About

Registered Number: 03579923
Date of Incorporation: 11/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB

 

Established in 1998, Westerham Properties Ltd has its registered office in Braintree, it's status is listed as "Active". We do not know the number of employees at Westerham Properties Ltd. There is one director listed as Fagott, Michael for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAGOTT, Michael 11 June 1998 30 March 1999 1

Filing History

Document Type Date
AA - Annual Accounts 15 October 2019
CS01 - N/A 13 August 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 13 June 2017
TM01 - Termination of appointment of director 04 April 2017
AA - Annual Accounts 24 March 2017
MR04 - N/A 10 January 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 12 April 2016
MR04 - N/A 07 January 2016
MR04 - N/A 07 January 2016
MR04 - N/A 07 January 2016
MR04 - N/A 07 January 2016
MR04 - N/A 07 January 2016
MR04 - N/A 07 January 2016
MR04 - N/A 07 January 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 25 March 2014
CH03 - Change of particulars for secretary 14 November 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 19 June 2013
AA01 - Change of accounting reference date 27 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2013
MG01 - Particulars of a mortgage or charge 21 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
MG01 - Particulars of a mortgage or charge 05 October 2012
MG01 - Particulars of a mortgage or charge 04 October 2012
MG01 - Particulars of a mortgage or charge 03 October 2012
AR01 - Annual Return 29 August 2012
MG01 - Particulars of a mortgage or charge 29 August 2012
AA - Annual Accounts 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2012
AR01 - Annual Return 05 July 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
CH01 - Change of particulars for director 28 June 2011
AA - Annual Accounts 04 May 2011
AD01 - Change of registered office address 05 January 2011
AA - Annual Accounts 28 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
DISS40 - Notice of striking-off action discontinued 26 June 2010
AR01 - Annual Return 23 June 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 20 May 2008
395 - Particulars of a mortgage or charge 02 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2007
363a - Annual Return 19 June 2007
395 - Particulars of a mortgage or charge 29 December 2006
363a - Annual Return 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 07 May 2004
395 - Particulars of a mortgage or charge 10 December 2003
395 - Particulars of a mortgage or charge 10 December 2003
395 - Particulars of a mortgage or charge 12 November 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
395 - Particulars of a mortgage or charge 03 September 2003
395 - Particulars of a mortgage or charge 22 August 2003
395 - Particulars of a mortgage or charge 13 August 2003
395 - Particulars of a mortgage or charge 26 July 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 03 May 2003
287 - Change in situation or address of Registered Office 04 April 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 26 April 2002
395 - Particulars of a mortgage or charge 10 July 2001
363s - Annual Return 04 July 2001
395 - Particulars of a mortgage or charge 27 April 2001
AA - Annual Accounts 01 March 2001
395 - Particulars of a mortgage or charge 26 July 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 26 April 2000
395 - Particulars of a mortgage or charge 20 October 1999
395 - Particulars of a mortgage or charge 23 July 1999
363s - Annual Return 15 July 1999
395 - Particulars of a mortgage or charge 09 June 1999
395 - Particulars of a mortgage or charge 09 June 1999
287 - Change in situation or address of Registered Office 05 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1999
288c - Notice of change of directors or secretaries or in their particulars 01 May 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
287 - Change in situation or address of Registered Office 13 April 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
395 - Particulars of a mortgage or charge 11 January 1999
NEWINC - New incorporation documents 11 June 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 December 2012 Outstanding

N/A

Mortgage 28 September 2012 Outstanding

N/A

Mortgage 28 September 2012 Fully Satisfied

N/A

Mortgage 24 August 2012 Outstanding

N/A

Legal charge 01 July 2011 Fully Satisfied

N/A

Legal charge 30 October 2007 Fully Satisfied

N/A

Legal charge 22 December 2006 Fully Satisfied

N/A

Legal charge 27 November 2003 Fully Satisfied

N/A

Legal charge 21 November 2003 Fully Satisfied

N/A

Legal charge 06 November 2003 Fully Satisfied

N/A

Legal charge 29 August 2003 Fully Satisfied

N/A

Legal charge 12 August 2003 Fully Satisfied

N/A

Legal charge 05 August 2003 Fully Satisfied

N/A

Legal charge 14 July 2003 Fully Satisfied

N/A

Legal charge 02 July 2001 Fully Satisfied

N/A

Legal charge 23 April 2001 Fully Satisfied

N/A

Legal charge 19 July 2000 Fully Satisfied

N/A

Legal charge 14 October 1999 Fully Satisfied

N/A

Debenture 22 July 1999 Fully Satisfied

N/A

Legal charge 03 June 1999 Fully Satisfied

N/A

Legal charge 03 June 1999 Fully Satisfied

N/A

Legal charge 23 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.