Company NameWestrock Crawley Dm Limited
DirectorAravinda David Neuman
Company StatusActive
Company Number11415553
CategoryPrivate Limited Company
Incorporation Date14 June 2018(5 years, 10 months ago)
Previous NameRadnor Crawley Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aravinda David Neuman
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAustralian
StatusCurrent
Appointed14 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BT
Director NameMr Michael Edwin Neuman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BT

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

30 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
9 February 2023Change of details for Mr Aravinda Neuman as a person with significant control on 9 February 2023 (2 pages)
30 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
23 November 2022Unaudited abridged accounts made up to 30 June 2022 (7 pages)
22 February 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
26 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
18 February 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
27 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
11 March 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
2 December 2019Cessation of Richard John Benn as a person with significant control on 18 October 2019 (1 page)
2 December 2019Cessation of Filomena De Freitas Rodrigues Benn as a person with significant control on 18 October 2019 (1 page)
2 December 2019Notification of Aravinda Neuman as a person with significant control on 18 October 2019 (2 pages)
26 November 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
20 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
11 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-14
(3 pages)
14 September 2018Termination of appointment of Michael Edwin Neuman as a director on 1 September 2018 (1 page)
27 June 2018Notification of Richard John Benn as a person with significant control on 14 June 2018 (2 pages)
27 June 2018Notification of Filomena De Freitas Rodrigues Benn as a person with significant control on 14 June 2018 (2 pages)
27 June 2018Withdrawal of a person with significant control statement on 27 June 2018 (2 pages)
14 June 2018Incorporation
Statement of capital on 2018-06-14
  • GBP 1
(14 pages)