Company NameWestbury Property Solutions Limited
Company StatusActive
Company Number06634870
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 10 months ago)
Previous NameCe Pub Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Clive Rayden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMr Paul Rayden
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameDavid Blackledge
StatusCurrent
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stoop Stanley
Chippenham
Wilts
SN15 3RF
Director NameMr David Albert Blackledge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(3 years, 9 months after company formation)
Appointment Duration12 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Stoop Stanley
Chippenham
Wiltshire
SN15 3RF
Director NameMiss Georgina Faye Garrity
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSuite 2, De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameMiss Georgina Faye Garrity
StatusCurrent
Appointed20 June 2022(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressSuite 2, De Walden Court
85 New Cavendish Street
London
W1W 6XD

Location

Registered AddressSuite 2, De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

10k at £1County Estate Pubs LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£58,034
Cash£9,994
Current Liabilities£1,550

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
21 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
15 May 2018Director's details changed for Mr Paul Rayden on 10 May 2018 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
9 May 2017Director's details changed for Mr Paul Rayden on 25 April 2017 (2 pages)
9 May 2017Director's details changed for Mr Paul Rayden on 25 April 2017 (2 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
6 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
(3 pages)
6 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
(3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
(5 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
(5 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
(5 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
(5 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
27 April 2012Appointment of Mr David Albert Blackledge as a director (2 pages)
27 April 2012Appointment of Mr David Albert Blackledge as a director (2 pages)
28 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 July 2011Director's details changed for Clive Rayden on 1 July 2011 (2 pages)
28 July 2011Director's details changed for Mr Paul Rayden on 1 July 2011 (2 pages)
28 July 2011Director's details changed for Clive Rayden on 1 July 2011 (2 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
28 July 2011Director's details changed for Clive Rayden on 1 July 2011 (2 pages)
28 July 2011Director's details changed for Mr Paul Rayden on 1 July 2011 (2 pages)
28 July 2011Director's details changed for Mr Paul Rayden on 1 July 2011 (2 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
8 June 2010Registered office address changed from County Estates Management Wiltshire Drive Trowbridge Wilts BA14 0TT Uk on 8 June 2010 (1 page)
8 June 2010Registered office address changed from County Estates Management Wiltshire Drive Trowbridge Wilts BA14 0TT Uk on 8 June 2010 (1 page)
8 June 2010Registered office address changed from County Estates Management Wiltshire Drive Trowbridge Wilts BA14 0TT Uk on 8 June 2010 (1 page)
2 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
2 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
6 October 2009Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
6 October 2009Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
31 July 2009Return made up to 01/07/09; full list of members (3 pages)
31 July 2009Return made up to 01/07/09; full list of members (3 pages)
16 December 2008Resolutions
  • RES13 ‐ Application be approved 17/07/2008
(2 pages)
16 December 2008Resolutions
  • RES13 ‐ Application be approved 17/07/2008
(2 pages)
16 December 2008Nc inc already adjusted 17/07/08 (1 page)
16 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 December 2008Nc inc already adjusted 17/07/08 (1 page)
16 December 2008Ad 17/07/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
16 December 2008Ad 17/07/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
1 July 2008Incorporation (17 pages)
1 July 2008Incorporation (17 pages)