UKBizDB.co.uk

WESTCOUNTRY PROPERTY AUCTIONS LIMITED

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

This company is commonly known as Westcountry Property Auctions Limited. The company was founded 17 years ago and was given the registration number 05984486. The firm's registered office is in CHELMSFORD. You can find them at Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WESTCOUNTRY PROPERTY AUCTIONS LIMITED
Company Number:05984486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2006
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary11 February 2013Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Secretary21 September 2007Active
Cartref Mayes Lane, Sandon, Chelmsford, CM2 7RW

Secretary02 November 2006Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary01 November 2006Active
8, Bellamy Court, Rainsford Road, Chelmsford, United Kingdom, CM5 0EP

Director05 November 2013Active
Moat Hall, Fordham, Colchester, CO6 3LU

Director02 November 2006Active
Cartref Mayes Lane, Sandon, Chelmsford, CM2 7RW

Director02 November 2006Active
80-86, New London Road, Chelmsford, England, CM2 0PD

Director20 July 2012Active
17, Duke Street, Chelmsford, CM1 1HP

Director17 August 2010Active
10 Snow Hill, London, EC1A 2AL

Director01 November 2006Active
The Old Rectory, Putterham, Tring, HX3 0LG

Director02 November 2006Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director29 August 2007Active
10 Snow Hill, London, EC1A 2AL

Corporate Director01 November 2006Active

People with Significant Control

Countrywide Estate Agents
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Greenwood House, 1st Floor, Chelmsford, United Kingdom, CM2 0PP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-08Gazette

Gazette dissolved voluntary.

Download
2021-12-08Officers

Termination secretary company.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-11-23Gazette

Gazette notice voluntary.

Download
2021-11-15Dissolution

Dissolution application strike off company.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-03-03Incorporation

Memorandum articles.

Download
2021-03-03Resolution

Resolution.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2019-03-18Address

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

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.