ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

West House (Bamburgh) Limited

West House (Bamburgh) Limited is an active company incorporated on 8 November 2000 with the registered office located in Newcastle upon Tyne, Tyne and Wear. West House (Bamburgh) Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04103834
Private limited company
Age
24 years
Incorporated 8 November 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 January 2025 (9 months ago)
Next confirmation dated 27 January 2026
Due by 10 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Cheviot House
Beaminster Way East
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
England
Address changed on 29 Jan 2024 (1 year 9 months ago)
Previous address was Flat 2 West House Radcliffe Road Bamburgh NE69 7AE England
Telephone
07825 167016
Email
Unreported
People
Officers
10
Shareholders
7
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Apr 1990
Director • British • Lives in UK • Born in Nov 1989
Director • Radio Station Employee • British • Lives in UK • Born in Dec 1972
Director • Laboratory Supervisor • British • Lives in England • Born in May 1957
Director • Farm & Holiday Let Owner • British • Lives in UK • Born in Dec 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quayside (Newcastle Upon Tyne) Management Company No. 3 Limited
Kingston Property Services Limited is a mutual person.
Active
Doxford Barns Ltd
Richard Jackson Shell and Mrs Sophie Elizabeth Shell are mutual people.
Active
The Doxford Group (Management) Ltd
Richard Jackson Shell and Mrs Sophie Elizabeth Shell are mutual people.
Active
Charlton Hall (Leisure) Ltd
Richard Jackson Shell and Mrs Sophie Elizabeth Shell are mutual people.
Active
Doxford Hall Ltd
Richard Jackson Shell and Mrs Sophie Elizabeth Shell are mutual people.
Active
Little Dene Maintenance Limited
Kingston Property Services Limited is a mutual person.
Active
Hunters Court Maintenance Limited
Kingston Property Services Limited is a mutual person.
Active
Norwood Court Maintenance Limited
Kingston Property Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£6.45K
Decreased by £2.99K (-32%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.79K
Decreased by £2.54K (-25%)
Total Liabilities
-£378
Same as previous period
Net Assets
£7.41K
Decreased by £2.54K (-26%)
Debt Ratio (%)
5%
Increased by 1.19% (+33%)
Latest Activity
Richard Jackson Shell Resigned
8 Months Ago on 17 Feb 2025
Richard Jackson Shell Resigned
8 Months Ago on 17 Feb 2025
Confirmation Submitted
8 Months Ago on 7 Feb 2025
Full Accounts Submitted
11 Months Ago on 27 Nov 2024
Ethel Cook Resigned
1 Year 2 Months Ago on 16 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 30 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 29 Jan 2024
Kingston Property Services Limited Appointed
1 Year 10 Months Ago on 1 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Nov 2023
Confirmation Submitted
2 Years 8 Months Ago on 22 Feb 2023
Get Credit Report
Discover West House (Bamburgh) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Richard Jackson Shell as a secretary on 17 February 2025
Submitted on 25 Feb 2025
Termination of appointment of Richard Jackson Shell as a director on 17 February 2025
Submitted on 25 Feb 2025
Confirmation statement made on 27 January 2025 with updates
Submitted on 7 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Nov 2024
Termination of appointment of Ethel Cook as a director on 16 August 2024
Submitted on 23 Sep 2024
Confirmation statement made on 27 January 2024 with updates
Submitted on 30 Jan 2024
Registered office address changed from Flat 2 West House Radcliffe Road Bamburgh NE69 7AE England to Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER on 29 January 2024
Submitted on 29 Jan 2024
Appointment of Kingston Property Services Limited as a secretary on 1 January 2024
Submitted on 26 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Nov 2023
Confirmation statement made on 27 January 2023 with updates
Submitted on 22 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year