Background WavePink WaveYellow Wave

WESTBURY CONSERVATORIES LIMITED (07729659)

WESTBURY CONSERVATORIES LIMITED (07729659) is an active UK company. incorporated on 4 August 2011. with registered office in Chelmsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WESTBURY CONSERVATORIES LIMITED has been registered for 14 years. Current directors include HEY, Jonathan Joseph.

Company Number
07729659
Status
active
Type
ltd
Incorporated
4 August 2011
Age
14 years
Address
46-52 Cutlers Road, Chelmsford, CM3 5XJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEY, Jonathan Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBURY CONSERVATORIES LIMITED

WESTBURY CONSERVATORIES LIMITED is an active company incorporated on 4 August 2011 with the registered office located in Chelmsford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WESTBURY CONSERVATORIES LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07729659

LTD Company

Age

14 Years

Incorporated 4 August 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

WESTBURY GARDEN ROOMS LTD
From: 4 August 2011To: 14 October 2011
Contact
Address

46-52 Cutlers Road South Woodham Ferrers Chelmsford, CM3 5XJ,

Previous Addresses

Martels High Easter Road Barnston Essex CM6 1NA England
From: 4 August 2011To: 13 December 2011
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Aug 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HEY, Jonathan Joseph

Active
The Broadway, DunmowCM6 3BQ
Born March 1960
Director
Appointed 04 Aug 2011

Persons with significant control

1

Mr Jonathan Joseph Hey

Active
The Broadway, DunmowCM6 3BQ
Born March 1960

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

32

Accounts With Accounts Type Dormant
15 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Dormant
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 October 2011
CONNOTConfirmation Statement Notification
Incorporation Company
4 August 2011
NEWINCIncorporation