About

Registered Number: 03817944
Date of Incorporation: 02/08/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Western House, Dawlish Business Park, Dawlish, Devon, EX7 0NH

 

Having been setup in 1999, Westpointe Estates Ltd are based in Devon, it's status is listed as "Active". The companies directors are listed as Mcgrane, Peter William, Mcgrane, Paul John at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGRANE, Peter William 02 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MCGRANE, Paul John 02 August 1999 15 March 2000 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 12 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 30 August 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 02 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 August 2009
287 - Change in situation or address of Registered Office 27 August 2009
353 - Register of members 27 August 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 17 May 2007
287 - Change in situation or address of Registered Office 23 April 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 07 May 2004
395 - Particulars of a mortgage or charge 21 February 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 07 September 2000
395 - Particulars of a mortgage or charge 22 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
287 - Change in situation or address of Registered Office 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
NEWINC - New incorporation documents 02 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2004 Outstanding

N/A

Legal mortgage 04 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.