UKBizDB.co.uk

WESTONE PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Lawrence House, Goodwyn Avenue, Mill Hill, London, NW7 3RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Secretary06 November 2023Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, England, NW7 3RH

Director30 January 2006Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, England, NW7 3RH

Director28 May 2010Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Director30 January 2006Active
Hill House Catsfield Road, Crowhurst, Battle, TN33 9BU

Secretary10 June 1998Active
11 The Avenue, Radlett, WD7 7DG

Secretary02 September 2003Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Secretary17 February 2016Active
36 Cambridge Road, Hastings, TN34 1DU

Corporate Secretary15 February 2002Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Secretary31 March 1998Active
28 Uphill Road, Mill Hill, London, NW7 4RB

Director30 June 2006Active
Hill House Catsfield Road, Crowhurst, Battle, TN33 9BU

Director10 June 1998Active
Kingsmead Windmill, Caldbec Hill, Battle, TN33 0JS

Director10 June 1998Active
101 Uphill Road, Mill Hill, London, NW7 4QD

Director02 September 2003Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Director31 March 1998Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-11-07Officers

Appoint person secretary company with name date.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-08-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Officers

Change person director company with change date.

Download
2017-08-17Accounts

Accounts with accounts type small.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Officers

Change person director company with change date.

Download
2017-03-20Officers

Change person director company with change date.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Officers

Change person director company with change date.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-13Officers

Appoint person secretary company with name date.

Download
2016-04-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.