This company is commonly known as Willstan Properties Limited. The company was founded 64 years ago and was given the registration number NI004432. The firm's registered office is in BELFAST. You can find them at 369 Newtownards Road, , Belfast, . This company's SIC code is 92000 - Gambling and betting activities.
Name | : | WILLSTAN PROPERTIES LIMITED |
---|---|---|
Company Number | : | NI004432 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1959 |
End of financial year | : | 27 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 369 Newtownards Road, Belfast, BT4 1AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bedford Avenue, London, United Kingdom, WC1B 3AU | Secretary | 04 November 2022 | Active |
1, Bedford Avenue, London, United Kingdom, WC1B 3AU | Director | 26 July 2021 | Active |
Flat2 161 Eardley Road, Streatham, London, SN16 6BB | Secretary | 26 February 2007 | Active |
369 Newtownards Road, Belfast, BT4 1AJ | Secretary | 25 March 2020 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Secretary | 07 September 2016 | Active |
53 Southdown Road, Harpenden, Hertfordshire, AL5 1PQ | Secretary | 18 June 2005 | Active |
One, Bedford Avenue, London, United Kingdom, W1C 3AU | Secretary | 21 June 2022 | Active |
369 Newtownards Road, Belfast, BT4 1AJ | Secretary | 14 December 2018 | Active |
Greenside House, 50 Station Road, London, N22 7TP | Secretary | 26 October 2007 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Secretary | 17 September 2018 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Director | 06 November 2015 | Active |
369 Newtownards Road, Belfast, BT4 1AJ | Director | 25 March 2020 | Active |
134 Quebec Quay, South Ferry Quay, Liverpool, L3 4ER | Director | 08 February 2005 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Director | 01 June 2010 | Active |
369 Newtownards Road, Belfast, BT4 1AJ | Director | 24 May 2019 | Active |
One, Bedford Avenue, London, United Kingdom, W1C 3AU | Director | 21 June 2022 | Active |
369 Newtownards Road, Belfast, BT4 1AJ | Director | 14 December 2018 | Active |
Greenside House, 50 Station Road, Wood Green, N22 7TP | Director | 06 November 2006 | Active |
Homewood, Smithy Lane, Mouldsworth, CH3 8AR | Director | 23 November 1959 | Active |
369 Newtownards Road, Belfast, BT4 1AJ | Director | 16 April 2018 | Active |
44 Marlborough Park South, Belfast, BT9 6HR | Director | 23 November 1959 | Active |
The Willows, Well Lane, Mollington, CH1 6LD | Director | 01 January 2000 | Active |
27 Observatory Road, East Sheen, London, SW14 7QB | Director | 18 June 2005 | Active |
Greenside House, 50 Station Road, Woodgreen, N22 7TP | Director | 18 June 2005 | Active |
Greenside House, 50 Station Road, London, N22 7TP | Director | 31 December 2008 | Active |
96,Moss Lane,, Sale, Cheshire, BT | Director | 23 November 1959 | Active |
96 Moss Lane, Sale, Cheshire, BT | Director | 23 November 1959 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Director | 25 September 2018 | Active |
Pelham Cottage, Brookledge Lane, Adlington, SK10 4JU | Director | 31 December 2000 | Active |
Willstan Racing Holdings Limted | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-11 | Accounts | Legacy. | Download |
2023-12-11 | Other | Legacy. | Download |
2023-12-11 | Other | Legacy. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Officers | Termination secretary company with name termination date. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Officers | Appoint person secretary company with name date. | Download |
2022-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-07 | Accounts | Legacy. | Download |
2022-10-07 | Other | Legacy. | Download |
2022-10-07 | Other | Legacy. | Download |
2022-07-01 | Officers | Termination secretary company with name termination date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Appoint person secretary company with name date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-07 | Accounts | Legacy. | Download |
2021-07-07 | Other | Legacy. | Download |
2021-07-07 | Other | Legacy. | Download |
2021-03-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.