Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTBOURNE INVESTMENTS LIMITED
Company Information for

WESTBOURNE INVESTMENTS LIMITED

REGENCY HOUSE, 33 WOOD STREET, BARNET, HERTFORDSHIRE, EN5 4BE,
Company Registration Number
00585692
Private Limited Company
Active

Company Overview

About Westbourne Investments Ltd
WESTBOURNE INVESTMENTS LIMITED was founded on 1957-06-18 and has its registered office in Barnet. The organisation's status is listed as "Active". Westbourne Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WESTBOURNE INVESTMENTS LIMITED
 
Legal Registered Office
REGENCY HOUSE
33 WOOD STREET
BARNET
HERTFORDSHIRE
EN5 4BE
Other companies in EC4M
 
Filing Information
Company Number 00585692
Company ID Number 00585692
Date formed 1957-06-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:45:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTBOURNE INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CARTWRIGHTS ACCOUNTANTS HOLDINGS LIMITED   CARTWRIGHTS ADVISORY SERVICES LIMITED   CARTWRIGHTS AUDIT LIMITED   SHIRAZ CONSULTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WESTBOURNE INVESTMENTS LIMITED
The following companies were found which have the same name as WESTBOURNE INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTBOURNE INVESTMENTS, INC. 300 DESCHUTES WAY SW STE 208 MC-CSC1 TUMWATER WA 98501 Active Company formed on the 1992-02-12
WESTBOURNE INVESTMENTS, INC. 2121 EISENHOWER AVENUE 510 KING ST STE 301 ALEXANDRIA VA 22314 Active Company formed on the 1990-03-12
Westbourne Investments, Inc. One Maritime Plazqa Suite 1313 San Francisco CA 94111 FTB Suspended Company formed on the 1986-08-13
WESTBOURNE INVESTMENTS LP Delaware Unknown
WESTBOURNE INVESTMENTS PTY LTD SA 5072 Dissolved Company formed on the 2018-03-06
WESTBOURNE INVESTMENTS LTD TRIDENT CHAMBERS PO BOX 1388 VICTORIA MAHE Active Company formed on the 2023-02-01

