Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTDOWN HOUSE LIMITED
Company Information for

WESTDOWN HOUSE LIMITED

C/O FITCH TAYLOR JOHNSON, 12 STATION STREET, EASTBOURNE, BN21 4RG,
Company Registration Number
04698186
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Westdown House Ltd
WESTDOWN HOUSE LIMITED was founded on 2003-03-14 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Westdown House Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WESTDOWN HOUSE LIMITED
 
Legal Registered Office
C/O FITCH TAYLOR JOHNSON
12 STATION STREET
EASTBOURNE
BN21 4RG
Other companies in BN21
 
Filing Information
Company Number 04698186
Company ID Number 04698186
Date formed 2003-03-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:45:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTDOWN HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WESTDOWN HOUSE LIMITED

Current Directors
Officer Role Date Appointed
CAROL LESLEY PEARCE
Company Secretary 2009-04-01
ANTHONY BRUCE BIRCH GOODLIFFE
Director 2011-02-11
JUE HO
Director 2013-02-11
JOSEPHINE MARGARET O'DRISCOLL
Director 2018-01-15
DAVID TODD
Director 2008-01-11
KEVIN PETER WATSON
Director 2011-02-11
NICOLA WHITFIELD-SMITH
Director 2014-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD WILLIAM TERENCE HAINES
Director 2016-07-13 2018-02-26
RODERICK DANIEL O'DRISCOLL
Director 2009-03-24 2015-05-10
CLIFFORD HENRY FISHER
Director 2009-01-09 2012-10-04
DAVID JOHN SMITH
Company Secretary 2003-03-14 2009-03-31
PAULINE CHAMBERLAIN
Director 2008-01-11 2008-08-18
ALLAN JAMES JOHNSON
Director 2003-03-14 2008-01-10
RONALD WILLIAM PRINGLE
Director 2003-03-14 2008-01-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-03-14 2003-03-14
WATERLOW NOMINEES LIMITED
Nominated Director 2003-03-14 2003-03-14
WATERLOW SECRETARIES LIMITED
Nominated Director 2003-03-14 2003-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL LESLEY PEARCE ARUN LODGE (FREEHOLD) LTD Company Secretary 2009-04-01 CURRENT 2001-04-02 Active
CAROL LESLEY PEARCE GARDEN MEWS MANAGEMENT (EASTBOURNE) COMPANY LTD. Company Secretary 2009-01-01 CURRENT 2001-09-14 Active
CAROL LESLEY PEARCE MOORINGS FREEHOLD LIMITED Company Secretary 2008-06-16 CURRENT 1979-07-25 Active
CAROL LESLEY PEARCE MARINERS WALK "B" (EASTBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-15 CURRENT 1995-11-07 Active
CAROL LESLEY PEARCE CHURCHDALE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2007-06-14 CURRENT 1989-02-24 Active
CAROL LESLEY PEARCE MEADS LODGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-05-23 CURRENT 2007-04-12 Active
CAROL LESLEY PEARCE AMBERLEY (EASTBOURNE) LIMITED Company Secretary 2007-01-25 CURRENT 2004-04-16 Active
CAROL LESLEY PEARCE OLD VICARAGE MANAGEMENT COMPANY (EASTBOURNE) LIMITED Company Secretary 2007-01-01 CURRENT 2004-05-25 Active
CAROL LESLEY PEARCE MONTCLARE HOUSE (EASTBOURNE) RTM LIMITED Company Secretary 2006-08-08 CURRENT 2006-08-08 Active
CAROL LESLEY PEARCE HIGHMEAD MANOR RESIDENTS' ASSOCIATION LIMITED Company Secretary 2005-04-01 CURRENT 2000-08-11 Active
CAROL LESLEY PEARCE CARLISLE GRANGE RESIDENTS COMPANY LIMITED Company Secretary 2003-01-24 CURRENT 1983-06-06 Active
CAROL LESLEY PEARCE PEARL COURT (EASTBOURNE) LIMITED Company Secretary 2002-01-15 CURRENT 1992-04-30 Active
CAROL LESLEY PEARCE 5 HOO GARDENS LIMITED Company Secretary 2001-01-24 CURRENT 2001-01-24 Active
JOSEPHINE MARGARET O'DRISCOLL KIDENZA C.I.C. Director 2013-10-31 CURRENT 2009-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21DIRECTOR APPOINTED MR PETER CHARLES COLLINS
