About

Registered Number: 06823733
Date of Incorporation: 19/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Seabreeze Cottage Victoria Way, Winchelsea Beach, Winchelsea, TN36 4NH,

 

Westgate Towers Ltd was founded on 19 February 2009, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are listed as Morley, Nina, Amor, Christopher John, Parmar, Alpeshkumar Hirabhai in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORLEY, Nina 20 February 2020 - 1
AMOR, Christopher John 31 March 2014 15 July 2019 1
PARMAR, Alpeshkumar Hirabhai 15 July 2019 20 February 2020 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
TM02 - Termination of appointment of secretary 03 March 2020
AP03 - Appointment of secretary 03 March 2020
AD01 - Change of registered office address 03 March 2020
AA - Annual Accounts 19 December 2019
AP03 - Appointment of secretary 16 July 2019
TM02 - Termination of appointment of secretary 16 July 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 21 December 2017
MR01 - N/A 13 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 25 February 2016
CH01 - Change of particulars for director 25 February 2016
AA - Annual Accounts 14 December 2015
MR01 - N/A 08 August 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 19 December 2014
AP03 - Appointment of secretary 01 April 2014
TM02 - Termination of appointment of secretary 01 April 2014
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 10 February 2014
CH01 - Change of particulars for director 10 February 2014
AA - Annual Accounts 10 December 2013
TM01 - Termination of appointment of director 15 May 2013
AR01 - Annual Return 24 February 2013
CH01 - Change of particulars for director 24 February 2013
CH01 - Change of particulars for director 24 February 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 21 December 2011
AD01 - Change of registered office address 29 March 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 17 November 2010
CH01 - Change of particulars for director 19 October 2010
AR01 - Annual Return 03 March 2010
MG01 - Particulars of a mortgage or charge 31 October 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
287 - Change in situation or address of Registered Office 27 July 2009
225 - Change of Accounting Reference Date 18 March 2009
NEWINC - New incorporation documents 19 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2017 Outstanding

N/A

A registered charge 07 August 2015 Outstanding

N/A

Legal and general charge 23 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.