About

Registered Number: 03672372
Date of Incorporation: 23/11/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Enterprise House Thirsk Industrial Park, York Road, Thirsk, North Yorkshire, YO7 3BX

 

West Park Estates Ltd was founded on 23 November 1998 and has its registered office in Thirsk in North Yorkshire, it has a status of "Active". West Park Estates Ltd has 2 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Douglas 04 June 1999 10 March 2004 1
Secretary Name Appointed Resigned Total Appointments
SYKES, Richard Anthony 04 February 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 24 March 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 16 April 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 16 March 2016
CH03 - Change of particulars for secretary 16 March 2016
CH01 - Change of particulars for director 16 March 2016
AA - Annual Accounts 30 June 2015
AD01 - Change of registered office address 09 April 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 28 April 2014
RESOLUTIONS - N/A 13 November 2013
SH08 - Notice of name or other designation of class of shares 11 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 11 November 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 06 April 2011
RESOLUTIONS - N/A 15 June 2010
SH01 - Return of Allotment of shares 15 June 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 12 March 2010
AP03 - Appointment of secretary 02 March 2010
TM02 - Termination of appointment of secretary 23 February 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
AA01 - Change of accounting reference date 12 November 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 25 November 2008
287 - Change in situation or address of Registered Office 14 November 2008
363s - Annual Return 21 January 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 05 December 2006
395 - Particulars of a mortgage or charge 26 September 2006
395 - Particulars of a mortgage or charge 26 August 2006
395 - Particulars of a mortgage or charge 26 August 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 13 December 2005
287 - Change in situation or address of Registered Office 25 October 2005
395 - Particulars of a mortgage or charge 16 December 2004
363s - Annual Return 18 November 2004
AA - Annual Accounts 13 September 2004
287 - Change in situation or address of Registered Office 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 06 September 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 26 November 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 02 January 2002
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 22 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
CERTNM - Change of name certificate 07 June 1999
RESOLUTIONS - N/A 04 February 1999
RESOLUTIONS - N/A 04 February 1999
RESOLUTIONS - N/A 04 February 1999
MEM/ARTS - N/A 04 February 1999
225 - Change of Accounting Reference Date 04 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
287 - Change in situation or address of Registered Office 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
CERTNM - Change of name certificate 18 December 1998
NEWINC - New incorporation documents 23 November 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 31 December 2009 Outstanding

N/A

Legal charge 20 September 2006 Outstanding

N/A

Debenture 15 August 2006 Outstanding

N/A

Legal charge 15 August 2006 Outstanding

N/A

Mortgage 14 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.