2024-04-08Director's details changed for Mr John Simpson Hennock on 2024-03-18
2024-04-08Director's details changed for Ms Susan Mary Hennock on 2024-03-18
2024-03-21Termination of appointment of Housemartins Management Ltd on 2024-03-21
2024-03-21REGISTERED OFFICE CHANGED ON 21/03/24 FROM 11 High Street Seaford BN25 1PE England
2024-03-21Appointment of Fitch Taylor Johnson Ltd as company secretary on 2024-03-18
2024-03-16CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2024-01-05DIRECTOR APPOINTED MS SUSAN MARY HENNOCK
2024-01-03APPOINTMENT TERMINATED, DIRECTOR SARAH CATHERINE NICHOLLS
2023-11-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-26APPOINTMENT TERMINATED, DIRECTOR MATHEW BROWN
2023-07-26DIRECTOR APPOINTED MRS JILL HO
2023-07-26DIRECTOR APPOINTED MRS JENNIFER CAROLINE TODD
2023-07-26DIRECTOR APPOINTED MS SARAH CATHERINE NICHOLLS
2023-07-06APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERT WILLIAM PHILLIMORE
2023-07-06APPOINTMENT TERMINATED, DIRECTOR ROBERTA GIORGINI
2023-07-06APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER WATSON
2023-06-19DIRECTOR APPOINTED MRS ROBERTA GIORGINI
2023-04-06CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-04-05Appointment of Housemartins Management Ltd as company secretary on 2023-03-01
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM 22 Westdown House Hartington Place Eastbourne East Sussex BN21 3BW England
2023-01-16Termination of appointment of Carol Lesley Pearce on 2023-01-16
2023-01-16REGISTERED OFFICE CHANGED ON 16/01/23 FROM Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB
2022-10-11DIRECTOR APPOINTED MR ANTHONY ROBERT WILLIAM PHILLIMORE
2022-10-11AP01DIRECTOR APPOINTED MR ANTHONY ROBERT WILLIAM PHILLIMORE
2022-10-04APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON HENNOCK
2022-10-04APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY HENNOCK
2022-10-04DIRECTOR APPOINTED DR MATHEW BROWN
2022-10-04AP01DIRECTOR APPOINTED DR MATHEW BROWN
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON HENNOCK
2022-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA WHITEFIELD-SMITH
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JUE HO
2022-02-14DIRECTOR APPOINTED MR. KEVIN PETER WATSON
2022-02-14DIRECTOR APPOINTED MRS SUSAN MARY HENNOCK
2022-02-14AP01DIRECTOR APPOINTED MR. KEVIN PETER WATSON
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE MARGARET O'DRISCOLL
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOWARD BOULTON
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-12-17AP01DIRECTOR APPOINTED MR JOHN SIMPSON HENNOCK
2020-10-27AP01DIRECTOR APPOINTED MRS NICOLA WHITEFIELD-SMITH
2020-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WILLIAM TERENCE HAINES
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRUCE BIRCH GOODLIFFE
2019-08-28AP01DIRECTOR APPOINTED MR KEVIN PETER WATSON
2019-08-07AP01DIRECTOR APPOINTED MR GEOFFREY HOWARD BOULTON
2019-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-20AP01DIRECTOR APPOINTED MR RONALD WILLIAM TERENCE HAINES
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA WHITFIELD-SMITH
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TODD
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-04AP01DIRECTOR APPOINTED MS JOSEPHINE MARGARET O'DRISCOLL
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WILLIAM TERENCE HAINES
2017-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-08-31AP01DIRECTOR APPOINTED MR RONALD WILLIAM TERENCE HAINES