Company Officers of WESTBOURNE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SONIA SHIFRA GOTTLIEB
Company Secretary 1991-08-07
CRAIG HOWARD GOTTLIEB
Director 1991-08-07
KIM ALEXANDER GOTTLIEB
Director 1991-08-07
MARCUS ROBERT GOTTLIEB
Director 1993-03-22
SONIA SHIFRA GOTTLIEB
Director 1991-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
JULIUS GOTTLIEB
Director 1993-03-22 2009-05-11
IAN BARRY ABRAMS
Director 1993-03-22 1998-11-02
KAREN PESSA ROSE ABRAMS
Director 1991-08-07 1998-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SONIA SHIFRA GOTTLIEB METROPOLITAN & CITY PROPERTIES (READING) LIMITED Company Secretary 2002-06-24 CURRENT 2001-03-28 Active
SONIA SHIFRA GOTTLIEB MERONLAKE LIMITED Company Secretary 2000-05-30 CURRENT 2000-05-11 Active
SONIA SHIFRA GOTTLIEB METROPOLITAN & CITY PROPERTIES (LOUGHTON) LIMITED Company Secretary 1998-04-21 CURRENT 1998-04-21 Active
SONIA SHIFRA GOTTLIEB METROPOLITAN AND CITY PROPERTIES (WATFORD) LIMITED Company Secretary 1995-08-03 CURRENT 1995-07-03 Active - Proposal to Strike off
SONIA SHIFRA GOTTLIEB METROPOLITAN AND CITY PROPERTIES (SOUTH WALES) LTD. Company Secretary 1994-04-19 CURRENT 1994-04-19 Active - Proposal to Strike off
SONIA SHIFRA GOTTLIEB RULESTORE LIMITED Company Secretary 1993-11-03 CURRENT 1958-04-18 Active
SONIA SHIFRA GOTTLIEB METROPOLITAN AND CITY PROPERTIES LIMITED Company Secretary 1991-09-14 CURRENT 1961-03-07 Active
SONIA SHIFRA GOTTLIEB AVENUE INVESTMENTS LIMITED Company Secretary 1991-09-14 CURRENT 1954-05-08 Active
SONIA SHIFRA GOTTLIEB HALLOWELL INVESTMENTS LIMITED Company Secretary 1991-08-07 CURRENT 1955-12-08 Active
CRAIG HOWARD GOTTLIEB METROPOLITAN & CITY PROPERTIES (READING) LIMITED Director 2002-06-24 CURRENT 2001-03-28 Active
CRAIG HOWARD GOTTLIEB MERONLAKE LIMITED Director 2000-05-22 CURRENT 2000-05-11 Active
CRAIG HOWARD GOTTLIEB METROPOLITAN & CITY PROPERTIES (LOUGHTON) LIMITED Director 1998-04-21 CURRENT 1998-04-21 Active
CRAIG HOWARD GOTTLIEB METROPOLITAN AND CITY PROPERTIES (WATFORD) LIMITED Director 1995-08-03 CURRENT 1995-07-03 Active - Proposal to Strike off
CRAIG HOWARD GOTTLIEB RULESTORE LIMITED Director 1993-11-03 CURRENT 1958-04-18 Active
CRAIG HOWARD GOTTLIEB METROPOLITAN AND CITY PROPERTIES LIMITED Director 1991-09-14 CURRENT 1961-03-07 Active
CRAIG HOWARD GOTTLIEB AVENUE INVESTMENTS LIMITED Director 1991-09-14 CURRENT 1954-05-08 Active
CRAIG HOWARD GOTTLIEB HALLOWELL INVESTMENTS LIMITED Director 1991-08-07 CURRENT 1955-12-08 Active
KIM ALEXANDER GOTTLIEB CRT HEAVEN LIMITED Director 2010-09-29 CURRENT 2010-09-29 Dissolved 2015-01-20
KIM ALEXANDER GOTTLIEB DOVE INN (MICHELDEVER) LIMITED Director 2007-12-14 CURRENT 2007-12-14 Dissolved 2015-02-10
KIM ALEXANDER GOTTLIEB STARBONES LIMITED Director 2007-08-17 CURRENT 2007-02-06 Active
KIM ALEXANDER GOTTLIEB HEAVEN RECYCLING LIMITED Director 2005-11-29 CURRENT 2004-12-17 Dissolved 2015-01-20
KIM ALEXANDER GOTTLIEB THE SMALL BUSINESS BUREAU LIMITED Director 1999-02-25 CURRENT 1988-10-21 Active
KIM ALEXANDER GOTTLIEB HALLOWELL INVESTMENTS LIMITED Director 1991-08-07 CURRENT 1955-12-08 Active
MARCUS ROBERT GOTTLIEB METROPOLITAN & CITY PROPERTIES (READING) LIMITED Director 2006-07-19 CURRENT 2001-03-28 Active
MARCUS ROBERT GOTTLIEB METROPOLITAN & CITY PROPERTIES (LOUGHTON) LIMITED Director 2006-07-19 CURRENT 1998-04-21 Active
MARCUS ROBERT GOTTLIEB HALLOWELL INVESTMENTS LIMITED Director 1993-03-22 CURRENT 1955-12-08 Active
MARCUS ROBERT GOTTLIEB METROPOLITAN AND CITY PROPERTIES LIMITED Director 1991-09-14 CURRENT 1961-03-07 Active
MARCUS ROBERT GOTTLIEB AVENUE INVESTMENTS LIMITED Director 1991-09-14 CURRENT 1954-05-08 Active
SONIA SHIFRA GOTTLIEB METROPOLITAN & CITY PROPERTIES (READING) LIMITED Director 2002-06-24 CURRENT 2001-03-28 Active
SONIA SHIFRA GOTTLIEB MERONLAKE LIMITED Director 2000-05-22 CURRENT 2000-05-11 Active
SONIA SHIFRA GOTTLIEB METROPOLITAN & CITY PROPERTIES (LOUGHTON) LIMITED Director 1998-04-21 CURRENT 1998-04-21 Active
SONIA SHIFRA GOTTLIEB METROPOLITAN AND CITY PROPERTIES (WATFORD) LIMITED Director 1995-08-03 CURRENT 1995-07-03 Active - Proposal to Strike off
SONIA SHIFRA GOTTLIEB METROPOLITAN AND CITY PROPERTIES (SOUTH WALES) LTD. Director 1994-04-19 CURRENT 1994-04-19 Active - Proposal to Strike off
SONIA SHIFRA GOTTLIEB RULESTORE LIMITED Director 1994-03-06 CURRENT 1958-04-18 Active
SONIA SHIFRA GOTTLIEB METROPOLITAN AND CITY PROPERTIES LIMITED Director 1991-09-14 CURRENT 1961-03-07 Active
SONIA SHIFRA GOTTLIEB AVENUE INVESTMENTS LIMITED Director 1991-09-14 CURRENT 1954-05-08 Active
SONIA SHIFRA GOTTLIEB HALLOWELL INVESTMENTS LIMITED Director 1991-08-07 CURRENT 1955-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2024-03-27CS01CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-15AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-17APPOINTMENT TERMINATED, DIRECTOR SONIA SHIFRA GOTTLIEB
2023-10-17Termination of appointment of Sonia Shifra Gottlieb on 2023-08-15
2023-10-17TM02Termination of appointment of Sonia Shifra Gottlieb on 2023-08-15
2023-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SONIA SHIFRA GOTTLIEB
2023-08-11DIRECTOR APPOINTED MR IAN BARRY ABRAMS
2023-08-11AP01DIRECTOR APPOINTED MR IAN BARRY ABRAMS
2023-03-28CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2023-03-28CS01CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2022-11-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-02-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2019-10-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/19 FROM 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-10-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27CH01Director's details changed for Mr Craig Howard Gottlieb on 2018-03-15
2018-03-27PSC04Change of details for Mr Craig Howard Gottlieb as a person with significant control on 2018-03-15
