This company is commonly known as Westgate Property Management Company Limited. The company was founded 30 years ago and was given the registration number 02853960. The firm's registered office is in CHELTENHAM. You can find them at Cheltenham Film Studios, Hatherley Lane, Cheltenham, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | WESTGATE PROPERTY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02853960 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cheltenham Film Studios, Hatherley Lane, Cheltenham, England, GL51 6PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Winton Road, Cheltenham, England, GL51 3AY | Secretary | 15 September 2022 | Active |
Westgate Property Management, Cheltenham Film Studios, Hatherley Lane, Cheltenham, England, GL51 6PN | Director | 26 June 2017 | Active |
Flat 3 Central Suffolk House, Suffolk Square, Cheltenham, GL50 2HP | Director | 16 September 1993 | Active |
Westgate Property Management Co Ltd, Cheltenham Film Studios, Hatherley Lane, Cheltenham, England, GL51 6PN | Director | 26 June 2017 | Active |
Flat 4, 11 Eldorado Road, Cheltenham, GL50 2PU | Secretary | 01 July 2009 | Active |
Mellaway Church Road, Cainscross, Stroud, GL5 4JE | Secretary | 16 September 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 September 1993 | Active |
Cheltenham Film Studios, Hatherley Lane, Cheltenham, England, GL51 6PN | Director | 19 May 2014 | Active |
Mellaway Church Road, Cainscross, Stroud, GL5 4JE | Director | 04 March 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 September 1993 | Active |
Mr Richard Norman Ferkin | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Winton Road, Cheltenham, England, GL51 3AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Address | Change registered office address company with date old address new address. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Officers | Appoint person secretary company with name date. | Download |
2022-09-20 | Officers | Termination secretary company with name termination date. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Officers | Appoint person director company with name date. | Download |
2017-06-26 | Officers | Appoint person director company with name date. | Download |
2017-02-07 | Address | Change registered office address company with date old address new address. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.