West Avenue Properties Limited

DataGardener
live
Unknown

West Avenue Properties Limited

03893529Private Limited With Share Capital

Oakgates Cherry Walk, Worthing, West Sussex, BN133BA
Incorporated

14/12/1999

Company Age

26 years

Directors

1

Employees

SIC Code

68100

Risk

moderate risk

Company Overview

Registration, classification & business activity

West Avenue Properties Limited (03893529) is a private limited with share capital incorporated on 14/12/1999 (26 years old) and registered in west sussex, BN133BA. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 14/12/1999
BN133BA

Financial Overview

Total Assets

£210

Liabilities

£202.3K

Net Assets

£-202.1K

Cash

£210

Key Metrics

1

Directors

2

Shareholders

6

CCJs

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

94
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2025
Gazette Notice Compulsory
Category:Gazette
Date:02-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-12-2024
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2023
Administrative Restoration Company
Category:Restoration
Date:28-09-2023
Bona Vacantia Company
Category:Restoration
Date:15-06-2022
Gazette Dissolved Compulsory
Category:Gazette
Date:12-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-01-2018
Resolution
Category:Resolution
Date:19-12-2017
Change Of Name Notice
Category:Change Of Name
Date:19-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-07-2017
Gazette Notice Compulsory
Category:Gazette
Date:30-05-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:12-11-2012
Termination Secretary Company With Name
Category:Officers
Date:12-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2010
Legacy
Category:Mortgage
Date:03-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:22-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:22-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2009
Legacy
Category:Mortgage
Date:03-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2009
Legacy
Category:Annual Return
Date:02-12-2008
Legacy
Category:Mortgage
Date:03-07-2008
Legacy
Category:Mortgage
Date:14-06-2008
Legacy
Category:Mortgage
Date:12-03-2008
Accounts Amended With Made Up Date
Category:Accounts
Date:29-01-2008
Legacy
Category:Annual Return
Date:06-12-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-02-2007
Legacy
Category:Annual Return
Date:28-11-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-04-2006
Legacy
Category:Annual Return
Date:02-12-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-08-2005
Legacy
Category:Annual Return
Date:04-01-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-03-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-03-2004
Legacy
Category:Annual Return
Date:09-01-2004
Legacy
Category:Annual Return
Date:13-01-2003
Legacy
Category:Officers
Date:21-11-2002
Legacy
Category:Officers
Date:21-11-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-10-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2002
Legacy
Category:Annual Return
Date:11-01-2002
Legacy
Category:Officers
Date:10-01-2002
Legacy
Category:Address
Date:08-01-2002
Legacy
Category:Annual Return
Date:01-06-2001
Legacy
Category:Officers
Date:21-02-2000
Legacy
Category:Officers
Date:21-02-2000
Legacy
Category:Officers
Date:17-02-2000
Legacy
Category:Officers
Date:17-02-2000
Legacy
Category:Address
Date:17-02-2000
Incorporation Company
Category:Incorporation
Date:14-12-1999

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/12/2025
Latest Accounts31/12/2023

Trading Addresses

Oakgates, Cherry Walk, Worthing, BN133BARegistered
51 Rectory Gardens, Broadwater, Worthing, West Sussex, BN147TE

Contact

Oakgates Cherry Walk, Worthing, West Sussex, BN133BA