Background WavePink WaveYellow Wave

WESTERN PERMANENT PROPERTY LIMITED (07582929)

WESTERN PERMANENT PROPERTY LIMITED (07582929) is an active UK company. incorporated on 29 March 2011. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WESTERN PERMANENT PROPERTY LIMITED has been registered for 15 years. Current directors include GREGORY, Neil Richard Alistair.

Company Number
07582929
Status
active
Type
ltd
Incorporated
29 March 2011
Age
15 years
Address
46 Whitchurch Road, Cardiff, CF14 3LX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREGORY, Neil Richard Alistair
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN PERMANENT PROPERTY LIMITED

WESTERN PERMANENT PROPERTY LIMITED is an active company incorporated on 29 March 2011 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WESTERN PERMANENT PROPERTY LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07582929

LTD Company

Age

15 Years

Incorporated 29 March 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

46 Whitchurch Road Cardiff, CF14 3LX,

Timeline

4 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Sept 19
Director Left
Oct 19
New Owner
Jan 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GREGORY, Neil Richard Alistair

Active
Whitchurch Road, CardiffCF14 3LX
Born May 1968
Director
Appointed 29 Mar 2011

BURCH, Shelley

Resigned
Whitchurch Road, CardiffCF14 3LX
Secretary
Appointed 29 Mar 2011
Resigned 14 Nov 2024

BURCH, Shelley Rebecca

Resigned
Whitchurch Road, CardiffCF14 3LX
Born November 1971
Director
Appointed 01 Sept 2019
Resigned 21 Oct 2019

Persons with significant control

1

Mr Neil Richard Alistair Gregory

Active
Whitchurch Road, CardiffCF14 3LX
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 January 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
17 January 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 January 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Dormant
10 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Incorporation Company
29 March 2011
NEWINCIncorporation