2016-07-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-08AR0114/03/16 ANNUAL RETURN FULL LIST
2016-04-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROL LESLEY PEARCE on 2016-04-08
2015-07-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK DANIEL O'DRISCOLL
2015-03-16AR0114/03/15 ANNUAL RETURN FULL LIST
2014-08-04AP01DIRECTOR APPOINTED NICOLA WHITFIELD-SMITH
2014-07-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-18AR0114/03/14 ANNUAL RETURN FULL LIST
2013-08-15AA31/03/13 TOTAL EXEMPTION FULL
2013-04-10AR0114/03/13 NO MEMBER LIST
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD FISHER
2013-02-21AP01DIRECTOR APPOINTED JUE HO
2012-11-06AA31/03/12 TOTAL EXEMPTION FULL
2012-03-29AR0114/03/12 NO MEMBER LIST
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM C/O STREDDER PEARCE DYKE HOUSE 110 SOUTH STREET EASTBOURNE E SUSSEX BN21 4LZ
2011-11-04AA31/03/11 TOTAL EXEMPTION FULL
2011-03-18AR0114/03/11 NO MEMBER LIST
2011-03-02AP01DIRECTOR APPOINTED KEVIN PETER WATSON
2011-02-22AP01DIRECTOR APPOINTED ANTHONY BRUCE BIRCH GOODLIFFE
2010-11-23AA31/03/10 TOTAL EXEMPTION FULL
2010-03-16AR0114/03/10 NO MEMBER LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TODD / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK DANIEL O'DRISCOLL / 16/03/2010
2010-01-26AA31/03/09 TOTAL EXEMPTION FULL
2010-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-14363aANNUAL RETURN MADE UP TO 14/03/09
2009-04-07288aSECRETARY APPOINTED CAROL LESLEY PEARCE
2009-04-07288bAPPOINTMENT TERMINATED SECRETARY DAVID SMITH
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM GROUND FLOOR WESTDOWN HOUSE HARTINGTON PLACE EASTBOURNE BN21 3BN
2009-04-05288aDIRECTOR APPOINTED RODERICK DANIEL O'DRISCOLL
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR PAULINE CHAMBERLAIN
2009-02-06288aDIRECTOR APPOINTED CLIFFORD HENRY FISHER
2008-08-26363sANNUAL RETURN MADE UP TO 14/03/08
2008-08-14AA31/03/08 TOTAL EXEMPTION FULL
2008-08-14AA31/03/07 TOTAL EXEMPTION FULL
2008-06-04288aDIRECTOR APPOINTED PAULINE CHAMBERLAIN
2008-06-04288aDIRECTOR APPOINTED DAVID TODD
2008-01-10288bDIRECTOR RESIGNED
2008-01-10288bDIRECTOR RESIGNED
2007-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-07-18363sANNUAL RETURN MADE UP TO 14/03/07
2006-06-14363sANNUAL RETURN MADE UP TO 14/03/06
2006-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-15363sANNUAL RETURN MADE UP TO 14/03/05
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-04363sANNUAL RETURN MADE UP TO 14/03/04
2004-04-17395PARTICULARS OF MORTGAGE/CHARGE
2003-07-29288bDIRECTOR RESIGNED
2003-04-12288aNEW DIRECTOR APPOINTED
2003-03-28288aNEW SECRETARY APPOINTED
2003-03-28288bSECRETARY RESIGNED
2003-03-28288aNEW DIRECTOR APPOINTED
2003-03-28288bDIRECTOR RESIGNED
2003-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WESTDOWN HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTDOWN HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-04-15 Satisfied ALAN JAMES JOHNSON
Intangible Assets
Patents
We have not found any records of WESTDOWN HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTDOWN HOUSE LIMITED
Trademarks
We have not found any records of WESTDOWN HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTDOWN HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WESTDOWN HOUSE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WESTDOWN HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTDOWN HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTDOWN HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.