This company is commonly known as Westminster Properties Limited. The company was founded 25 years ago and was given the registration number 03682052. The firm's registered office is in NORTHWOOD. You can find them at Oak Tree House, Seven Acres, Northwood, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WESTMINSTER PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03682052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oak Tree House, Seven Acres, Northwood, Middlesex, HA6 3JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oak Tree House, Seven Acres, Northwood, HA6 3JZ | Director | 11 December 1998 | Active |
Oak Tree House, Seven Acres, Northwood, HA6 3JZ | Secretary | 11 December 1998 | Active |
4th Floor Lawford House, Albert Place, London, N3 1RL | Corporate Nominee Secretary | 10 December 1998 | Active |
42 Kingsend, Ruislip, HA4 7DA | Director | 11 December 1998 | Active |
Oak Tree House, Seven Acres, Northwood, HA6 3JZ | Director | 01 October 2005 | Active |
Oaktree House Seven Acres, Northwood, HA6 3JZ | Director | 11 December 1998 | Active |
42 Kingsend, Ruislip, HA4 7DA | Director | 11 December 1998 | Active |
Oak Tree House, Seven Acres, Northwood, HA0 2DJ | Director | 11 December 1998 | Active |
Oak Tree House, Seven Acres, Northwood, HA6 3JZ | Director | 11 December 1998 | Active |
4th Floor Lawford House, Albert Place, London, N3 1RL | Corporate Nominee Director | 10 December 1998 | Active |
Ms Jayshree Radia | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | Oak Tree House, Northwood, HA6 3JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-12 | Officers | Change person director company with change date. | Download |
2019-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-16 | Accounts | Change account reference date company previous extended. | Download |
2015-06-16 | Officers | Termination director company with name termination date. | Download |
2015-06-16 | Officers | Termination secretary company with name termination date. | Download |
2014-10-21 | Officers | Termination director company with name termination date. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.