West Hoe Developments Ltd

DataGardener
live
Micro

West Hoe Developments Ltd

09123910Private Limited With Share Capital

Barbican House 36 New Street, Plymouth, Devon, PL12NA
Incorporated

10/07/2014

Company Age

11 years

Directors

1

Employees

2

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

West Hoe Developments Ltd (09123910) is a private limited with share capital incorporated on 10/07/2014 (11 years old) and registered in devon, PL12NA. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 10/07/2014
PL12NA
2 employees

Financial Overview

Total Assets

£1.37M

Liabilities

£2.97M

Net Assets

£-1.60M

Est. Turnover

£1.76M

AI Estimated
Unreported
Cash

£843

Key Metrics

2

Employees

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

55
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:14-01-2026
Gazette Notice Voluntary
Category:Gazette
Date:02-12-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:25-11-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-05-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:23-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-04-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:03-12-2014
Incorporation Company
Category:Incorporation
Date:10-07-2014

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date21/03/2023
Filing Date29/06/2022
Latest Accounts31/03/2021

Trading Addresses

Barbican House 36 New Street, Plymouth, Devon, PL12NARegistered

Contact

Barbican House 36 New Street, Plymouth, Devon, PL12NA