Company NameWeston Homes (Skyway) Limited
DirectorsRobert Paul Weston and Stuart Richard Thomas
Company StatusActive
Company Number12000010
CategoryPrivate Limited Company
Incorporation Date16 May 2019(4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Robert Paul Weston
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weston Group Business Centre Parsonage Road
Takeley
Essex
CM22 6PU
Director NameMr Stuart Richard Thomas
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Weston Group Business Centre Parsonage Road
Takeley
Essex
CM22 6PU
Secretary NameMr Laurence Nigel Holdcroft
StatusCurrent
Appointed16 May 2019(same day as company formation)
RoleCompany Director
Correspondence AddressThe Weston Group Business Centre Parsonage Road
Takeley
Essex
CM22 6PU
Director NameMr James Gordon Young Wood
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weston Group Business Centre Parsonage Road
Takeley
Essex
CM22 6PU

Location

Registered AddressThe Weston Group Business Centre
Parsonage Road
Takeley
Essex
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

4 July 2019Delivered on: 9 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Land at skyway house, parsonage road takeley essex CM22 6PU shown edged red on the attached plans with title numbers EX397891, EX222923 (part) and EX670637 (part).
Outstanding
4 July 2019Delivered on: 4 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 August 2023Solvency Statement dated 31/07/23 (1 page)
15 August 2023Statement by Directors (1 page)
15 August 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 August 2023Statement of capital on 15 August 2023
  • GBP 1
(5 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
5 January 2023Accounts for a small company made up to 31 July 2022 (13 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
21 January 2022Satisfaction of charge 120000100002 in full (1 page)
21 January 2022Satisfaction of charge 120000100001 in full (1 page)
7 December 2021Accounts for a small company made up to 31 July 2021 (14 pages)
17 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
15 December 2020Accounts for a small company made up to 31 July 2020 (13 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
4 March 2020Termination of appointment of James Gordon Young Wood as a director on 29 February 2020 (1 page)
9 July 2019Registration of charge 120000100002, created on 4 July 2019 (60 pages)
4 July 2019Registration of charge 120000100001, created on 4 July 2019 (30 pages)
22 May 2019Current accounting period extended from 31 May 2020 to 31 July 2020 (1 page)
16 May 2019Incorporation
Statement of capital on 2019-05-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)