Background WavePink WaveYellow Wave

GREAT WESTERN PROPERTIES LIMITED (00753069)

GREAT WESTERN PROPERTIES LIMITED (00753069) is an active UK company. incorporated on 12 March 1963. with registered office in Colyton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GREAT WESTERN PROPERTIES LIMITED has been registered for 63 years. Current directors include KENLOCK, Charles Terence Hobart.

Company Number
00753069
Status
active
Type
ltd
Incorporated
12 March 1963
Age
63 years
Address
The Office Brimley Farm, Colyton, EX24 6EJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KENLOCK, Charles Terence Hobart
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT WESTERN PROPERTIES LIMITED

GREAT WESTERN PROPERTIES LIMITED is an active company incorporated on 12 March 1963 with the registered office located in Colyton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GREAT WESTERN PROPERTIES LIMITED was registered 63 years ago.(SIC: 68100)

Status

active

Active since 63 years ago

Company No

00753069

LTD Company

Age

63 Years

Incorporated 12 March 1963

Size

N/A

Accounts

ARD: 23/2

Up to Date

7 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 24 February 2024 - 23 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 November 2026
Period: 24 February 2025 - 23 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

The Office Brimley Farm Farway Colyton, EX24 6EJ,

Previous Addresses

1 Swan Yard High Street Honiton Devon EX14 1LN
From: 12 March 1963To: 8 October 2009
Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Sept 14
Director Left
Jun 19
Director Joined
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KENLOCK, Charles Terence Hobart

Active
Brimley Farm, ColytonEX13 6EJ
Born June 1940
Director
Appointed N/A

HOBBS, Jennifer Mary

Resigned
28 Thorne Farm Way, St MaryEX11 1GU
Secretary
Appointed 17 Jun 1999
Resigned 08 Oct 2009

KENLOCK, Kate

Resigned
Brimley Farm, ColytonEX24 6EJ
Secretary
Appointed 30 Jul 2019
Resigned 03 Nov 2025

KENLOCK, Sheila May

Resigned
Brimley Farm, ColytonEX13 6EJ
Secretary
Appointed N/A
Resigned 30 Jun 2019

BERNS, Richard

Resigned
31 Warwick Square, LondonSW1V 2AF
Born August 1947
Director
Appointed 22 Feb 2002
Resigned 21 Jul 2014

KENLOCK, Kate

Resigned
Brimley Farm, ColytonEX24 6EJ
Born October 1968
Director
Appointed 30 Jul 2019
Resigned 03 Nov 2025

KENLOCK, Sheila May

Resigned
Brimley Farm, ColytonEX13 6EJ
Born February 1939
Director
Appointed N/A
Resigned 30 Jun 2019

Persons with significant control

1

Mr Cth Kenlock - Trustee Of Cth And Sm Kenlock Settlor Trust

Active
Farway, ColytonEX24 6EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Termination Secretary Company With Name Termination Date
7 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 2004
AAAnnual Accounts
Legacy
22 July 2004
395Particulars of Mortgage or Charge
Legacy
13 January 2004
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2003
AAAnnual Accounts
Legacy
4 June 2003
403aParticulars of Charge Subject to s859A
Legacy
20 May 2003
395Particulars of Mortgage or Charge
Legacy
8 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 November 2002
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
395Particulars of Mortgage or Charge
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288cChange of Particulars
Legacy
11 February 2002
288cChange of Particulars
Legacy
11 February 2002
287Change of Registered Office
Miscellaneous
6 December 2001
MISCMISC
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2001
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 2000
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
287Change of Registered Office
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1998
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 1997
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1996
AAAnnual Accounts
Legacy
20 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
363sAnnual Return (shuttle)
Legacy
7 November 1994
395Particulars of Mortgage or Charge
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
12 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
14 November 1991
363aAnnual Return
Accounts With Accounts Type Full
9 August 1990
AAAnnual Accounts
Legacy
9 August 1990
363363
Legacy
15 January 1990
288288
Legacy
15 January 1990
288288
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
11 June 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 December 1987
AAAnnual Accounts
Legacy
9 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 December 1986
AAAnnual Accounts
Legacy
19 December 1986
363363
Legacy
27 November 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 June 1972
CERTNMCertificate of Incorporation on Change of Name