ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

West Country Unique Property Stays Ltd

West Country Unique Property Stays Ltd is a dissolved company incorporated on 25 February 2021 with the registered office located in Wells, Somerset. West Country Unique Property Stays Ltd was registered 4 years ago.
Status
Dissolved
Dissolved on 21 January 2025 (7 months ago)
Was 3 years old at the time of dissolution
Via voluntary strike-off
Company No
13225218
Private limited company
Age
4 years
Incorporated 25 February 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 September 2024 (11 months ago)
Next confirmation dated 1 January 1970
Last change occurred 11 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
North Lodge
South Horrington
Wells
Somerset
BA5 3DZ
England
Address changed on 12 Apr 2024 (1 year 5 months ago)
Previous address was Mentone Timsbury Road High Littleton Bristol BS39 6HL United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Mar 1963
Director • Accountant • British • Lives in England • Born in Apr 1959
Mr Nigel Paul Dominic Bond
PSC • British • Lives in England • Born in Apr 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Arcania Apothecary Ltd
Mr Richard Geoffrey Howard is a mutual person.
Active
Nigelmarks Ltd
Nigel Paul Dominic Bond is a mutual person.
Active
Bristol Benevolent Institution Corporate Trustee Limited
Nigel Paul Dominic Bond is a mutual person.
Active
Apothecary Garden Limited
Mr Richard Geoffrey Howard is a mutual person.
Active
Scent To Inspire Ltd
Nigel Paul Dominic Bond is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£36.44K
Decreased by £290.64K (-89%)
Total Liabilities
-£15.1K
Decreased by £271.2K (-95%)
Net Assets
£21.34K
Decreased by £19.45K (-48%)
Debt Ratio (%)
41%
Decreased by 46.09% (-53%)
Latest Activity
Voluntarily Dissolution
7 Months Ago on 21 Jan 2025
Voluntary Gazette Notice
10 Months Ago on 5 Nov 2024
Application To Strike Off
10 Months Ago on 24 Oct 2024
Micro Accounts Submitted
10 Months Ago on 24 Oct 2024
Confirmation Submitted
11 Months Ago on 16 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 12 Apr 2024
Mr Nigel Paul Dominic Bond Details Changed
1 Year 5 Months Ago on 12 Apr 2024
Mr Nigel Paul Dominic Bond (PSC) Details Changed
1 Year 5 Months Ago on 12 Apr 2024
Mr Nigel Paul Dominic Bond (PSC) Details Changed
1 Year 5 Months Ago on 12 Apr 2024
Mr Richard Geoffrey Howard (PSC) Details Changed
1 Year 5 Months Ago on 12 Apr 2024
Get Credit Report
Discover West Country Unique Property Stays Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 21 Jan 2025
First Gazette notice for voluntary strike-off
Submitted on 5 Nov 2024
Application to strike the company off the register
Submitted on 24 Oct 2024
Micro company accounts made up to 29 February 2024
Submitted on 24 Oct 2024
Confirmation statement made on 16 September 2024 with updates
Submitted on 16 Sep 2024
Change of details for Mr Richard Geoffrey Howard as a person with significant control on 12 April 2024
Submitted on 12 Apr 2024
Change of details for Mr Nigel Paul Dominic Bond as a person with significant control on 12 April 2024
Submitted on 12 Apr 2024
Change of details for Mr Nigel Paul Dominic Bond as a person with significant control on 12 April 2024
Submitted on 12 Apr 2024
Director's details changed for Mr Nigel Paul Dominic Bond on 12 April 2024
Submitted on 12 Apr 2024
Registered office address changed from Mentone Timsbury Road High Littleton Bristol BS39 6HL United Kingdom to North Lodge South Horrington Wells Somerset BA5 3DZ on 12 April 2024
Submitted on 12 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year