CWH PROPERTIES LTD

Register to unlock more data on OkredoRegister

CWH PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC525087

Incorporation date

25/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clyde Offices, 48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2016)
dot icon25/03/2026
Registered office address changed from 272 Bath Street Glasgow Lanarkshire G2 4JR Scotland to Clyde Offices 48 West George Street Glasgow G2 1BP on 2026-03-25
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon15/10/2025
Total exemption full accounts made up to 2025-03-01
dot icon14/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-03-01
dot icon15/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-01
dot icon18/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon16/02/2023
Registered office address changed from International House 38 Thistle Street Edinburgh EH2 1EN United Kingdom to 272 Bath Street Glasgow Lanarkshire G2 4JR on 2023-02-17
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-01
dot icon07/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon18/10/2021
Total exemption full accounts made up to 2021-03-01
dot icon10/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-01
dot icon19/10/2020
Satisfaction of charge SC5250870003 in full
dot icon19/10/2020
Satisfaction of charge SC5250870002 in full
dot icon19/10/2020
Satisfaction of charge SC5250870001 in full
dot icon15/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon07/02/2020
Total exemption full accounts made up to 2019-03-01
dot icon05/02/2020
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to International House 38 Thistle Street Edinburgh EH2 1EN on 2020-02-05
dot icon23/01/2020
Change of details for Acer Lettings Limited as a person with significant control on 2019-12-10
dot icon23/01/2020
Cessation of Alan Peter Christie as a person with significant control on 2019-12-10
dot icon23/01/2020
Notification of Acer Lettings Limited as a person with significant control on 2016-04-06
dot icon03/09/2019
Termination of appointment of Eduardo Antonio Prato Jaen as a director on 2019-09-03
dot icon03/09/2019
Termination of appointment of Alan Peter Christie as a director on 2019-09-03
dot icon12/07/2019
Registered office address changed from 18 North Street Glenrothes Fife KY7 5NA Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2019-07-12
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-01
dot icon22/10/2018
Director's details changed for Mr Eduardo Antonio Prato Jaen on 2018-10-22
dot icon19/09/2018
Total exemption full accounts made up to 2017-03-01
dot icon09/05/2018
Director's details changed for Mr Eduardo Antonio Prato Jaen on 2018-05-09
dot icon12/02/2018
Registration of charge SC5250870003, created on 2018-02-07
dot icon09/02/2018
Alterations to floating charge SC5250870002
dot icon02/02/2018
Registration of charge SC5250870002, created on 2018-01-31
dot icon30/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon30/05/2017
Appointment of Mr Eduardo Antonio Prato Jaen as a director on 2017-05-08
dot icon02/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon23/01/2017
Termination of appointment of Garry Wilson as a director on 2017-01-16
dot icon03/03/2016
Registration of charge SC5250870001, created on 2016-03-01
dot icon01/02/2016
Resolutions
dot icon26/01/2016
Current accounting period extended from 2017-01-31 to 2017-03-01
dot icon25/01/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon+1,547.21 % *

* during past year

Cash in Bank

£3,245.00

Confirmation

dot iconLast made up date
01/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
01/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/03/2025
dot iconNext account date
01/03/2026
dot iconNext due on
01/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
888.75K
-
0.00
197.00
-
2022
0
890.50K
-
0.00
3.25K
-
2022
0
890.50K
-
0.00
3.25K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

890.50K £Ascended0.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.25K £Ascended1.55K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houlton, Stephen Christopher, Dr
Director
25/01/2016 - Present
5
Houlton, Anne Elizabeth
Director
25/01/2016 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CWH PROPERTIES LTD

CWH PROPERTIES LTD is an(a) Active company incorporated on 25/01/2016 with the registered office located at Clyde Offices, 48 West George Street, Glasgow G2 1BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CWH PROPERTIES LTD?

toggle

CWH PROPERTIES LTD is currently Active. It was registered on 25/01/2016 .

Where is CWH PROPERTIES LTD located?

toggle

CWH PROPERTIES LTD is registered at Clyde Offices, 48 West George Street, Glasgow G2 1BP.

What does CWH PROPERTIES LTD do?

toggle

CWH PROPERTIES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CWH PROPERTIES LTD?

toggle

The latest filing was on 25/03/2026: Registered office address changed from 272 Bath Street Glasgow Lanarkshire G2 4JR Scotland to Clyde Offices 48 West George Street Glasgow G2 1BP on 2026-03-25.