ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Westwood Country Hotel Limited

Westwood Country Hotel Limited is an active company incorporated on 11 December 1997 with the registered office located in Sevenoaks, Kent. Westwood Country Hotel Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03479581
Private limited company
Age
27 years
Incorporated 11 December 1997
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 December 2024 (11 months ago)
Next confirmation dated 11 December 2025
Due by 25 December 2025 (1 month remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
2 Lakeview Stables Lower St Clere
Kemsing
Sevenoaks
Kent
TN15 6NL
United Kingdom
Address changed on 27 Jan 2025 (9 months ago)
Previous address was 10 Orchard Road Highgate London N6 5TR England
Telephone
01865735408
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Aug 1951
Mr Anthony James Healy
PSC • British • Lives in England • Born in Aug 1951
Mrs Michele Healy
PSC • British • Lives in England • Born in Mar 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£8.41K
Increased by £8.22K (+4213%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£1.19M
Decreased by £59.12K (-5%)
Total Liabilities
-£77.42K
Increased by £21.61K (+39%)
Net Assets
£1.11M
Decreased by £80.73K (-7%)
Debt Ratio (%)
7%
Increased by 2.05% (+46%)
Latest Activity
Confirmation Submitted
6 Months Ago on 17 Apr 2025
Amended Full Accounts Submitted
7 Months Ago on 17 Mar 2025
Full Accounts Submitted
9 Months Ago on 28 Jan 2025
Registered Address Changed
9 Months Ago on 27 Jan 2025
Full Accounts Submitted
1 Year 9 Months Ago on 16 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 2 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 2 Jan 2024
Mr Anthony James Healy (PSC) Details Changed
1 Year 11 Months Ago on 12 Dec 2023
Michele Healy (PSC) Appointed
1 Year 11 Months Ago on 12 Dec 2023
Charge Satisfied
2 Years 7 Months Ago on 17 Mar 2023
Get Credit Report
Discover Westwood Country Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Michele Healy as a person with significant control on 12 December 2023
Submitted on 17 Apr 2025
Confirmation statement made on 11 December 2024 with updates
Submitted on 17 Apr 2025
Change of details for Mr Anthony James Healy as a person with significant control on 12 December 2023
Submitted on 17 Apr 2025
Amended total exemption full accounts made up to 30 April 2022
Submitted on 17 Mar 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 28 Jan 2025
Registered office address changed from 10 Orchard Road Highgate London N6 5TR England to 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL on 27 January 2025
Submitted on 27 Jan 2025
Total exemption full accounts made up to 30 April 2023
Submitted on 16 Jan 2024
Registered office address changed from Westwood House Hinksey Hill Oxford OX1 5BG to 10 Orchard Road Highgate London N6 5TR on 2 January 2024
Submitted on 2 Jan 2024
Confirmation statement made on 11 December 2023 with no updates
Submitted on 2 Jan 2024
Satisfaction of charge 6 in full
Submitted on 17 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year