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2017-10-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1400
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-09-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-16AR0106/03/16 ANNUAL RETURN FULL LIST
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1400
2015-03-18AR0106/03/15 ANNUAL RETURN FULL LIST
2014-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/14 FROM Russell Bedford House City Forum 250 City Road London EC1V 2QQ
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1400
2014-03-27AR0106/03/14 ANNUAL RETURN FULL LIST
2013-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-18AR0106/03/13 ANNUAL RETURN FULL LIST
2012-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-23AR0106/03/12 ANNUAL RETURN FULL LIST
2011-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-08-16AR0107/08/11 ANNUAL RETURN FULL LIST
2011-03-29CH01Director's details changed for Craig Howard Gottlieb on 2011-03-15
2010-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-08-19AR0107/08/10 ANNUAL RETURN FULL LIST
2009-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-08-18363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR JULIUS GOTTLIEB
2008-10-07363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / KIM GOTTLIEB / 01/08/2008
2008-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-11363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2006-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-22363sRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2005-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-08363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-03-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-17363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-04-01287REGISTERED OFFICE CHANGED ON 01/04/04 FROM: APEX HOUSE GRAND ARCADE LONDON N12 0EH
2003-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-11363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-10-09287REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 124-130 SEYMOUR PLACE LONDON W1H 1BG
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-08363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2002-08-08363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2001-12-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-24363(287)REGISTERED OFFICE CHANGED ON 24/08/00
2000-08-24363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-01-05288cDIRECTOR'S PARTICULARS CHANGED
1999-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-16363aRETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS
1999-01-15288bDIRECTOR RESIGNED
1999-01-15288bDIRECTOR RESIGNED
1998-08-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-14363aRETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS
1997-09-24AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-08363aRETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS
1997-01-28AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-15363aRETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS
1996-01-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-14363xRETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS
1994-08-17363xRETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS
1994-08-17AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-11-28AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-08-21363xRETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS
1993-05-06288NEW DIRECTOR APPOINTED
1993-01-21AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-11-24287REGISTERED OFFICE CHANGED ON 24/11/92 FROM: 145/157 ST JOHN STREET LONDON EC1V 4PY
1992-11-11363sRETURN MADE UP TO 07/08/92; FULL LIST OF MEMBERS
1992-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WESTBOURNE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTBOURNE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1981-02-24 Satisfied BARCLAYS BANK PLC
MORTGAGE 1979-11-23 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1977-05-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-05-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-06-19 Outstanding BARCLAYS BANK PLC
MORTGAGE 1972-03-16 Outstanding NATIONAL POST OFFICE BUILDING SOCIETY.
CHARGE 1971-05-04 Outstanding GUARDIAN BUILDING SOCIETY
MORTGAGE 1971-02-24 Outstanding GOLDHAWK BUILDING SOCIETY
LEGAL CHARGE 1970-09-01 Outstanding BARCLAYS BANK PLC
MORTGAGE 1970-08-18 Outstanding GOLDHAWK BUILDING SOCIETY
CHARGE 1970-05-20 Outstanding GUARDIAN BUILDING SOCIETY.
INSTRUMENT OF CHARGE 1969-01-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1966-03-08 Outstanding NATIONAL PROVINCIAL BANK
MORTGAGE 1964-04-03 Outstanding MRS S.M. ROBERTSON
MORTGAGE 1964-02-28 Satisfied FINCHLEY BUILDING SOCIETY
MORTGAGE 1964-02-24 Satisfied NATIONAL PROVINCIAL BANK LTD
LEGAL CHARGE 1963-12-17 Satisfied GUARDIAN BUILDING SOCIETY
LEGAL CHARGE 1962-05-28 Outstanding HASTINGS AND THANET BUILDING SOCIETY
MORTGAGE 1961-09-12 Outstanding THE CITY OF LONDON BUILDING SOCIETY
INSTRUMENT OF CHARGE 1960-03-21 Outstanding BARCLAYS BANK LTD
MORTGAGE 1959-11-26 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTBOURNE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of WESTBOURNE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTBOURNE INVESTMENTS LIMITED
Trademarks
We have not found any records of WESTBOURNE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTBOURNE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WESTBOURNE INVESTMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WESTBOURNE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTBOURNE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTBOURNE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.