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: 1/4Up to Date
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
Last Filed
Made up to 21 June 2025 (10 months ago)
Next Due
Due by 5 July 2026
For period ending 21 June 2026
Address
32-34 The Grove Ilkley West Yorkshire, LS29 9EE,
1 key events • 2005 - 2005
Funding Officers Ownership
Company Founded
Jun 05
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
5
3 Active
2 Resigned
Name
Role
Appointed
Status
CORBAN, Nigel Jeremy
ActiveKirby Hill, YorkYO51 9DS
Born April 1965
Llp designated member
Appointed 04 Aug 2022
CORBAN, Nigel Jeremy
Kirby Hill, YorkYO51 9DS
Born April 1965
Llp designated member
04 Aug 2022
Active
SCHOFIELD, Timothy Willans
ActiveBale Road, FakenhamNR21 0QF
Born May 1973
Llp designated member
Appointed 21 Jun 2005
SCHOFIELD, Timothy Willans
Bale Road, FakenhamNR21 0QF
Born May 1973
Llp designated member
21 Jun 2005
Active
WHITAKER, Susan
ActiveClifford Road, IlkleyLS29 0AX
Born September 1946
Llp designated member
Appointed 04 Aug 2022
WHITAKER, Susan
Clifford Road, IlkleyLS29 0AX
Born September 1946
Llp designated member
04 Aug 2022
Active
CORBAN, Nigel Jeremy
ResignedKirby Hill, YorkYO51 9DS
Born April 1965
Llp designated member
Appointed 21 Jun 2005
Resigned 22 Oct 2020
CORBAN, Nigel Jeremy
Kirby Hill, YorkYO51 9DS
Born April 1965
Llp designated member
21 Jun 2005
Resigned 22 Oct 2020
Resigned
WHITAKER, Paul Michael
ResignedFarfield House, IlkleyLS29 0RF
Born April 1940
Llp designated member
Appointed 21 Jun 2005
Resigned 08 Apr 2022
WHITAKER, Paul Michael
Farfield House, IlkleyLS29 0RF
Born April 1940
Llp designated member
21 Jun 2005
Resigned 08 Apr 2022
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mrs Susan Whitaker
ActiveClifford 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
Mrs Susan Whitaker
Clifford Road, IlkleyLS29 0AX
Born September 1946
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
04 Aug 2022
Active
Mr Paul Michael Whitaker
CeasedThe 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 Paul Michael Whitaker
The Grove, IlkleyLS29 9EE
Born April 1940
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
07 Apr 2016
Ceased 08 Apr 2022
Ceased
Mr Nigel Jeremy Corban
CeasedThe 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 Nigel Jeremy Corban
The Grove, IlkleyLS29 9EE
Born April 1965
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
07 Apr 2016
Ceased 22 Oct 2020
Ceased
Mr Timothy Willans Schofield
ActiveThe 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
Mr Timothy Willans Schofield
The Grove, IlkleyLS29 9EE
Born May 1973
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
07 Apr 2016
Active
Filing History
70
Description
Type
Date Filed
Document
27 October 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
27 October 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 October 2025
31 March 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
31 March 2025
15 December 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 December 2023
15 December 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
15 December 2023
5 August 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
5 August 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 August 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 August 2022
8 July 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
8 July 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 October 2020
22 October 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
22 October 2020
22 October 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 October 2020
31 July 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
31 July 2020
14 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
14 July 2017
14 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
14 July 2017
14 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
14 July 2017
2 January 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
2 January 2016
13 January 2015
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
13 January 2015
9 January 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
9 January 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 August 2012
24 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
24 November 2009
23 November 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 November 2009
23 November 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 November 2009