WEST END & CITY PROPERTIES LIMITED - MILL HILL
Company Profile | Company Filings |
Overview
WEST END & CITY PROPERTIES LIMITED is a Private Limited Company from MILL HILL and has the status: Active.
WEST END & CITY PROPERTIES LIMITED was incorporated 28 years ago on 02/10/1995 and has the registered number: 03108671. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
WEST END & CITY PROPERTIES LIMITED was incorporated 28 years ago on 02/10/1995 and has the registered number: 03108671. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
WEST END & CITY PROPERTIES LIMITED - MILL HILL
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
LAWRENCE HOUSE
MILL HILL
LONDON
NW7 3RH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/10/2023 | 16/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN MATTEY | May 1967 | British | Director | 2006-01-30 | CURRENT |
LEANNE MICHELLE MATTEY | Sep 1968 | British | Director | 2010-05-28 | CURRENT |
MR DAVID GARY MATTEY | Aug 1962 | British | Director | 2016-03-11 | CURRENT |
DANIEL JAMES MATTEY | Apr 1994 | British | Director | 2021-04-21 | CURRENT |
ROBERT ADAM DAVIS | Secretary | 2023-11-06 | CURRENT | ||
MR RICHARD GRANT SELBY | Jun 1969 | British | Director | 1995-10-02 UNTIL 1998-10-15 | RESIGNED |
MR ANDREW DEAN SELBY | May 1966 | British | Director | 1995-10-02 UNTIL 1998-10-15 | RESIGNED |
JEFFREY MATTEY | British | Director | 1998-10-15 UNTIL 2016-02-17 | RESIGNED | |
ALAN MATTEY | Nov 1965 | British | Director | 1998-10-15 UNTIL 2006-02-02 | RESIGNED |
MR ADAM DANIEL BRANDON | Mar 1979 | British | Director | 2006-06-30 UNTIL 2010-05-28 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1995-10-02 UNTIL 1995-10-02 | RESIGNED | ||
MR ANDREW DEAN SELBY | May 1966 | British | Secretary | 1995-10-02 UNTIL 1998-10-15 | RESIGNED |
ALISON SANDLER | Secretary | 2016-02-17 UNTIL 2023-11-06 | RESIGNED | ||
JEFFREY MATTEY | British | Secretary | 1998-10-15 UNTIL 2016-02-17 | RESIGNED | |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-10-02 UNTIL 1995-10-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Alan Mattey Trust Corporation Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-08-26 | 30-11-2022 | 593,552 Cash 23,064,668 equity |
ACCOUNTS - Final Accounts | 2022-08-30 | 30-11-2021 | 7,451,380 Cash 22,743,051 equity |
ACCOUNTS - Final Accounts | 2021-08-13 | 30-11-2020 | 5,764,218 Cash 17,862,988 equity |
ACCOUNTS - Final Accounts | 2020-08-25 | 30-11-2019 | 6,251,888 Cash 17,856,490 equity |
ACCOUNTS - Final Accounts | 2019-08-20 | 30-11-2018 | 5,079,221 Cash 14,848,542 equity |
ACCOUNTS - Final Accounts | 2018-08-14 | 30-11-2017 | 946,466 Cash 13,106,760 equity |