About

Registered Number: 05651998
Date of Incorporation: 12/12/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Unit 18 Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight, PO31 7AD

 

Founded in 2005, Westover Park Estate Ltd have registered office in Isle Of Wight. There is one director listed as Smith, Susan Darlington Tudor, Baroness Of Barnstaple for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Susan Darlington Tudor, Baroness Of Barnstaple 24 January 2006 14 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 March 2020
CS01 - N/A 29 December 2019
RM02 - N/A 04 September 2019
RM02 - N/A 04 September 2019
RM01 - N/A 04 June 2019
RM01 - N/A 04 June 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 23 December 2018
MR01 - N/A 27 July 2018
MR01 - N/A 13 March 2018
MR01 - N/A 08 March 2018
AA - Annual Accounts 04 March 2018
MR01 - N/A 28 February 2018
MR01 - N/A 28 February 2018
MR01 - N/A 28 February 2018
MR01 - N/A 28 February 2018
MR01 - N/A 28 February 2018
CS01 - N/A 23 December 2017
CS01 - N/A 23 December 2017
MR01 - N/A 10 August 2017
MR01 - N/A 08 August 2017
MR01 - N/A 03 August 2017
MR01 - N/A 03 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 26 January 2017
MR01 - N/A 28 November 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 23 December 2015
AD01 - Change of registered office address 23 December 2015
TM01 - Termination of appointment of director 13 October 2015
AA - Annual Accounts 31 March 2015
AP01 - Appointment of director 19 March 2015
AR01 - Annual Return 05 January 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 30 June 2014
TM01 - Termination of appointment of director 15 June 2014
TM02 - Termination of appointment of secretary 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AP01 - Appointment of director 05 February 2014
AD01 - Change of registered office address 31 October 2013
AA01 - Change of accounting reference date 26 September 2013
AR01 - Annual Return 14 March 2013
AR01 - Annual Return 06 February 2013
AAMD - Amended Accounts 17 December 2012
AA - Annual Accounts 28 September 2012
AUD - Auditor's letter of resignation 13 August 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 02 December 2011
AA - Annual Accounts 13 January 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 30 October 2009
AUD - Auditor's letter of resignation 10 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
363a - Annual Return 13 December 2007
AA - Annual Accounts 13 September 2007
363a - Annual Return 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
CERTNM - Change of name certificate 27 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
287 - Change in situation or address of Registered Office 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2006
NEWINC - New incorporation documents 12 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2018 Outstanding

N/A

A registered charge 15 February 2018 Outstanding

N/A

A registered charge 15 February 2018 Outstanding

N/A

A registered charge 15 February 2018 Outstanding

N/A

A registered charge 15 February 2018 Outstanding

N/A

A registered charge 15 February 2018 Outstanding

N/A

A registered charge 15 February 2018 Outstanding

N/A

A registered charge 15 February 2018 Outstanding

N/A

A registered charge 21 July 2017 Outstanding

N/A

A registered charge 21 July 2017 Outstanding

N/A

A registered charge 21 July 2017 Outstanding

N/A

A registered charge 21 July 2017 Outstanding

N/A

A registered charge 09 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.