant company made up to 29 June 2021 (2 pages)
28 October 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
28 October 2021Confirmation statement made on 21 August 2021 with updates (5 pages)
16 August 2021Registered office address changed from C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane North Ferriby HU14 3JY on 16 August 2021 (1 page)
6 August 2021Termination of appointment of Terence Michael Flannagan as a director on 31 July 2021 (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
22 June 2021Current accounting period shortened from 31 August 2021 to 29 June 2021 (1 page)
26 May 2021Registered office address changed from 1 Parliament Street Hull HU1 2AS England to C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN on 26 May 2021 (1 page)
26 May 2021Termination of appointment of Duncan Gilmour as a director on 30 March 2021 (1 page)
10 May 2021Appointment of Mr Philip Robert Akrill as a director on 1 May 2021 (2 pages)
10 May 2021Cessation of Jonathan Marc Leathley as a person with significant control on 30 March 2021 (1 page)
10 May 2021Notification of Susan Penny Anne Akrill as a person with significant control on 12 April 2021 (2 pages)
10 May 2021Appointment of Mr Terence Michael Flannagan as a director on 1 May 2021 (2 pages)
10 May 2021Cessation of Duncan Gilmour as a person with significant control on 30 March 2021 (1 page)
31 March 2021Termination of appointment of Michael Charles Craughan as a director on 31 March 2021 (1 page)
21 September 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
4 September 2020Notification of Duncan Gilmour as a person with significant control on 1 July 2020 (2 pages)
4 September 2020Cessation of Michael Charles Craughan as a person with significant control on 1 July 2020 (1 page)
4 September 2020Notification of Jonathan Marc Leathley as a person with significant control on 1 July 2020 (2 pages)
4 September 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 1,000
(3 pages)
31 July 2020Appointment of Mr Mark Andrew Bailey as a director on 24 July 2020 (2 pages)
31 July 2020Appointment of Mr Duncan Gilmour as a director on 24 July 2020 (2 pages)
27 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-23
(3 pages)
24 July 2020Termination of appointment of Peter Wiles as a director on 11 July 2020 (1 page)
24 July 2020Cessation of Peter Wiles as a person with significant control on 11 July 2020 (1 page)
22 August 2019Incorporation
Statement of capital on 2019-08-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)