WESTCO PROPERTIES LIMITED

1 Wellington Way Skypark 1 Wellington Way Skypark, Exeter, EX5 2FZ, England
StatusACTIVE
Company No.02677745
CategoryPrivate Limited Company
Incorporated09 Jan 1992
Age32 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

WESTCO PROPERTIES LIMITED is an active private limited company with number 02677745. It was incorporated 32 years, 5 months, 6 days ago, on 09 January 1992. The company address is 1 Wellington Way Skypark 1 Wellington Way Skypark, Exeter, EX5 2FZ, England.



Company Fillings

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-22

Officer name: Mr Simon David Timothy Hawketts

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-19

Officer name: Alistair James Banks

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Jon Baldwinson

Appointment date: 2022-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-29

Officer name: Mr Melvyn John Garrett

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scott Edward Massie

Termination date: 2021-05-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-05-27

Officer name: Mrs Lisa Jane Maunder

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Scott Edward Massie

Appointment date: 2020-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-01

Officer name: Jill Farrar

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2019

Action Date: 11 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026777450007

Charge creation date: 2019-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2019

Action Date: 11 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-11

Charge number: 026777450006

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2019

Action Date: 01 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026777450005

Charge creation date: 2019-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-11

New address: 1 Wellington Way Skypark Clyst Honiton Exeter EX5 2FZ

Old address: 72 Paris Street Exeter EX1 2JZ

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jun 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jill Farrar

Appointment date: 2018-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2018

Action Date: 08 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026777450004

Charge creation date: 2018-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Franklin

Appointment date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair James Banks

Appointment date: 2017-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-30

Officer name: Timothy James Larner

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Margaret Pennington

Termination date: 2017-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Douglas Andrew Joss

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-12

Officer name: Mr Andrew John Hart

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-12

Officer name: Susan Kathryn Francis

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2016

Action Date: 29 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-29

Charge number: 026777450003

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Martin Dillon

Termination date: 2015-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 07 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-07

Officer name: Michael Francis Saltern

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Timothy James Clarke

Termination date: 2015-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-07

Officer name: Susan Kathryn Francis

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jill Farrar

Appointment date: 2014-10-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-07

Officer name: Susan Kathryn Francis

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Sanger-Anderson

Termination date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Garth Barlow

Termination date: 2014-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-12

Officer name: Mrs Kathryn Margaret Pennington

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-12

Officer name: Richard Mark Connolly

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-01

Officer name: Mr Timothy James Larner

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Francis Saltern

Change date: 2014-02-12

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-12

Officer name: Simon John Sanger-Anderson

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2013

Action Date: 19 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Kathryn Francis

Change date: 2013-08-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2013

Action Date: 19 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-19

Officer name: Mrs Susan Kathryn Francis

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2013

Action Date: 19 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Mark Connolly

Change date: 2013-08-19

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2013

Action Date: 07 May 2013

Category: Address

Type: AD01

Change date: 2013-05-07

Old address: the Mount Paris Street Exeter Devon EX1 2JZ

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Garth Barlow

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Timothy James Clarke

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Anthony Martin Dillon

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Andrew Joss

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hatfield

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Franklin

Documents

View document PDF

Termination director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Pennington

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Michael Ray Hatfield

Documents

View document PDF

Auditors resignation company

Date: 27 Jan 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 11 Jan 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Pennington

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Franklin

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Tucker

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Prescott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Peter Anthony Prescott

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Mark Connolly

Change date: 2010-01-01

Documents

View document PDF

Legacy

Date: 26 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 2

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Jul 2010

Action Date: 26 Jul 2010

Category: Capital

Type: SH19

Capital : 951,787 GBP

Date: 2010-07-26

Documents

View document PDF

Legacy

Date: 09 Jul 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 09 Jul 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 22/06/10

Documents

View document PDF

Resolution

Date: 09 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Stevens

Documents

View document PDF

Resolution

Date: 25 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mrs angela stevens

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr michael saltern

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director geoffrey lane

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr steven paul tucker

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anthony apps

Documents

View document PDF


Some Companies

AKAY LTD

14 HIGH STREET,NEWMARKET,CB8 8LB

Number:11032800
Status:ACTIVE
Category:Private Limited Company

DELTA RACE SERIES LTD

6 CARNATION DRIVE,BRACKNELL,RG42 7QT

Number:10742315
Status:ACTIVE
Category:Private Limited Company

DOCK STREET MANAGEMENT NUMBER 2 LTD

GARNESS JONES,HULL,HU3 1XR

Number:08882045
Status:ACTIVE
Category:Private Limited Company

O1 UVQL LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11890719
Status:ACTIVE
Category:Private Limited Company

QUEENS OF SHEBA LTD

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11508792
Status:ACTIVE
Category:Private Limited Company

SALENTAS LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:06056592
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source