Background WavePink WaveYellow Wave

WESTACRE PROPERTY GROUP LTD (09557930)

WESTACRE PROPERTY GROUP LTD (09557930) is an active UK company. incorporated on 23 April 2015. with registered office in Cranleigh. The company operates in the Construction sector, engaged in development of building projects. WESTACRE PROPERTY GROUP LTD has been registered for 10 years. Current directors include HALLS, Lloyd Oliver.

Company Number
09557930
Status
active
Type
ltd
Incorporated
23 April 2015
Age
10 years
Address
73 Glebe Road, Cranleigh, GU6 7AS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HALLS, Lloyd Oliver
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTACRE PROPERTY GROUP LTD

WESTACRE PROPERTY GROUP LTD is an active company incorporated on 23 April 2015 with the registered office located in Cranleigh. The company operates in the Construction sector, specifically engaged in development of building projects. WESTACRE PROPERTY GROUP LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09557930

LTD Company

Age

10 Years

Incorporated 23 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

73 Glebe Road Cranleigh, GU6 7AS,

Previous Addresses

Flat 12 Rothesay Avenue London SW20 8AX England
From: 26 April 2018To: 25 February 2019
73 Glebe Road Cranleigh Surrey GU6 7AS England
From: 27 May 2015To: 26 April 2018
73 73 Glebe Road Cranleigh Surrey GU6 7AS England
From: 23 April 2015To: 27 May 2015
Timeline

11 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jun 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Feb 19
Director Left
Sept 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HOWELLS-DAVIES, Emma Juliet

Active
Cranleigh Mead, CranleighGU6 7JS
Secretary
Appointed 18 Dec 2015

HALLS, Lloyd Oliver

Active
Glebe Road, CranleighGU6 7AS
Born September 1988
Director
Appointed 23 Apr 2015

CHAPMAN, Michael David

Resigned
Lynwick Street, HorshamRH12 3DG
Born April 1969
Director
Appointed 14 Nov 2016
Resigned 07 Sept 2023

CHAPMAN, Michael David

Resigned
Glebe Road, CranleighGU6 7AS
Born April 1969
Director
Appointed 22 Feb 2016
Resigned 29 Jun 2016

CHAPMAN, Michael David

Resigned
Glebe Road, CranleighGU6 7AS
Born April 1969
Director
Appointed 23 Apr 2015
Resigned 22 Jun 2015

CHAPMAN, Sarah Jane

Resigned
Lynwick Street, HorshamRH12 3DG
Born November 1969
Director
Appointed 22 Jun 2015
Resigned 22 Feb 2016

COOPER, David Paul

Resigned
Rothesay Avenue, LondonSW20 8AX
Born April 1966
Director
Appointed 14 Nov 2016
Resigned 11 Feb 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
16 July 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
10 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Incorporation Company
23 April 2015
NEWINCIncorporation