This company is commonly known as West Ghyll Property Investments Limited. The company was founded 13 years ago and was given the registration number 07324868. The firm's registered office is in WORKINGTON. You can find them at Carleton House, 136 Gray Street, Workington, Cumbria. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WEST GHYLL PROPERTY INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 07324868 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2010 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carleton House, 136 Gray Street, Workington, Cumbria, CA14 2LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Langrigg, West Ghyll Place, High Harrington, Workington, England, CA14 5RS | Director | 23 July 2010 | Active |
Junipers, Wythop Mill, Embleton, Cockermouth, England, CA13 9YP | Director | 23 July 2010 | Active |
Mr Ian Edward Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Langrigg, West Ghyll Place, Workington, England, CA14 5RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-23 | Change of name | Certificate change of name company. | Download |
2015-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-26 | Officers | Change person director company with change date. | Download |
2015-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-11-24 | Officers | Termination director company with name termination date. | Download |
2014-11-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.