About

Registered Number: 04944538
Date of Incorporation: 27/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 110 The Street, Shalford, Guildford, GU4 8BN

 

Based in Guildford, West Coast Property Co. Ltd was registered on 27 October 2003, it's status is listed as "Active". Brazell, Warren, Foote Forster, John Francis, Williams, David Wyn are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOOTE FORSTER, John Francis 30 November 2013 25 November 2014 1
WILLIAMS, David Wyn 27 October 2003 08 July 2004 1
Secretary Name Appointed Resigned Total Appointments
BRAZELL, Warren 25 November 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 29 January 2020
AD01 - Change of registered office address 11 April 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 26 January 2018
TM01 - Termination of appointment of director 26 January 2018
AA - Annual Accounts 25 January 2018
AA - Annual Accounts 31 January 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 29 January 2016
AR01 - Annual Return 05 February 2015
TM02 - Termination of appointment of secretary 05 February 2015
AD01 - Change of registered office address 05 February 2015
AP01 - Appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
AP03 - Appointment of secretary 05 February 2015
AA - Annual Accounts 31 January 2015
AD01 - Change of registered office address 20 June 2014
AA01 - Change of accounting reference date 18 June 2014
AR01 - Annual Return 20 January 2014
AP01 - Appointment of director 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
AD01 - Change of registered office address 20 January 2014
CH01 - Change of particulars for director 20 January 2014
CH03 - Change of particulars for secretary 20 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 31 July 2012
AD01 - Change of registered office address 27 February 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 06 January 2010
AD01 - Change of registered office address 06 January 2010
CH01 - Change of particulars for director 05 January 2010
AD01 - Change of registered office address 23 December 2009
AA - Annual Accounts 28 October 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 21 December 2008
287 - Change in situation or address of Registered Office 30 July 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 13 November 2007
395 - Particulars of a mortgage or charge 31 August 2007
395 - Particulars of a mortgage or charge 24 April 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 06 October 2006
395 - Particulars of a mortgage or charge 26 August 2006
395 - Particulars of a mortgage or charge 28 January 2006
363s - Annual Return 26 January 2006
395 - Particulars of a mortgage or charge 27 September 2005
AA - Annual Accounts 23 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2005
395 - Particulars of a mortgage or charge 06 September 2005
395 - Particulars of a mortgage or charge 24 December 2004
363s - Annual Return 09 December 2004
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
395 - Particulars of a mortgage or charge 28 September 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288c - Notice of change of directors or secretaries or in their particulars 23 December 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
287 - Change in situation or address of Registered Office 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
RESOLUTIONS - N/A 03 November 2003
NEWINC - New incorporation documents 27 October 2003

Mortgages & Charges

Description Date Status Charge by
Charge 29 August 2007 Outstanding

N/A

Deed of charge 08 April 2007 Outstanding

N/A

Deed of charge 25 August 2006 Outstanding

N/A

Deed of charge 13 January 2006 Outstanding

N/A

Legal charge 23 September 2005 Outstanding

N/A

Deed of charge 26 August 2005 Outstanding

N/A

Legal charge 22 December 2004 Outstanding

N/A

Legal charge 17 November 2004 Outstanding

N/A

Legal charge 17 November 2004 Fully Satisfied

N/A

Debenture 24 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.