Background WavePink WaveYellow Wave

WESTGATE HOMES LIMITED (03462028)

WESTGATE HOMES LIMITED (03462028) is an active UK company. incorporated on 6 November 1997. with registered office in Chichester. The company operates in the Construction sector, engaged in development of building projects. WESTGATE HOMES LIMITED has been registered for 28 years. Current directors include WEST, David Michael James.

Company Number
03462028
Status
active
Type
ltd
Incorporated
6 November 1997
Age
28 years
Address
Metro House, Chichester, PO19 1BE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WEST, David Michael James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTGATE HOMES LIMITED

WESTGATE HOMES LIMITED is an active company incorporated on 6 November 1997 with the registered office located in Chichester. The company operates in the Construction sector, specifically engaged in development of building projects. WESTGATE HOMES LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03462028

LTD Company

Age

28 Years

Incorporated 6 November 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Metro House Northgate Chichester, PO19 1BE,

Timeline

3 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
May 17
Director Left
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROWN, Christine Diane

Active
Metro House, ChichesterPO19 1BE
Secretary
Appointed 06 Nov 1997

WEST, David Michael James

Active
Northgate, ChichesterPO19 1BE
Born February 1955
Director
Appointed 06 Nov 1997

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 06 Nov 1997
Resigned 06 Nov 1997

WEST, Sarah Caroline

Resigned
Northgate, ChichesterPO19 1BE
Born March 1960
Director
Appointed 30 May 2017
Resigned 24 Oct 2025

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 06 Nov 1997
Resigned 06 Nov 1997

Persons with significant control

1

Mr David Michael James West

Active
Northgate, ChichesterPO19 1BE
Born February 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 January 2026
DS01DS01
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Person Secretary Company With Change Date
2 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Dormant
15 July 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
7 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2006
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2004
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 1999
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 1999
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
26 May 1999
225Change of Accounting Reference Date
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288bResignation of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288bResignation of Director or Secretary
Legacy
23 May 1999
287Change of Registered Office
Gazette Notice Compulsary
11 May 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
6 November 1997
NEWINCIncorporation