About

Registered Number: 03175805
Date of Incorporation: 20/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Berry Smith Corporate, Haywood House North, Dumfries, Place, Cardiff, South Glamorgan, CF10 3GA

 

Westering Properties Ltd was founded on 20 March 1996 and has its registered office in Place, Cardiff in South Glamorgan, it's status is listed as "Active". This business has no directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 14 March 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 10 March 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 26 November 2013
MR01 - N/A 09 July 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
395 - Particulars of a mortgage or charge 26 April 2008
395 - Particulars of a mortgage or charge 26 April 2008
395 - Particulars of a mortgage or charge 26 April 2008
395 - Particulars of a mortgage or charge 26 April 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 02 May 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 07 July 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 05 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2002
AA - Annual Accounts 12 October 2001
395 - Particulars of a mortgage or charge 18 September 2001
363s - Annual Return 05 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2000
395 - Particulars of a mortgage or charge 05 October 2000
395 - Particulars of a mortgage or charge 05 October 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 24 November 1999
287 - Change in situation or address of Registered Office 17 September 1999
287 - Change in situation or address of Registered Office 09 June 1999
363s - Annual Return 22 March 1999
RESOLUTIONS - N/A 25 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 28 May 1998
395 - Particulars of a mortgage or charge 15 January 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 26 March 1997
CERTNM - Change of name certificate 06 December 1996
CERTNM - Change of name certificate 06 December 1996
395 - Particulars of a mortgage or charge 04 December 1996
395 - Particulars of a mortgage or charge 29 November 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
NEWINC - New incorporation documents 20 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2013 Outstanding

N/A

Legal charge 24 April 2008 Outstanding

N/A

Legal charge 24 April 2008 Outstanding

N/A

Legal charge 24 April 2008 Outstanding

N/A

Legal charge 24 April 2008 Outstanding

N/A

Legal charge 13 September 2001 Outstanding

N/A

Legal mortgage 29 September 2000 Outstanding

N/A

Legal mortgage 29 September 2000 Outstanding

N/A

Legal mortgage 14 January 1998 Fully Satisfied

N/A

Legal mortgage 21 November 1996 Fully Satisfied

N/A

Fixed and floating charge 21 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.