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.
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 | : |
|
Registered Address | : | St Mark's Court, Chart Way, Horsham, West Sussex, RH12 1XL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Mark's Court, Chart Way, Horsham, RH12 1XL | Corporate Secretary | 09 December 2005 | Active |
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 22 June 2022 | Active |
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 01 June 2021 | Active |
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 14 September 2021 | Active |
Flat 1 Vicarage Court, Holden Road, London, N12 7DN | Secretary | 31 July 1998 | Active |
9 Cornish Court, 16 Bridlington Road, London, N9 7RS | Secretary | 18 December 1995 | Active |
20 Warley Rise, Tilehurst, Reading, RG31 6FR | Secretary | 21 February 1997 | Active |
Little Dormers, 3 Wicken Road, Newport, CB11 3QD | Secretary | 11 July 2002 | Active |
Stables House, Castle Hill, Bletchingley, RH1 4LB | Secretary | 20 October 2000 | Active |
Brampton Cottage, Kirkhams Close, Yelvertoft, NN6 6AB | Secretary | 13 January 1994 | Active |
53 Foxholes Road, Great Baddow, Chelmsford, CM2 7HR | Secretary | - | Active |
1 Thorndean Street, Earlsfield, London, SW18 4HE | Secretary | 15 September 2000 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 03 September 2015 | Active |
Merriewood Ockham Road South, East Horsley, Leatherhead, KT24 6SL | Director | 18 December 1995 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 05 December 2008 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 05 December 2008 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 05 December 2008 | Active |
Harlington House Hill Waye, Gerrards Cross, SL9 8BH | Director | 22 April 1994 | Active |
1 Pipers End, Wirral, CH60 9LW | Director | 30 July 1992 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 01 June 2021 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 05 December 2008 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 27 January 2014 | Active |
York House York Street, Crawshawbooth, Rossendale, BB4 8NL | Director | 11 December 1998 | Active |
22 Old Millmeads, Horsham, RH12 2LZ | Director | 05 April 2002 | Active |
91 Canbury Avenue, Kingston, KT2 6JR | Director | - | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 11 November 2016 | Active |
Gcc Secretarial Rsa Insurance Group Plc, 9th Floor One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 16 June 2011 | Active |
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 | Director | 05 December 2008 | Active |
5 Robin Hill Drive, Elmstead Woods, Chislehurst, BR7 5ER | Director | 22 April 1994 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 06 December 2013 | Active |
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 | Director | 11 November 2016 | Active |
1 Firs Close, Formby, Liverpool, L37 1PU | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-08 | Other | Legacy. | Download |
2024-01-02 | Resolution | Resolution. | Download |
2023-12-12 | Accounts | Legacy. | Download |
2023-12-12 | Other | Legacy. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-15 | Other | Legacy. | Download |
2022-10-17 | Address | Move registers to sail company with new address. | Download |
2022-10-12 | Address | Change sail address company with old address new address. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type full. | Download |
2022-07-08 | Officers | Change person director company with change date. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-06-19 | Accounts | Accounts with accounts type full. | Download |
2021-06-10 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.