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.
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 | : |
|
Registered Address | : | 2 Babmaes Street, London, United Kingdom, SW1Y 6HD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Babmaes Street, London, United Kingdom, SW1Y 6HD | Secretary | 31 August 2017 | Active |
23, Killieser Avenue, London, United Kingdom, SW2 4NX | Director | 01 January 2016 | Active |
2, Babmaes Street, London, United Kingdom, SW1Y 6HD | Director | 16 May 2017 | Active |
2, Babmaes Street, London, United Kingdom, SW1Y 6HD | Director | 12 May 2021 | Active |
2, Babmaes Street, London, United Kingdom, SW1Y 6HD | Director | 03 September 2015 | Active |
P.O. Box 1024, Millbrook, United States, 12545 | Director | 01 January 2016 | Active |
2, Babmaes Street, London, United Kingdom, SW1Y 6HD | Director | 15 May 2017 | Active |
229, Fenwick Road, Giffnock, Glasgow, Scotland, G46 6JQ | Director | 01 January 2016 | Active |
2, Babmaes Street, London, United Kingdom, SW1Y 6HD | Secretary | 03 September 2015 | Active |
2, Babmaes Street, London, United Kingdom, SW1Y 6HD | Director | 03 September 2015 | Active |
2, Babmaes Street, London, United Kingdom, SW1Y 6HD | Director | 03 September 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Officers | Appoint person secretary company with name date. | Download |
2017-09-04 | Officers | Termination secretary company with name termination date. | Download |
2017-06-30 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.