Company NameWeycroft Properties Limited
DirectorGeorge Baigey
Company StatusActive
Company Number02382687
CategoryPrivate Limited Company
Incorporation Date11 May 1989(34 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Baigey
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1990(1 year, 4 months after company formation)
Appointment Duration33 years, 7 months
RoleManaging
Country of ResidenceEngland
Correspondence Address12 Chesterfield Road
London
W4 3HG
Secretary NameSiobhan Baigey
NationalityBritish
StatusCurrent
Appointed02 October 1990(1 year, 4 months after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Correspondence Address12 Chesterfield Road
London
W4 3HG

Location

Registered Address466 Chiswick High Road
London
W4 5TT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,977
Cash£91,460
Current Liabilities£4,804

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Charges

25 July 2018Delivered on: 3 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 295 chiswick high road chiswick hunslow.
Outstanding
3 July 2018Delivered on: 12 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 September 2006Delivered on: 14 September 2006
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a flat 25 dewsbury court, chiswick road, london.
Outstanding
23 March 2000Delivered on: 30 March 2000
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer.
Particulars: 108 shirland road london W9 2EQ the rental income by way of fixed charge, the property rights by way of fixed charge the undertaking and assets present and future by way floating charge.
Outstanding
20 July 1994Delivered on: 22 July 1994
Satisfied on: 31 March 2000
Persons entitled: Albany Life Assurance Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 108 shirland road westminster london t/n ln 212535.
Fully Satisfied
29 September 1989Delivered on: 17 October 1989
Satisfied on: 31 March 2000
Persons entitled: Albany Life Assurance Company Limited

Classification: Legal charge
Secured details: £217,000.00 and all monies due or to become due from the company to the chargee including any further advances.
Particulars: F/H property situate and k/a number 108 shirland road in the city of westminster t/n :-ln 212535 and all. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
3 August 2018Registration of charge 023826870006, created on 25 July 2018 (8 pages)
12 July 2018Registration of charge 023826870005, created on 3 July 2018 (9 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 May 2015Registered office address changed from 466 Chiswick High Road London W4 5TT England to 466 Chiswick High Road London W4 5TT on 29 May 2015 (1 page)
29 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 May 2015Registered office address changed from 466 Chiswick High Road London W4 5TT England to 466 Chiswick High Road London W4 5TT on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 12 Chesterfield Road London W4 3HG to 466 Chiswick High Road London W4 5TT on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 12 Chesterfield Road London W4 3HG to 466 Chiswick High Road London W4 5TT on 29 May 2015 (1 page)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
24 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
3 July 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
3 July 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
13 May 2009Return made up to 11/05/09; full list of members (3 pages)
13 May 2009Return made up to 11/05/09; full list of members (3 pages)
9 June 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
9 June 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
12 May 2008Return made up to 11/05/08; full list of members (3 pages)
12 May 2008Return made up to 11/05/08; full list of members (3 pages)
6 June 2007Return made up to 11/05/07; no change of members (6 pages)
6 June 2007Return made up to 11/05/07; no change of members (6 pages)
27 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
27 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
19 June 2006Return made up to 11/05/06; full list of members (6 pages)
19 June 2006Return made up to 11/05/06; full list of members (6 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
14 June 2005Return made up to 11/05/05; full list of members (6 pages)
14 June 2005Return made up to 11/05/05; full list of members (6 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
27 May 2004Return made up to 11/05/04; full list of members (6 pages)
27 May 2004Return made up to 11/05/04; full list of members (6 pages)
30 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
30 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
27 May 2003Return made up to 11/05/03; full list of members (6 pages)
27 May 2003Return made up to 11/05/03; full list of members (6 pages)
18 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
18 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
1 June 2002Return made up to 11/05/02; full list of members (6 pages)
1 June 2002Return made up to 11/05/02; full list of members (6 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
19 July 2001Total exemption full accounts made up to 30 June 2000 (7 pages)
19 July 2001Total exemption full accounts made up to 30 June 2000 (7 pages)
8 July 2001Return made up to 11/05/01; full list of members (6 pages)
8 July 2001Return made up to 11/05/01; full list of members (6 pages)
12 June 2000Registered office changed on 12/06/00 from: 12 chesterfield road london W4 3HG (1 page)
12 June 2000Return made up to 11/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2000Return made up to 11/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2000Registered office changed on 12/06/00 from: 12 chesterfield road london W4 3HG (1 page)
28 April 2000Registered office changed on 28/04/00 from: 1 chatsworth close chatsworth road chiswick london W4 3HZ (1 page)
28 April 2000Registered office changed on 28/04/00 from: 1 chatsworth close chatsworth road chiswick london W4 3HZ (1 page)
31 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Full accounts made up to 30 June 1999 (10 pages)
23 March 2000Full accounts made up to 30 June 1999 (10 pages)
26 May 1999Return made up to 11/05/99; full list of members (6 pages)
26 May 1999Return made up to 11/05/99; full list of members (6 pages)
31 March 1999Full accounts made up to 30 June 1998 (10 pages)
31 March 1999Full accounts made up to 30 June 1998 (10 pages)
24 April 1998Full accounts made up to 30 June 1997 (10 pages)
24 April 1998Full accounts made up to 30 June 1997 (10 pages)
16 June 1997Return made up to 11/05/97; no change of members (4 pages)
16 June 1997Return made up to 11/05/97; no change of members (4 pages)
28 April 1997Full accounts made up to 30 June 1996 (11 pages)
28 April 1997Full accounts made up to 30 June 1996 (11 pages)
14 July 1996Director's particulars changed (1 page)
14 July 1996Director's particulars changed (1 page)
14 July 1996Secretary's particulars changed (1 page)
14 July 1996Secretary's particulars changed (1 page)
14 July 1996Return made up to 11/05/96; full list of members (7 pages)
14 July 1996Return made up to 11/05/96; full list of members (7 pages)
11 June 1996Registered office changed on 11/06/96 from: 540 chiswick high road chiswick london W4 5RG (1 page)
11 June 1996Registered office changed on 11/06/96 from: 540 chiswick high road chiswick london W4 5RG (1 page)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
19 October 1995Registered office changed on 19/10/95 from: 27 arlington gardens chiswick london W4 4EZ (1 page)
19 October 1995Registered office changed on 19/10/95 from: 27 arlington gardens chiswick london W4 4EZ (1 page)
11 May 1995Return made up to 11/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 May 1995Return made up to 11/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (11 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (11 pages)
11 May 1989Incorporation (14 pages)