UKBizDB.co.uk

WEST END PROPERTIES PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as West End Properties Plc. The company was founded 37 years ago and was given the registration number 02049597. The firm's registered office is in GREENFORD. You can find them at 325-327 Oldfield Lane North, , Greenford, Middlesex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WEST END PROPERTIES PLC
Company Number:02049597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom, UB6 0FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Moreland Court, Finchley Road, London, United Kingdom, NW2 2PL

Secretary12 April 2010Active
32, Moreland Court, Finchley Road, London, United Kingdom, NW2 2PL

Director12 April 2010Active
1, Garrick Way, London, United Kingdom, NW4 1TA

Director13 September 2012Active
Glenwood House, 5 Cedars Close, London, NW4 1TR

Secretary19 August 2005Active
Flat 4c, Welbeck Mansions, Inglewood Road, London, United Kingdom, NW6 1QX

Secretary08 May 2008Active
58 Howard Road, London, NW2 6DR

Secretary27 August 2004Active
17 Harebell Drive, Witham, CM8 2XB

Secretary-Active
Glen Wood House, 5 Cedars Close, London, NW4 1TR

Director15 April 2004Active
Mount Cottage Parson Street, Hendon, London, NW4 1QX

Director27 August 2004Active
18 Downage, London, NW4 1AH

Director27 August 2004Active
30 Grosvenor Gardens, London, NW11 0HG

Director19 January 1992Active
370-386 High Road, Wembley, HA9 6AX

Director-Active
Flat 4c, Welbeck Mansions, Inglewood Road, London, United Kingdom, NW6 1QX

Director08 May 2008Active
The Coach House, Inkford Lodge, Alcester Road, Wythall, B47 6AP

Director08 May 2008Active

People with Significant Control

Regents Park Estates Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Flat 32, Moreland Court, London, United Kingdom, NW2 2PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette notice voluntary.

Download
2024-04-10Dissolution

Dissolution application strike off company.

Download
2023-11-27Address

Change registered office address company with date old address new address.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Persons with significant control

Change to a person with significant control.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-03-17Address

Change registered office address company with date old address new address.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2016-11-04Officers

Change person director company with change date.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type dormant.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type dormant.

Download
2015-04-13Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.