Company NameWestnorth Estates Ltd
DirectorSamuel Rumpler
Company StatusActive
Company Number07217550
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Samuel Rumpler
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(13 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Wellington Street East
Salford
M7 4DW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Aaron Merlin
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(4 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 14 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Heaton Street
Salford
M7 4AQ

Location

Registered Address66 Wellington Street East
Salford
M7 4DW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£13,592
Cash£1,031
Current Liabilities£18,946

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months from now)

Filing History

23 December 2020Previous accounting period shortened from 26 December 2019 to 25 December 2019 (1 page)
11 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
11 June 2020Cessation of Yechiel Yehoshua Royde as a person with significant control on 1 June 2020 (1 page)
11 June 2020Notification of Aaron Merlin as a person with significant control on 1 June 2020 (2 pages)
11 June 2020Director's details changed for Mr Aron Merlin on 1 June 2020 (2 pages)
22 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
5 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
18 May 2019Compulsory strike-off action has been discontinued (1 page)
17 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
18 March 2019Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page)
17 December 2018Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page)
23 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
11 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 December 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
21 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
2 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 August 2013Registered office address changed from 4 Scarr Wheel Salford M7 2FX United Kingdom on 18 August 2013 (1 page)
18 August 2013Registered office address changed from 4 Scarr Wheel Salford M7 2FX United Kingdom on 18 August 2013 (1 page)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 January 2012Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 December 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
28 December 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
1 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
1 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
1 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
24 December 2010Appointment of Mr Aron Merlin as a director (2 pages)
24 December 2010Appointment of Mr Aron Merlin as a director (2 pages)
11 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
11 June 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 11 June 2010 (1 page)
11 June 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 11 June 2010 (1 page)
11 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
8 April 2010Incorporation (21 pages)
8 April 2010Incorporation (21 pages)