WEBB COURT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03850309. The registration start date is September 29, 1999. The current status is Active.
Company Number | 03850309 |
Company Name | WEBB COURT LIMITED |
Registered Address |
1 Webb Court Flat 1 Webb Court 44 Christchurch Road Purley CR8 2NL England |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1999-09-29 |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-09-30 |
Returns Due Date | 2016-10-18 |
Returns Last Update | 2015-09-20 |
Confirmation Statement Due Date | 2021-10-04 |
Confirmation Statement Last Update | 2020-09-20 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
1 WEBB COURT FLAT 1 WEBB COURT 44 CHRISTCHURCH ROAD |
Post Town | PURLEY |
Post Code | CR8 2NL |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
MUSASHI LIMITED | Flat 4 Webb Court, 44 Christchurch Road, Purley, CR8 2NL, England |
COPPERSTONE CONSULTANCY LIMITED | Flat 1 Webb Court, 44 Christchurch Road, Purley, Surrey, CR8 2NL, United Kingdom |
CHRISTCHURCH ROAD RESIDENTS ASSOCIATION LIMITED | 8 Park View, Christchurch Road, Purley, Surrey, CR8 2NL |
Entity Name | Office Address |
---|---|
NO EQUAL CLOTHING LIMITED | 5 Deacon Close, Purley, CR8 3QX, England |
KSB DEVELOPMENTS LIMITED | 15 Woodcote Valley Road, Purley, CR8 3AL, England |
RESTAURANTFIR LTD | 86 Aveling Close, Purley, CR8 4DW, England |
JAMASIAN LTD | 19 Lansdowne Court, Brighton Road, Purley, CR8 2BD, England |
PURLEY ACCOUNTANCY LIMITED | Flat 03, 79j Riddlesdown Road, Purley, Surrey, CR8 1DH, United Kingdom |
ALLIANCE PLUMBING & HEATING LTD | 9 Hillcrest Road, Purley, CR8 2JF, England |
SENAY HEALTH LTD | Flat 14 Redwing Court, 2 Sunnydene Road, Purley, CR8 2EU, England |
ZAL MECHANICAL SERVICES GROUP LIMITED | 3 Whitefield House, Whitefield Avenue, Purley, CR8 4BP, England |
IDENTITY MATTERS LTD | Flat 4, 2, Redwing Court, Sunnydene Road, Purley, CR8 2EU, United Kingdom |
PAROUSIA LIMITED | 8 Cliff End, Purley, Surrey, CR8 1BN, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
PATEL, Dipak | Director (Active) | 2 Webb Court 44 Christchurch Road, Purley, Surrey, United Kingdom, CR8 2NL | November 1977 / 28 January 2009 |
British / United Kingdom |
Accountant |
PATEL, Manisha | Director (Active) | 1 Webb Court, Christchurch Road, Purley, England, CR8 2NL | March 1968 / 25 September 2017 |
British / England |
Travel Agent |
GARNER, Robert John | Secretary (Resigned) | 309 Steuben St, Corning, New York, Usa, 14830 | / 23 November 2003 |
/ |
|
GREEN, Jennifer Tina | Secretary (Resigned) | The Penthouse Flat 4, Webb Court 44 Christchurch Road, Purley, Surrey, CR8 2NL | / 8 January 2002 |
/ |
|
LONSDALE, David | Secretary (Resigned) | 44 Christchurch Road, Purley, Surrey, CR8 2NL | / 28 January 2009 |
/ |
|
SMITH, John Harold | Secretary (Resigned) | 5 Ashmere Avenue, Beckenham, Kent, BR3 6PQ | / 29 September 1999 |
/ |
|
GARNER, Robert John | Director (Resigned) | 309 Steuben St, Corning, New York, Usa, 14830 | May 1956 / 23 November 2003 |
British / |
Engineer |
GREEN, Jennifer Tina | Director (Resigned) | The Penthouse Flat 4, Webb Court 44 Christchurch Road, Purley, Surrey, CR8 2NL | February 1956 / 8 January 2002 |
British / |
Compliance |
LONSDALE, David | Director (Resigned) | 44 Christchurch Road, Purley, Surrey, CR8 2NL | December 1966 / 28 January 2009 |
British / Great Britain |
Banking |
OWEN, Christopher John | Director (Resigned) | 50 West Way, Croydon, Surrey, CR0 8RD | January 1955 / 29 September 1999 |
British / United Kingdom |
Land Manager |
SIMMONDS, David Michael | Director (Resigned) | 21 Orchard Rise, Shirley, Surrey, CR0 7QZ | April 1947 / 29 September 1999 |
British / United Kingdom |
Construction Director |
TAYLOR, David Albert | Director (Resigned) | Flat 1, 119 Cheam Road, Sutton, Surrey, SM1 2BG | January 1956 / 1 May 2008 |
British / England |
Engineer |
YOUNG, Marjorie | Director (Resigned) | 2 Webb Court, 44 Christchurch Road, Purley, Surrey, CR8 2NL | March 1922 / 8 January 2002 |
British / |
Retired |
Post Town | PURLEY |
Post Code | CR8 2NL |
SIC Code | 98000 - Residents property management |
Please provide details on WEBB COURT LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.