Company NameWest Mews Development Company Limited
DirectorRoger Harry Gabriel
Company StatusActive
Company Number13611812
CategoryPrivate Limited Company
Incorporation Date9 September 2021(2 years, 7 months ago)
Previous NameTimec 1782 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roger Harry Gabriel
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Linden Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4HB
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2021(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed09 September 2021(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered Address58 Linden Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4HB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

28 July 2022Delivered on: 5 August 2022
Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited, Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All that freehold land known as land lying to the south east of west avenue, gosforth being the whole of the land registered at hm land registry under title number TY118449. See schedule 1 of the instrument for further details.
Outstanding
28 July 2022Delivered on: 1 August 2022
Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding

Filing History

28 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
21 March 2023Current accounting period extended from 31 August 2023 to 31 December 2023 (1 page)
22 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
21 November 2022Confirmation statement made on 18 November 2022 with updates (4 pages)
12 September 2022Director's details changed for Mr Roger Harry Gabriel on 12 September 2022 (2 pages)
5 August 2022Registration of charge 136118120002, created on 28 July 2022 (21 pages)
1 August 2022Registration of charge 136118120001, created on 28 July 2022 (21 pages)
18 November 2021Confirmation statement made on 18 November 2021 with updates (5 pages)
13 October 2021Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 58 Linden Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4HB on 13 October 2021 (1 page)
13 October 2021Company name changed timec 1782 LIMITED\certificate issued on 13/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-11
(3 pages)
11 October 2021Termination of appointment of Andrew John Davison as a director on 11 October 2021 (1 page)
11 October 2021Current accounting period shortened from 30 September 2022 to 31 August 2022 (1 page)
11 October 2021Notification of Gabriel Group Limited as a person with significant control on 11 October 2021 (2 pages)
11 October 2021Termination of appointment of Muckle Secretary Limited as a secretary on 11 October 2021 (1 page)
11 October 2021Cessation of Muckle Director Limited as a person with significant control on 11 October 2021 (1 page)
11 October 2021Appointment of Mr Roger Harry Gabriel as a director on 11 October 2021 (2 pages)
9 September 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-09-09
  • GBP 1
(31 pages)