-
WESTCOURT REAL ESTATE (EUROPE) LIMITED - 9 Berners Place, London, W1T 3AD, United Kingdom
Company Information
- Company registration number
- 07615124
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 9 Berners Place
- London
- W1T 3AD
- United Kingdom 9 Berners Place, London, W1T 3AD, United Kingdom UK
Management
- Managing Directors
- KAPOOR, Vinay Kumar
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-04-27
- Age Of Company 2011-04-27 13 years
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- Mr David Margason
- -
- -
- Westcourt Real Estate Development Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-04-27
- Annual Return
- Due Date: 2025-05-11
- Last Date: 2024-04-27
-
WESTCOURT REAL ESTATE (EUROPE) LIMITED Company Description
- WESTCOURT REAL ESTATE (EUROPE) LIMITED is a ltd registered in United Kingdom with the Company reg no 07615124. Its current trading status is "live". It was registered 2011-04-27. It has declared SIC or NACE codes as "68320". It has 1 director The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2012-04-27.It can be contacted at 9 Berners Place .
Get WESTCOURT REAL ESTATE (EUROPE) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Westcourt Real Estate (Europe) Limited - 9 Berners Place, London, W1T 3AD, United Kingdom
- 2011-04-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WESTCOURT REAL ESTATE (EUROPE) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-05-29) - CS01
-
notification-of-a-person-with-significant-control (2024-05-12) - PSC02
-
cessation-of-a-person-with-significant-control (2024-05-12) - PSC07
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-06-29) - AA
-
confirmation-statement-with-no-updates (2023-05-26) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-05-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-30) - AA
-
change-person-director-company-with-change-date (2022-11-30) - CH01
-
change-to-a-person-with-significant-control (2022-11-30) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2022-11-30) - AD01
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-05-17) - PSC07
-
change-to-a-person-with-significant-control (2021-05-17) - PSC04
-
confirmation-statement-with-updates (2021-05-17) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-09-30) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-06-22) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-12-10) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-04-29) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-10-01) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-30) - AA
-
confirmation-statement-with-updates (2018-05-21) - CS01
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-12-05) - GAZ1
-
gazette-filings-brought-up-to-date (2017-12-06) - DISS40
-
termination-director-company-with-name-termination-date (2017-07-26) - TM01
-
confirmation-statement-with-updates (2017-05-05) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-11-30) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-20) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-03) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-12) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-23) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-16) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-10-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-27) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-04-27) - NEWINC
-
appoint-person-director-company-with-name (2011-05-06) - AP01
-
change-account-reference-date-company-current-shortened (2011-05-06) - AA01
-
termination-director-company-with-name (2011-05-04) - TM01
-
appoint-person-director-company-with-name (2011-05-09) - AP01
-
capital-allotment-shares (2011-05-25) - SH01