UKBizDB.co.uk

WESTERN HERITABLE (STAR) LIMITED

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

This company is commonly known as Western Heritable (star) Limited. The company was founded 36 years ago and was given the registration number 02254000. 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 (STAR) LIMITED
Company Number:02254000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1988
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, SW1Y 6HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

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

Director22 May 1996Active
2, Babmaes Street, London, SW1Y 6HD

Director19 April 2017Active
2, Babmaes Street, London, England, SW1Y 6HD

Secretary09 November 2010Active
32 Scioncroft Avenue, Rutherglen, Glasgow, G73 3HS

Secretary28 July 1995Active
Draydon Farm, Marsh Bridge, Dulverton, TA22 9QE

Secretary-Active
65 Bath Street, Glasgow, G2 2DE

Director-Active
74 South Audley Street, London, W1Y 5FF

Director-Active
22, Redcliffe Gardens, London, United Kingdom, SW5 0DX

Director-Active
123 Old Church Street, London, SW3 6EA

Director21 February 2005Active
32 Scioncroft Avenue, Rutherglen, Glasgow, G73 3HS

Director31 May 1995Active
2 Hamilton Park, London, N5 1SJ

Director13 September 1999Active

People with Significant Control

Mr John Auld Mactaggart
Notified on:01 September 2022
Status:Active
Date of birth:September 1993
Nationality:British
Address:2, Babmaes Street, London, SW1Y 6HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Auld Mactaggart
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:2, Babmaes Street, London, SW1Y 6HD
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Persons with significant control

Cessation of a person with significant control.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Mortgage

Mortgage charge part both with charge number.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Officers

Termination director company with name termination date.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Mortgage

Mortgage satisfy charge full.

Download
2017-09-04Officers

Appoint person secretary company with name date.

Download
2017-09-04Officers

Termination secretary company with name termination date.

Download
2017-06-29Accounts

Accounts with accounts type small.

Download
2017-04-25Officers

Appoint person director company with name date.

Download
2017-04-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.