Background WavePink WaveYellow Wave

NORWOOD HOMES WESTGATE LLP (OC313813)

NORWOOD HOMES WESTGATE LLP (OC313813) is an active UK company. incorporated on 21 June 2005. with registered office in West Yorkshire. NORWOOD HOMES WESTGATE LLP has been registered for 20 years.

Company Number
OC313813
Status
active
Type
llp
Incorporated
21 June 2005
Age
20 years
Address
32-34 The Grove, West Yorkshire, LS29 9EE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORWOOD HOMES WESTGATE LLP

NORWOOD HOMES WESTGATE LLP is an active company incorporated on 21 June 2005 with the registered office located in West Yorkshire. NORWOOD HOMES WESTGATE LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC313813

LLP Company

Age

20 Years

Incorporated 21 June 2005

Size

N/A

Accounts

ARD: 1/4

Up to Date

9 months left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 2 April 2024 - 1 April 2025(12 months)
Type: Micro Entity

Next Due

Due by 1 January 2027
Period: 2 April 2025 - 1 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

32-34 The Grove Ilkley West Yorkshire, LS29 9EE,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jun 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CORBAN, Nigel Jeremy

Active
Kirby Hill, YorkYO51 9DS
Born April 1965
Llp designated member
Appointed 04 Aug 2022

SCHOFIELD, Timothy Willans

Active
Bale Road, FakenhamNR21 0QF
Born May 1973
Llp designated member
Appointed 21 Jun 2005

WHITAKER, Susan

Active
Clifford Road, IlkleyLS29 0AX
Born September 1946
Llp designated member
Appointed 04 Aug 2022

CORBAN, Nigel Jeremy

Resigned
Kirby Hill, YorkYO51 9DS
Born April 1965
Llp designated member
Appointed 21 Jun 2005
Resigned 22 Oct 2020

WHITAKER, Paul Michael

Resigned
Farfield House, IlkleyLS29 0RF
Born April 1940
Llp designated member
Appointed 21 Jun 2005
Resigned 08 Apr 2022

Persons with significant control

4

2 Active
2 Ceased

Mrs Susan Whitaker

Active
Clifford Road, IlkleyLS29 0AX
Born September 1946

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Significant influence or control as firm limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Right to appoint and remove members as firm limited liability partnership
Notified 04 Aug 2022

Mr Paul Michael Whitaker

Ceased
The Grove, IlkleyLS29 9EE
Born April 1940

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 07 Apr 2016
Ceased 08 Apr 2022

Mr Nigel Jeremy Corban

Ceased
The Grove, IlkleyLS29 9EE
Born April 1965

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 07 Apr 2016
Ceased 22 Oct 2020

Mr Timothy Willans Schofield

Active
The Grove, IlkleyLS29 9EE
Born May 1973

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
27 October 2025
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
27 October 2025
LLCH01LLCH01
Accounts With Accounts Type Micro Entity
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
31 March 2025
LLAA01LLAA01
Confirmation Statement With No Updates
28 June 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
15 December 2023
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
15 December 2023
LLPSC04LLPSC04
Confirmation Statement With No Updates
5 July 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
5 August 2022
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 August 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 August 2022
LLAP01LLAP01
Cessation Of A Person With Significant Control Limited Liability Partnership
8 July 2022
LLPSC07LLPSC07
Confirmation Statement With No Updates
4 July 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2022
LLTM01LLTM01
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
26 October 2020
LLCH01LLCH01
Cessation Of A Person With Significant Control Limited Liability Partnership
22 October 2020
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
22 October 2020
LLTM01LLTM01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
31 July 2020
LLMR01LLMR01
Confirmation Statement With No Updates
26 June 2020
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
30 January 2018
LLMR04LLMR04
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
14 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
14 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
14 July 2017
LLPSC01LLPSC01
Confirmation Statement With Updates
28 June 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 July 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
2 January 2016
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
6 July 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
13 January 2015
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
1 July 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 June 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
9 January 2013
LLAA01LLAA01
Change Person Member Limited Liability Partnership With Name Change Date
29 August 2012
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
17 July 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 July 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 July 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
23 November 2009
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
23 November 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 November 2009
LLCH01LLCH01
Gazette Notice Compulsary
27 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Legacy
22 January 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 March 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
14 September 2006
225Change of Accounting Reference Date
Legacy
4 February 2006
225Change of Accounting Reference Date
Legacy
25 August 2005
395Particulars of Mortgage or Charge
Incorporation Company
21 June 2005
NEWINCIncorporation