Company Information for WESTOVER PROPERTIES LIMITED
12 High Street, Carcroft, Doncaster, SOUTH YORKSHIRE, DN6 8DP,
|
Company Registration Number
03447069
Private Limited Company
Active |
Company Name | |
---|---|
WESTOVER PROPERTIES LIMITED | |
Legal Registered Office | |
12 High Street Carcroft Doncaster SOUTH YORKSHIRE DN6 8DP Other companies in W1S | |
Company Number | 03447069 | |
---|---|---|
Company ID Number | 03447069 | |
Date formed | 1997-10-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-10-31 | |
Account next due | 2025-07-31 | |
Latest return | 2024-09-27 | |
Return next due | 2025-10-11 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-08 22:46:01 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WESTOVER PROPERTIES LLC | ONE E FOURTH ST #1800 - CINCINNATI OH 45202 | Active | Company formed on the 1998-01-14 | |
Westover Properties, LLC | 5115 NEW KENT RD RICHMOND VA 23225 | Active | Company formed on the 2004-08-03 | |
WESTOVER PROPERTIES, LLC | 1629 US RTE 2 WATERBURY VT 05676 | Dissolved | Company formed on the 2010-11-02 | |
WESTOVER PROPERTIES LLC | 1611 W 5TH ST APT 442 AUSTIN TX 78703 | Forfeited | Company formed on the 2016-09-27 | |
WESTOVER PROPERTIES, INC. | 249 JOHN KNOX ROAD TALLAHASSEE FL 32303 | Inactive | Company formed on the 1993-09-07 | |
WESTOVER PROPERTIES INCORPORATED | Delaware | Unknown | ||
WESTOVER PROPERTIES INC | Georgia | Unknown | ||
WESTOVER PROPERTIES INC | California | Unknown | ||
WESTOVER PROPERTIES LLC | North Carolina | Unknown | ||
WESTOVER PROPERTIES LLC | California | Unknown | ||
WESTOVER PROPERTIES LLC | Michigan | UNKNOWN | ||
WESTOVER PROPERTIES LLC | New Jersey | Unknown | ||
WESTOVER PROPERTIES INCORPORATED | California | Unknown | ||
WESTOVER PROPERTIES II LLC | North Carolina | Unknown | ||
Westover Properties Ix LLC | Connecticut | Unknown | ||
WESTOVER PROPERTIES III LLC | North Carolina | Unknown | ||
WESTOVER PROPERTIES VI LLC | North Carolina | Unknown | ||
WESTOVER PROPERTIES VIII LLC | North Carolina | Unknown | ||
WESTOVER PROPERTIES X LLC | North Carolina | Unknown | ||
Westover Properties LLC | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARCO ANTONIO RODRIGUEZ VARGAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RMCS COMPANY SECRETARIES LIMITED |
Company Secretary | ||
MAGNOLIA SECRETARIES LIMITED |
Company Secretary | ||
MAGNOLIA CONSULTING LIMITED |
Director | ||
FIRST SECRETARIES LIMITED (BVI) |
Company Secretary | ||
FIRST DIRECTORS LIMITED |
Director | ||
JAMES GRANT |
Director | ||
PHILIP MARK CROSHAW |
Nominated Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/09/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/23 | ||
CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/20 FROM PO Box 4385 03447069: Companies House Default Address Cardiff CF14 8LH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
RP05 | Companies House applied as default registered office address PO Box 4385, 03447069: Companies House Default Address, Cardiff, CF14 8LH on 2019-12-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCO ANTONIO RODRIGUEZ VARGAS | |
AP01 | DIRECTOR APPOINTED MR. STELLIO BERTOSSI SARTORI | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
LATEST SOC | 13/10/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/16 FROM , Invision House Wilbury Way, Hitchin, Hertfordshire, SG4 0TW | |
TM02 | Termination of appointment of Rmcs Company Secretaries Limited on 2016-11-11 | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Marco Antonio Rodriguez Vargas on 2015-11-12 | |
AP04 | Appointment of Rmcs Company Secretaries Limited as company secretary on 2015-08-06 | |
TM02 | Termination of appointment of Magnolia Secretaries Limited on 2015-08-06 | |
AR01 | 09/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH | |
RT01 | Administrative restoration application | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2015 FROM, 3RD FLOOR, 14 HANOVER STREET, LONDON, W1S 1YH | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 09/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 3RD FLOOR 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2010 FROM, 3RD FLOOR 14 HANOVER STREET, HANOVER SQUARE, LONDON, W1S 1YH | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/09 FULL LIST | |
288a | DIRECTOR APPOINTED MARCO ANTONIO RODRIGUEZ VARGAS | |
288b | APPOINTMENT TERMINATED DIRECTOR MAGNOLIA CONSULTING LIMITED | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MAGNOLIA SECRETARIES LIMITED / 18/06/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MAGNOLIA CONSULTING LIMITED / 18/06/2009 | |
287 | REGISTERED OFFICE CHANGED ON 31/12/2008 FROM 4TH FLOOR 3 TENTERDEN STREET HANOVER SQUARE LONDON W1S 1TD | |
287 | REGISTERED OFFICE CHANGED ON 31/12/2008 FROM, 4TH FLOOR, 3 TENTERDEN STREET, HANOVER SQUARE, LONDON, W1S 1TD | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
287 | REGISTERED OFFICE CHANGED ON 25/10/04 FROM: MELLIER HOUSE 26A ALBEMARLE STREET LONDON W1S 4HY | |
287 | REGISTERED OFFICE CHANGED ON 25/10/04 FROM: MELLIER HOUSE, 26A ALBEMARLE STREET, LONDON, W1S 4HY | |
244 | DELIVERY EXT'D 3 MTH 31/10/03 | |
363a | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
363a | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/03/02 FROM: 1ST FLOOR 72 NEW BOND STREET LONDON W1S 1RR | |
287 | REGISTERED OFFICE CHANGED ON 09/03/02 FROM: 1ST FLOOR, 72 NEW BOND STREET, LONDON, W1S 1RR | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 | |
363a | RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/09/01 FROM: IST FLOOR, 72 NEW BOND STREET LONDON W1Y 9DD | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Proposal to Strike Off | 2014-04-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
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 WESTOVER PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as WESTOVER PROPERTIES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | WESTOVER PROPERTIES LIMITED | Event Date | 2014-04-08 |
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. |