This company is commonly known as Westone Properties Limited. The company was founded 26 years ago and was given the registration number 03537954. The firm's registered office is in MILL HILL. You can find them at Lawrence House, Goodwyn Avenue, Mill Hill, London. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | WESTONE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03537954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1998 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lawrence House, Goodwyn Avenue, Mill Hill, London, NW7 3RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Secretary | 06 November 2023 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, England, NW7 3RH | Director | 30 January 2006 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, England, NW7 3RH | Director | 28 May 2010 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Director | 30 January 2006 | Active |
Hill House Catsfield Road, Crowhurst, Battle, TN33 9BU | Secretary | 10 June 1998 | Active |
11 The Avenue, Radlett, WD7 7DG | Secretary | 02 September 2003 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Secretary | 17 February 2016 | Active |
36 Cambridge Road, Hastings, TN34 1DU | Corporate Secretary | 15 February 2002 | Active |
88 Kingsway, Holborn, WC2B 6AW | Corporate Nominee Secretary | 31 March 1998 | Active |
28 Uphill Road, Mill Hill, London, NW7 4RB | Director | 30 June 2006 | Active |
Hill House Catsfield Road, Crowhurst, Battle, TN33 9BU | Director | 10 June 1998 | Active |
Kingsmead Windmill, Caldbec Hill, Battle, TN33 0JS | Director | 10 June 1998 | Active |
101 Uphill Road, Mill Hill, London, NW7 4QD | Director | 02 September 2003 | Active |
88 Kingsway, Holborn, WC2B 6AW | Corporate Nominee Director | 31 March 1998 | Active |
The Alan Mattey Trust Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lawrence House, Goodwyn Avenue, London, England, NW7 3RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Officers | Termination secretary company with name termination date. | Download |
2023-11-07 | Officers | Appoint person secretary company with name date. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Officers | Change person director company with change date. | Download |
2017-08-17 | Accounts | Accounts with accounts type small. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-20 | Officers | Change person director company with change date. | Download |
2017-03-20 | Officers | Change person director company with change date. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Officers | Change person director company with change date. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-13 | Officers | Appoint person secretary company with name date. | Download |
2016-04-13 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.