UKBizDB.co.uk

WESTGATE PROPERTY MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Cheltenham Film Studios, Hatherley Lane, Cheltenham, England, GL51 6PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Winton Road, Cheltenham, England, GL51 3AY

Secretary15 September 2022Active
Westgate Property Management, Cheltenham Film Studios, Hatherley Lane, Cheltenham, England, GL51 6PN

Director26 June 2017Active
Flat 3 Central Suffolk House, Suffolk Square, Cheltenham, GL50 2HP

Director16 September 1993Active
Westgate Property Management Co Ltd, Cheltenham Film Studios, Hatherley Lane, Cheltenham, England, GL51 6PN

Director26 June 2017Active
Flat 4, 11 Eldorado Road, Cheltenham, GL50 2PU

Secretary01 July 2009Active
Mellaway Church Road, Cainscross, Stroud, GL5 4JE

Secretary16 September 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 September 1993Active
Cheltenham Film Studios, Hatherley Lane, Cheltenham, England, GL51 6PN

Director19 May 2014Active
Mellaway Church Road, Cainscross, Stroud, GL5 4JE

Director04 March 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 September 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Address

Change registered office address company with date old address new address.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Appoint person secretary company with name date.

Download
2022-09-20Officers

Termination secretary company with name termination date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Mortgage

Mortgage satisfy charge full.

Download
2019-03-26Mortgage

Mortgage satisfy charge full.

Download
2019-03-26Mortgage

Mortgage satisfy charge full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Officers

Appoint person director company with name date.

Download
2017-06-26Officers

Appoint person director company with name date.

Download
2017-02-07Address

Change registered office address company with date old address new address.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.