Active
Company Information for WESTROW PROPERTIES LTD
LEIGH CHRISTOU LTD LEOFRIC HOUSE, BINLEY ROAD, GOSFORD GREEN, COVENTRY, WEST MIDLANDS, CV3 1JN,
|
Company Registration Number
04720611
Private Limited Company
Active |
Company Name | |
---|---|
WESTROW PROPERTIES LTD | |
Legal Registered Office | |
LEIGH CHRISTOU LTD LEOFRIC HOUSE, BINLEY ROAD GOSFORD GREEN COVENTRY WEST MIDLANDS CV3 1JN Other companies in CV3 | |
Company Number | 04720611 | |
---|---|---|
Company ID Number | 04720611 | |
Date formed | 2003-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 26/04/2016 | |
Return next due | 24/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 07:10:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LCC ASSOCIATES LIMITED |
||
JOHN DOUGLAS ARMSTRONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN TERESA ARMSTRONG |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ETERNAL PRODUCTS LIMITED | Company Secretary | 2015-01-02 | CURRENT | 2008-06-18 | Dissolved 2017-06-13 | |
INTERNATIONAL ASSOCIATION OF UNIVERSITY PRESIDENTS | Company Secretary | 2013-03-16 | CURRENT | 2008-09-24 | Active | |
COSMETIC PRODUCTIONS LIMITED | Company Secretary | 2008-07-03 | CURRENT | 2003-12-08 | Dissolved 2017-04-11 | |
WWW.TROUTFLYFISHING.NET LIMITED | Company Secretary | 2008-02-21 | CURRENT | 2003-05-13 | Active - Proposal to Strike off | |
LINK DYNAMICS LIMITED | Company Secretary | 2008-01-16 | CURRENT | 1991-07-12 | Dissolved 2013-08-20 | |
ETERNAL COSMECEUTICALS LIMITED | Company Secretary | 2007-08-09 | CURRENT | 2003-12-22 | Liquidation | |
U FIT CO UK LIMITED | Company Secretary | 2004-05-27 | CURRENT | 1999-12-30 | Active - Proposal to Strike off | |
ARMSTRONG INDUSTRIES LIMITED | Company Secretary | 2004-05-27 | CURRENT | 1996-04-17 | Active | |
U FIT CO UK LIMITED | Director | 1999-12-30 | CURRENT | 1999-12-30 | Active - Proposal to Strike off | |
ARMSTRONG INDUSTRIES LIMITED | Director | 1996-04-17 | CURRENT | 1996-04-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CESSATION OF JOHN DOUGLAS ARMSTRONG AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Armstrong Industries Trustees Limited as a person with significant control on 2024-01-31 | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
PSC04 | Change of details for Mr John Douglas Armstrong as a person with significant control on 2020-09-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 26/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Douglas Armstrong on 2016-04-26 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/15 FROM Leigh Christou Llp Leofric House Binley Road Gosford Green Coventry West Midlands CV3 1JN | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/04/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/10 FROM Leigh Christou & Co Leofric House, Binley Road Gosford Green Coventry West Midlands CV3 1JN United Kingdom | |
AR01 | 26/04/10 ANNUAL RETURN FULL LIST | |
AR01 | 26/04/09 FULL LIST AMEND | |
AR01 | 26/04/08 NO CHANGES AMEND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/09 FROM Leofric House Binley Road Coventry West Midlands CV3 1JN | |
363a | Return made up to 26/04/09; full list of members; amend | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS | |
88(2)R | AD 04/03/05--------- £ SI 3@1=3 £ IC 2/5 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/06/04 FROM: CLARENCE HOUSE, 35 CLARENCE, STREET, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7NE | |
88(2)R | AD 02/04/03--------- £ SI 1@1=1 £ IC 1/2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-04-30 | £ 132,577 |
---|---|---|
Creditors Due Within One Year | 2011-04-30 | £ 138,683 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTROW PROPERTIES LTD
Fixed Assets | 2012-04-30 | £ 367,364 |
---|---|---|
Fixed Assets | 2011-04-30 | £ 372,833 |
Secured Debts | 2012-04-30 | £ 14,064 |
Secured Debts | 2011-04-30 | £ 23,244 |
Shareholder Funds | 2012-04-30 | £ 235,196 |
Shareholder Funds | 2011-04-30 | £ 234,559 |
Tangible Fixed Assets | 2012-04-30 | £ 367,361 |
Tangible Fixed Assets | 2011-04-30 | £ 372,830 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as WESTROW PROPERTIES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |