CITY WEST PROPERTY DEVELOPERS LIMITED

Register to unlock more data on OkredoRegister

CITY WEST PROPERTY DEVELOPERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11837206

Incorporation date

20/02/2019

Size

-

Contacts

Registered address

Registered address

4385, 11837206 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2019)
dot icon30/04/2025
Registered office address changed to PO Box 4385, 11837206 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-30
dot icon30/04/2025
Address of officer Mr Bekkam Rakesh changed to 11837206 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-30
dot icon30/04/2025
Address of person with significant control Mr Bekkam Rakesh changed to 11837206 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-30
dot icon03/09/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon03/09/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon11/06/2021
Notification of Bekkam Rakesh as a person with significant control on 2021-06-08
dot icon11/06/2021
Appointment of Mr Bekkam Rakesh as a director on 2021-06-08
dot icon07/06/2021
Termination of appointment of Hugh Barrington Harrison as a director on 2021-06-05
dot icon07/06/2021
Cessation of Hugh Barrington Harrison as a person with significant control on 2021-06-05
dot icon04/03/2021
Voluntary strike-off action has been suspended
dot icon08/12/2020
First Gazette notice for voluntary strike-off
dot icon30/11/2020
Application to strike the company off the register
dot icon19/08/2020
Notification of Hugh Harrison as a person with significant control on 2020-08-15
dot icon15/08/2020
Appointment of Mr Hugh Barrington Harrison as a director on 2020-08-15
dot icon15/08/2020
Termination of appointment of Umesh Pasricha as a director on 2020-08-10
dot icon15/08/2020
Cessation of Umesh Pasricha as a person with significant control on 2020-08-10
dot icon15/08/2020
Registered office address changed from 343 Bath Road Hounslow West Hounslow TW3 3DH United Kingdom to Flat3, 3 Rotton Park Road Rotton Park Road Birmingham B16 9JH on 2020-08-15
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon02/03/2020
Cessation of Qaiser Butt as a person with significant control on 2020-03-01
dot icon02/03/2020
Termination of appointment of Qaiser Butt as a director on 2020-03-01
dot icon02/03/2020
Notification of Umesh Pasricha as a person with significant control on 2020-03-01
dot icon02/03/2020
Appointment of Mr Umesh Pasricha as a director on 2020-03-01
dot icon22/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon20/02/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
15/06/2021

Accounts

dot iconNext account date
28/02/2020
dot iconNext due on
20/02/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butt, Qaiser
Director
20/02/2019 - 01/03/2020
1
Mr Hugh Barrington Harrison
Director
15/08/2020 - 05/06/2021
-
Pasricha, Umesh
Director
01/03/2020 - 10/08/2020
10
Rakesh, Bekkam
Director
08/06/2021 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY WEST PROPERTY DEVELOPERS LIMITED

CITY WEST PROPERTY DEVELOPERS LIMITED is an(a) Active company incorporated on 20/02/2019 with the registered office located at 4385, 11837206 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CITY WEST PROPERTY DEVELOPERS LIMITED?

toggle

CITY WEST PROPERTY DEVELOPERS LIMITED is currently Active. It was registered on 20/02/2019 .

Where is CITY WEST PROPERTY DEVELOPERS LIMITED located?

toggle

CITY WEST PROPERTY DEVELOPERS LIMITED is registered at 4385, 11837206 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CITY WEST PROPERTY DEVELOPERS LIMITED do?

toggle

CITY WEST PROPERTY DEVELOPERS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CITY WEST PROPERTY DEVELOPERS LIMITED?

toggle

The latest filing was on 30/04/2025: Registered office address changed to PO Box 4385, 11837206 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-30.