UKBizDB.co.uk

WESTGATE PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Westgate Properties Limited. The company was founded 96 years ago and was given the registration number 00224677. The firm's registered office is in HORSHAM. You can find them at St Mark's Court, Chart Way, Horsham, West Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WESTGATE PROPERTIES LIMITED
Company Number:00224677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1927
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:St Mark's Court, Chart Way, Horsham, West Sussex, RH12 1XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mark's Court, Chart Way, Horsham, RH12 1XL

Corporate Secretary09 December 2005Active
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director22 June 2022Active
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director01 June 2021Active
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director14 September 2021Active
Flat 1 Vicarage Court, Holden Road, London, N12 7DN

Secretary31 July 1998Active
9 Cornish Court, 16 Bridlington Road, London, N9 7RS

Secretary18 December 1995Active
20 Warley Rise, Tilehurst, Reading, RG31 6FR

Secretary21 February 1997Active
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Secretary11 July 2002Active
Stables House, Castle Hill, Bletchingley, RH1 4LB

Secretary20 October 2000Active
Brampton Cottage, Kirkhams Close, Yelvertoft, NN6 6AB

Secretary13 January 1994Active
53 Foxholes Road, Great Baddow, Chelmsford, CM2 7HR

Secretary-Active
1 Thorndean Street, Earlsfield, London, SW18 4HE

Secretary15 September 2000Active
20, Fenchurch Street, London, England, EC3M 3AU

Director03 September 2015Active
Merriewood Ockham Road South, East Horsley, Leatherhead, KT24 6SL

Director18 December 1995Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director05 December 2008Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director05 December 2008Active
20, Fenchurch Street, London, England, EC3M 3AU

Director05 December 2008Active
Harlington House Hill Waye, Gerrards Cross, SL9 8BH

Director22 April 1994Active
1 Pipers End, Wirral, CH60 9LW

Director30 July 1992Active
20, Fenchurch Street, London, England, EC3M 3AU

Director01 June 2021Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director05 December 2008Active
20, Fenchurch Street, London, England, EC3M 3AU

Director27 January 2014Active
York House York Street, Crawshawbooth, Rossendale, BB4 8NL

Director11 December 1998Active
22 Old Millmeads, Horsham, RH12 2LZ

Director05 April 2002Active
91 Canbury Avenue, Kingston, KT2 6JR

Director-Active
20, Fenchurch Street, London, England, EC3M 3AU

Director11 November 2016Active
Gcc Secretarial Rsa Insurance Group Plc, 9th Floor One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director16 June 2011Active
9 Downs View Road, Hassocks, BN6 8HJ

Director-Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director05 December 2008Active
5 Robin Hill Drive, Elmstead Woods, Chislehurst, BR7 5ER

Director22 April 1994Active
20, Fenchurch Street, London, England, EC3M 3AU

Director06 December 2013Active
Sykes Holt, Christleton, Chester, CH3 7BA

Director-Active
12 Garthwood Close, West Bergholt, Colchester, CO6 3EA

Director-Active
20, Fenchurch Street, London, England, EC3M 3AU

Director11 November 2016Active
1 Firs Close, Formby, Liverpool, L37 1PU

Director-Active

People with Significant Control

Royal & Sun Alliance Insurance Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St Mark's Court, Chart Way, Horsham, United Kingdom, RH12 1XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-08Other

Legacy.

Download
2024-01-02Resolution

Resolution.

Download
2023-12-12Accounts

Legacy.

Download
2023-12-12Other

Legacy.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Other

Legacy.

Download
2022-10-17Address

Move registers to sail company with new address.

Download
2022-10-12Address

Change sail address company with old address new address.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-06-19Accounts

Accounts with accounts type full.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.