This company is commonly known as Westcote Investments Limited. The company was founded 7 years ago and was given the registration number 10438006. The firm's registered office is in ELSTREE. You can find them at 5 Theobald Court, Theobald Street, Elstree, Herts. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WESTCOTE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 10438006 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2016 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Theobald Court, Theobald Street, Elstree, Herts, United Kingdom, WD6 4RN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Theobald Court, Theobald Street, Elstree, United Kingdom, WD6 4RN | Director | 05 January 2017 | Active |
5 Theobald Court, Theobald Street, Elstree, United Kingdom, WD6 4RN | Director | 05 January 2017 | Active |
5 Theobald Court, Theobald Street, Elstree, United Kingdom, WD6 4RN | Director | 05 January 2017 | Active |
5 Theobald Court, Theobald Street, Elstree, United Kingdom, WD6 4RN | Director | 05 January 2017 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Director | 20 October 2016 | Active |
Mr Vasant Kumar Hindocha | ||
Notified on | : | 17 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Theobald Court, Theobald Street, Elstree, United Kingdom, WD6 4RN |
Nature of control | : |
|
Mr Vasant Kumar Hindocha | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Theobald Court, Theobald Street, Elstree, United Kingdom, WD6 4RN |
Nature of control | : |
|
Woodberry Secretarial Limited | ||
Notified on | : | 20 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Winnington House, 2 Woodberry Grove, London, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-18 | Capital | Capital allotment shares. | Download |
2017-01-18 | Officers | Appoint person director company with name date. | Download |
2017-01-18 | Officers | Appoint person director company with name date. | Download |
2017-01-18 | Officers | Appoint person director company with name date. | Download |
2017-01-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.