Western Heritable (star) Limited LONDON


Western Heritable (star) started in year 1988 as Private Limited Company with registration number 02254000. The Western Heritable (star) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in London at 2 Babmaes Street. Postal code: SW1Y 6HD.

At the moment there are 2 directors in the the firm, namely William L. and Rupert C.. In addition one secretary - William C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Western Heritable (star) Limited Address / Contact

Office Address 2 Babmaes Street
Town London
Post code SW1Y 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02254000
Date of Incorporation Mon, 9th May 1988
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

William C.

Position: Secretary

Appointed: 31 August 2017

William L.

Position: Director

Appointed: 19 April 2017

Rupert C.

Position: Director

Appointed: 22 May 1996

John M.

Position: Director

Resigned: 02 February 2018

Richard M.

Position: Secretary

Appointed: 09 November 2010

Resigned: 31 August 2017

Robert N.

Position: Director

Appointed: 21 February 2005

Resigned: 03 April 2017

Paul S.

Position: Director

Appointed: 13 September 1999

Resigned: 01 October 1999

Thomas R.

Position: Secretary

Appointed: 28 July 1995

Resigned: 22 December 2010

Thomas R.

Position: Director

Appointed: 31 May 1995

Resigned: 22 December 2010

William B.

Position: Director

Appointed: 29 December 1991

Resigned: 31 May 1995

Helen R.

Position: Secretary

Appointed: 29 December 1991

Resigned: 28 July 1995

Gerard H.

Position: Director

Appointed: 29 December 1991

Resigned: 11 September 1998

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats identified, there is John M. This PSC and has 25-50% shares. Another one in the persons with significant control register is Philip M. This PSC owns 25-50% shares.

John M.

Notified on 1 September 2022
Nature of control: 25-50% shares

Philip M.

Notified on 6 April 2016
Ceased on 1 September 2022
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 10th, October 2023
Free Download (6 pages)

Company search

Advertisements