About

Registered Number: 02803600
Date of Incorporation: 25/03/1993 (32 years and 1 month ago)
Company Status: Active
Registered Address: Holly Cotage, Lower High Street, Wadhurst, East Sussex, TN5 6AX,

 

Westcrest Property Company Ltd was founded on 25 March 1993 and are based in Wadhurst in East Sussex. We don't know the number of employees at the organisation. Sedgwick, Robert Mannering, Crosby, Ian Christopher, Bm Secretaries Limited, Buss Murton (Nominees) Limited are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSBY, Ian Christopher 23 December 2010 - 1
BUSS MURTON (NOMINEES) LIMITED 17 January 2000 23 December 2010 1
Secretary Name Appointed Resigned Total Appointments
SEDGWICK, Robert Mannering 03 January 2018 - 1
BM SECRETARIES LIMITED 17 January 2000 03 January 2018 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 14 May 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 04 June 2018
CH01 - Change of particulars for director 26 April 2018
AA - Annual Accounts 15 April 2018
AP03 - Appointment of secretary 03 January 2018
TM02 - Termination of appointment of secretary 03 January 2018
AD01 - Change of registered office address 03 January 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 04 June 2017
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 01 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 07 May 2014
AD01 - Change of registered office address 07 May 2014
CH04 - Change of particulars for corporate secretary 07 May 2014
AA - Annual Accounts 30 December 2013
DISS40 - Notice of striking-off action discontinued 03 September 2013
AR01 - Annual Return 02 September 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 07 July 2011
TM01 - Termination of appointment of director 23 December 2010
AP01 - Appointment of director 23 December 2010
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 14 April 2010
CH04 - Change of particulars for corporate secretary 14 April 2010
CH02 - Change of particulars for corporate director 14 April 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 02 April 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 14 October 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
AA - Annual Accounts 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
363a - Annual Return 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 12 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 25 April 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 25 April 2002
287 - Change in situation or address of Registered Office 24 April 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 02 April 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 03 April 2000
AA - Annual Accounts 25 February 2000
363a - Annual Return 16 February 2000
363a - Annual Return 16 February 2000
363a - Annual Return 16 February 2000
363a - Annual Return 16 February 2000
363a - Annual Return 16 February 2000
363a - Annual Return 16 February 2000
287 - Change in situation or address of Registered Office 16 February 2000
AA - Annual Accounts 16 February 2000
AA - Annual Accounts 16 February 2000
AA - Annual Accounts 16 February 2000
AA - Annual Accounts 16 February 2000
AA - Annual Accounts 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
AC92 - N/A 15 February 2000
GAZ2 - Second notification of strike-off action in London Gazette 03 October 1995
GAZ1 - First notification of strike-off action in London Gazette 13 June 1995
NEWINC - New incorporation documents 25 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.