WESTGATE PROPERTIES LIMITED

St Mark's Court St Mark's Court, Horsham, RH12 1XL, West Sussex
StatusACTIVE
Company No.00224677
CategoryPrivate Limited Company
Incorporated26 Sep 1927
Age96 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

WESTGATE PROPERTIES LIMITED is an active private limited company with number 00224677. It was incorporated 96 years, 7 months, 20 days ago, on 26 September 1927. The company address is St Mark's Court St Mark's Court, Horsham, RH12 1XL, West Sussex.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 02 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Resolution

Date: 02 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 12 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Legacy

Date: 15 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Oct 2022

Category: Address

Type: AD03

New address: Floor 8 22 Bishopsgate London EC2N 4BQ

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Oct 2022

Category: Address

Type: AD02

New address: Floor 8 22 Bishopsgate London EC2N 4BQ

Old address: 20 Fenchurch Street London England EC3M 3AU England

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-11

Officer name: Mrs Elaine Sweeney

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Richard Taylor

Change date: 2022-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-11

Officer name: Mrs Rachel Jane Morrison

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-28

Officer name: Mrs Rachel Jane Morrison

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-22

Officer name: Mrs Rachel Jane Morrison

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-04

Officer name: Paul Mackman

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Harrington-Greenwood

Termination date: 2021-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Richard Taylor

Appointment date: 2021-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elaine Sweeney

Appointment date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Adam Craston

Termination date: 2021-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Harrington-Greenwood

Appointment date: 2021-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Capital

Type: SH19

Date: 2019-12-20

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 20 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/12/19

Documents

View document PDF

Resolution

Date: 20 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 40

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 45

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 72

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 59

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 70

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 26

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 30

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 33

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 35

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 37

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 36

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 34

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 28

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 39

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 38

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 29

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 42

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 48

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 46

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 49

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 52

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 58

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 56

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 51

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 47

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 55

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 57

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 44

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 53

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 50

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 60

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 64

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 67

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 66

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 69

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 71

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 68

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 61

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 63

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 62

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Wilkinson

Termination date: 2017-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-11

Officer name: Paul Mackman

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-11

Officer name: Gavin Wilkinson

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-25

Officer name: Blathnaid Bergin

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Miscellaneous

Date: 26 Apr 2016

Category: Miscellaneous

Type: MISC

Description: Psc register

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Blathnaid Bergin

Appointment date: 2015-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Hinton

Termination date: 2015-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Mills

Termination date: 2014-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Aug 2014

Category: Address

Type: AD02

New address: 20 Fenchurch Street London England EC3M 3AU

Old address: Gcc Secretarial - Rsa Insurance Group Plc 9Th Floor, One Plantation Place 30 Fenchurch Street London EC3M 3BD

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-08

Officer name: Martin Hinton

Documents

View document PDF


Some Companies

EVAN CONSULTING LIMITED

C/O BEAVIS MORGAN LLP,LONDON,EC1M 4JN

Number:07471684
Status:ACTIVE
Category:Private Limited Company

HAWO-HAUSVERWALTUNG LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11827774
Status:ACTIVE
Category:Private Limited Company

J & G HOSPITALITY LTD

7 WASHFORD LANE,REDDITCH,B98 0HY

Number:11541425
Status:ACTIVE
Category:Private Limited Company

KEMMIT CONTRACTORS LTD

102 ICKNIELD PORT ROAD,BIRMINGHAM,B16 0AA

Number:10809601
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LORNHAM LTD

7 NEW QUEBEC STREET,LONDON,W1H 7RH

Number:08032863
Status:ACTIVE
Category:Private Limited Company
Number:IP12837R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source