West Street Properties Limited

DataGardener
in liquidation
Micro

West Street Properties Limited

05063286Private Limited With Share Capital

11 Clilfton Moor Business Villag, James Nicolson Link, Clilfton Moor, YO304XG
Incorporated

04/03/2004

Company Age

22 years

Directors

2

Employees

2

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

West Street Properties Limited (05063286) is a private limited with share capital incorporated on 04/03/2004 (22 years old) and registered in clilfton moor, YO304XG. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 04/03/2004
YO304XG
2 employees

Financial Overview

Total Assets

£279.7K

Liabilities

£0

Net Assets

£279.7K

Cash

£0

Key Metrics

2

Employees

2

Directors

4

Shareholders

Board of Directors

1
director

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

87
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-10-2025
Resolution
Category:Resolution
Date:08-10-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:08-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2025
Gazette Notice Compulsory
Category:Gazette
Date:20-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:21-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:10-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2023
Legacy
Category:Capital
Date:27-02-2023
Legacy
Category:Insolvency
Date:27-02-2023
Resolution
Category:Resolution
Date:27-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:25-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-02-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:10-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:10-11-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-09-2012
Termination Director Company With Name
Category:Officers
Date:20-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2012
Capital Allotment Shares
Category:Capital
Date:16-04-2012
Resolution
Category:Resolution
Date:10-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2009
Legacy
Category:Annual Return
Date:26-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2008
Legacy
Category:Annual Return
Date:07-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2007
Legacy
Category:Mortgage
Date:17-03-2007
Legacy
Category:Annual Return
Date:14-03-2007
Legacy
Category:Mortgage
Date:21-11-2006
Legacy
Category:Mortgage
Date:21-11-2006
Legacy
Category:Mortgage
Date:04-11-2006
Legacy
Category:Annual Return
Date:09-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2006
Legacy
Category:Accounts
Date:14-06-2006
Legacy
Category:Address
Date:27-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2005
Legacy
Category:Accounts
Date:14-06-2005
Legacy
Category:Annual Return
Date:03-05-2005
Legacy
Category:Capital
Date:16-04-2004
Legacy
Category:Officers
Date:04-03-2004
Incorporation Company
Category:Incorporation
Date:04-03-2004

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date29/08/2025
Latest Accounts30/11/2024

Trading Addresses

Managers Office - Luxaa Apartmen, 75A Low Road, Doncaster, South Yorkshire, DN48PW
11 Clilfton Moor Business Villag, James Nicolson Link, Clilfton Moor, York Yo30 4Xg, YO304XGRegistered

Contact

11 Clilfton Moor Business Villag, James Nicolson Link, Clilfton Moor, YO304XG