UKBizDB.co.uk

WESTCO PROPERTIES LIMITED

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

This company is commonly known as Westco Properties Limited. The company was founded 32 years ago and was given the registration number 02677745. The firm's registered office is in EXETER. You can find them at 1 Wellington Way Skypark, Clyst Honiton, Exeter, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WESTCO PROPERTIES LIMITED
Company Number:02677745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Wellington Way Skypark, Clyst Honiton, Exeter, England, EX5 2FZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Wellington Way, Skypark, Clyst Honiton, Exeter, England, EX5 2FZ

Secretary27 May 2021Active
1 Wellington Way, Skypark, Clyst Honiton, Exeter, England, EX5 2FZ

Director29 March 2022Active
1 Wellington Way, Skypark, Clyst Honiton, Exeter, England, EX5 2FZ

Director30 March 2017Active
1 Wellington Way, Skypark, Clyst Honiton, Exeter, England, EX5 2FZ

Director29 March 2022Active
1 Wellington Way, Skypark, Clyst Honiton, Exeter, England, EX5 2FZ

Director12 May 2016Active
1 Wellington Way, Skypark, Clyst Honiton, Exeter, England, EX5 2FZ

Director22 February 2024Active
Thurlescombe West, Ash Thomas, Tiverton, EX16 4NY

Secretary14 April 1999Active
2 Glebe Close, Long Ashton, Bristol, BS18 9DB

Secretary22 November 1996Active
4 Westfield Close, Bishops Stortford, CM23 2RD

Secretary10 January 1992Active
1 Wellington Way, Skypark, Clyst Honiton, Exeter, England, EX5 2FZ

Secretary07 October 2014Active
72, Paris Street, Exeter, England, EX1 2JZ

Secretary28 September 2007Active
Flat 4, 3 Lansdown Crescent, Bath, BA1 5EX

Secretary01 March 1994Active
97 Etchingham Park Road, London, N3 2ED

Secretary23 April 1997Active
Lower Living, Wyke, Crediton, EX17 1AH

Secretary06 November 1998Active
Trenell, Lower Broad Oak Road, West Hill, Ottery St Mary, EX11 1XQ

Secretary05 August 1999Active
1 Wellington Way, Skypark, Clyst Honiton, Exeter, England, EX5 2FZ

Secretary01 September 2020Active
Little Pynes, Cheriton Fitzpaine, Crediton, EX17 4JA

Secretary01 September 1998Active
World's End Cottage, Releath, Helston, TR14 9NN

Secretary13 July 2006Active
Chelwood, 10 South Downs Road, Dawlish, EX7 0LB

Director12 July 2001Active
1 Wellington Way, Skypark, Clyst Honiton, Exeter, England, EX5 2FZ

Director30 March 2017Active
72, Paris Street, Exeter, England, EX1 2JZ

Director21 March 2013Active
Slipway, Embankment Road, Kingsbridge, TQ7 1JZ

Director23 April 1997Active
72, Paris Street, Exeter, England, EX1 2JZ

Director26 July 2012Active
72, Paris Street, Exeter, England, EX1 2JZ

Director13 July 2006Active
72, Paris Street, Exeter, England, EX1 2JZ

Director26 July 2012Active
72, Paris Street, Exeter, England, EX1 2JZ

Director29 January 2004Active
The Mount, Paris Street, Exeter, EX1 2JZ

Director31 March 2011Active
48 Cadogan Place, London, SW1X 9RS

Nominee Director10 January 1992Active
172 Old Ferry Road, Saltash, PL12 6BN

Director12 July 2001Active
55 Winsu Avenue, Paignton, TQ3 1QE

Director16 October 2003Active
17 Bramley Gardens, Whimple, Exeter, EX5 2SJ

Director18 October 2001Active
The Mount, Paris Street, Exeter, EX1 2JZ

Director02 April 2012Active
97 Etchingham Park Road, London, N3 2ED

Director01 April 1992Active
72, Paris Street, Exeter, England, EX1 2JZ

Director26 July 2012Active
East Rowhorne, Whitestone, Exeter, EX4 2LQ

Director23 April 1997Active

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
2024-02-28Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type full.

Download
2021-06-01Officers

Termination secretary company with name termination date.

Download
2021-06-01Officers

Appoint person secretary company with name date.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Officers

Appoint person secretary company with name date.

Download
2020-09-07Officers

Termination secretary company with name termination date.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2019-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type full.

Download
2019-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-24Accounts

Accounts with accounts type full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Address

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

Download
2018-06-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.