UKBizDB.co.uk

WEST TWO PROPERTIES LIMITED

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

This company is commonly known as West Two Properties Limited. The company was founded 19 years ago and was given the registration number 05144068. The firm's registered office is in LONDON. You can find them at Office 5, 61 Praed Street, London, United Kingdom. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WEST TWO PROPERTIES LIMITED
Company Number:05144068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Office 5, 61 Praed Street, London, United Kingdom, United Kingdom, W2 1NS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 5, 61 Praed Street, London, United Kingdom, W2 1NS

Director18 December 2017Active
Office 5, 61 Praed Street, London, United Kingdom, W2 1NS

Director18 December 2017Active
36 Church Lane, London, SW19 3HQ

Secretary03 June 2004Active
100a, High Street, Hampton, England, TW12 2ST

Secretary08 May 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 June 2004Active
36 Church Lane, London, SW19 3HQ

Director03 June 2004Active
10 Kinfauns Road, London, SW2 3JL

Director03 June 2004Active
37 Lyford Road, London, SW18

Director03 June 2004Active
100a, High Street, Hampton, England, TW12 2ST

Director08 May 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 June 2004Active

People with Significant Control

Mr Zaid Abbas Al-Khafaji
Notified on:18 December 2017
Status:Active
Date of birth:October 1969
Nationality:Canadian
Country of residence:United Kingdom
Address:Office 5, 61 Praed Street, London, United Kingdom, W2 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Halah Al-Shareefi
Notified on:18 December 2017
Status:Active
Date of birth:October 1981
Nationality:Canadian
Country of residence:United Kingdom
Address:Office 5, 61 Praed Street, London, United Kingdom, W2 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon O'Dowd
Notified on:01 August 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:100a, High Street, Hampton, TW12 2ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Mary Lynne Jenkins
Notified on:01 August 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:100a, High Street, Hampton, TW12 2ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Edward Woodruff
Notified on:07 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:100a, High Street, Hampton, TW12 2ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Incorporation

Memorandum articles.

Download
2022-05-31Resolution

Resolution.

Download
2022-05-26Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-12Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-19Accounts

Accounts amended with accounts type total exemption full.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Accounts

Change account reference date company previous extended.

Download
2020-01-14Address

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

Download
2019-10-24Persons with significant control

Change to a person with significant control.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.