About

Registered Number: 04145108
Date of Incorporation: 22/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 13-14 Alexandra Parade, Weston Super Mare, North Somerset, BS23 1QT

 

Established in 2001, West Coast Property Services (UK) Ltd has its registered office in North Somerset, it's status is listed as "Active". This organisation has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBBER, Nicholas John 27 August 2020 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 11 September 2020
RESOLUTIONS - N/A 10 September 2020
RESOLUTIONS - N/A 10 September 2020
MA - Memorandum and Articles 10 September 2020
PSC02 - N/A 01 September 2020
PSC07 - N/A 01 September 2020
PSC07 - N/A 01 September 2020
AP01 - Appointment of director 01 September 2020
AP01 - Appointment of director 01 September 2020
TM02 - Termination of appointment of secretary 01 September 2020
CS01 - N/A 12 May 2020
PSC01 - N/A 11 March 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 09 May 2018
MR04 - N/A 21 March 2018
MR04 - N/A 21 March 2018
MR04 - N/A 21 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 04 November 2016
MR04 - N/A 12 October 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 13 May 2015
MR01 - N/A 02 October 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 10 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 May 2012
AR01 - Annual Return 03 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2012
AA - Annual Accounts 08 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 07 June 2010
SH06 - Notice of cancellation of shares 16 February 2010
SH03 - Return of purchase of own shares 16 February 2010
SH03 - Return of purchase of own shares 16 February 2010
RESOLUTIONS - N/A 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 24 January 2007
395 - Particulars of a mortgage or charge 12 October 2006
395 - Particulars of a mortgage or charge 24 February 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 16 November 2005
395 - Particulars of a mortgage or charge 27 September 2005
395 - Particulars of a mortgage or charge 16 July 2005
363s - Annual Return 02 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
395 - Particulars of a mortgage or charge 28 January 2005
395 - Particulars of a mortgage or charge 05 January 2005
AA - Annual Accounts 10 December 2004
287 - Change in situation or address of Registered Office 18 October 2004
395 - Particulars of a mortgage or charge 02 October 2004
395 - Particulars of a mortgage or charge 07 July 2004
395 - Particulars of a mortgage or charge 25 May 2004
395 - Particulars of a mortgage or charge 06 March 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 13 January 2004
395 - Particulars of a mortgage or charge 12 November 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 17 January 2003
363s - Annual Return 15 May 2002
395 - Particulars of a mortgage or charge 23 January 2002
395 - Particulars of a mortgage or charge 23 January 2002
395 - Particulars of a mortgage or charge 23 August 2001
RESOLUTIONS - N/A 24 May 2001
RESOLUTIONS - N/A 24 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2001
225 - Change of Accounting Reference Date 22 March 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
287 - Change in situation or address of Registered Office 31 January 2001
NEWINC - New incorporation documents 22 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2014 Fully Satisfied

N/A

Deed of charge 10 October 2006 Fully Satisfied

N/A

Mortgage 22 February 2006 Fully Satisfied

N/A

Mortgage deed 16 September 2005 Fully Satisfied

N/A

Deed of charge 15 July 2005 Fully Satisfied

N/A

Legal charge 27 January 2005 Fully Satisfied

N/A

Mortgage 04 January 2005 Fully Satisfied

N/A

Legal charge 01 October 2004 Fully Satisfied

N/A

Legal charge 05 July 2004 Fully Satisfied

N/A

Legal charge 21 May 2004 Fully Satisfied

N/A

Legal charge 05 March 2004 Fully Satisfied

N/A

Legal charge 07 November 2003 Fully Satisfied

N/A

Legal charge 16 January 2002 Fully Satisfied

N/A

Mortgage deed 16 January 2002 Fully Satisfied

N/A

Legal charge 23 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.