About

Registered Number: 05342498
Date of Incorporation: 25/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 30-31 St. James Place, Mangotsfield, Bristol, BS16 9JB

 

Westhay Properties Ltd was registered on 25 January 2005 and has its registered office in Bristol, it has a status of "Active". Westhay Properties Ltd has 2 directors listed as Hullah, Joshua Henrik, Hullah, Josh Henrik in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULLAH, Josh Henrik 11 November 2010 07 August 2012 1
Secretary Name Appointed Resigned Total Appointments
HULLAH, Joshua Henrik 18 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 23 January 2019
PSC04 - N/A 23 January 2019
CH01 - Change of particulars for director 23 January 2019
CH03 - Change of particulars for secretary 23 January 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 08 February 2018
AP03 - Appointment of secretary 08 February 2018
TM02 - Termination of appointment of secretary 08 February 2018
CH01 - Change of particulars for director 08 January 2018
PSC04 - N/A 08 January 2018
AA - Annual Accounts 10 November 2017
CH03 - Change of particulars for secretary 10 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 20 October 2014
CH01 - Change of particulars for director 08 October 2014
CH03 - Change of particulars for secretary 08 October 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 13 March 2013
TM01 - Termination of appointment of director 05 September 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 13 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH03 - Change of particulars for secretary 01 February 2011
AP01 - Appointment of director 07 December 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 19 June 2008
RESOLUTIONS - N/A 27 May 2008
MEM/ARTS - N/A 27 May 2008
395 - Particulars of a mortgage or charge 04 March 2008
395 - Particulars of a mortgage or charge 15 February 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
225 - Change of Accounting Reference Date 07 April 2005
NEWINC - New incorporation documents 25 January 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 February 2008 Fully Satisfied

N/A

Debenture 06 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.