UKBizDB.co.uk

WESTERN HERITABLE LIMITED

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

This company is commonly known as Western Heritable Limited. The company was founded 8 years ago and was given the registration number 09760540. The firm's registered office is in LONDON. You can find them at 2 Babmaes Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WESTERN HERITABLE LIMITED
Company Number:09760540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Babmaes Street, London, United Kingdom, SW1Y 6HD

Secretary31 August 2017Active
23, Killieser Avenue, London, United Kingdom, SW2 4NX

Director01 January 2016Active
2, Babmaes Street, London, United Kingdom, SW1Y 6HD

Director16 May 2017Active
2, Babmaes Street, London, United Kingdom, SW1Y 6HD

Director12 May 2021Active
2, Babmaes Street, London, United Kingdom, SW1Y 6HD

Director03 September 2015Active
P.O. Box 1024, Millbrook, United States, 12545

Director01 January 2016Active
2, Babmaes Street, London, United Kingdom, SW1Y 6HD

Director15 May 2017Active
229, Fenwick Road, Giffnock, Glasgow, Scotland, G46 6JQ

Director01 January 2016Active
2, Babmaes Street, London, United Kingdom, SW1Y 6HD

Secretary03 September 2015Active
2, Babmaes Street, London, United Kingdom, SW1Y 6HD

Director03 September 2015Active
2, Babmaes Street, London, United Kingdom, SW1Y 6HD

Director03 September 2015Active

People with Significant Control

The Western Heritable (Star) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Babmaes Street, London, England, SW1Y 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip Auld Mactaggart
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:2, Babmaes Street, London, United Kingdom, SW1Y 6HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mactaggart Heritable Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Babmaes Street, London, England, SW1Y 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Persons with significant control

Notification of a person with significant control.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-25Mortgage

Mortgage satisfy charge full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Officers

Appoint person secretary company with name date.

Download
2017-09-04Officers

Termination secretary company with name termination date.

Download
2017-06-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.