Company NameWest Country Properties (Bath) Limited
DirectorsAndrew Carlile Barrs and Jonathan Simon Cuby
Company StatusActive
Company Number08056311
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameAndrew Carlile Barrs
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoke End Church Lane
Freshford
Bath
Banes
BA2 7WD
Director NameMr Jonathan Simon Cuby
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137 Brent Street
London
NW4 4DJ
Director NameMr Solomon Sidney Cuby
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mowbray Road
Edgware
Middlesex
HA8 8JQ

Location

Registered AddressChurchill House
137 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£41,085
Cash£2,184
Current Liabilities£1,313,431

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Filing History

7 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
4 July 2022Micro company accounts made up to 30 September 2021 (5 pages)
27 June 2022Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
3 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
6 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
9 December 2019Appointment of Mr Jonathan Simon Cuby as a director on 9 December 2019 (2 pages)
9 December 2019Termination of appointment of Solomon Sidney Cuby as a director on 9 December 2019 (1 page)
3 July 2019Micro company accounts made up to 30 September 2018 (3 pages)
22 May 2019Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Churchill House 137 Brent Street London NW4 4DJ on 22 May 2019 (1 page)
21 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
5 July 2018Micro company accounts made up to 30 September 2017 (3 pages)
11 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
30 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(6 pages)
22 June 2015Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
22 June 2015Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 August 2014Registered office address changed from P O Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from P O Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
5 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(4 pages)
5 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(4 pages)
5 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
12 June 2013Director's details changed for Andrew Carlile Barrs on 1 January 2013 (2 pages)
12 June 2013Director's details changed for Andrew Carlile Barrs on 1 January 2013 (2 pages)
12 June 2013Director's details changed for Andrew Carlile Barrs on 1 January 2013 (2 pages)
12 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
29 October 2012Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
29 October 2012Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
3 May 2012Incorporation (44 pages)
3 May 2012Incorporation (44 pages)