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

WESTERN ESTATES LIMITED

HILL COURT, 14 CEFN COED ROAD, CARDIFF, CARDIFF, CF23 6AQ,
Company Registration Number
01050204
Private Limited Company
Active

Company Overview

About Western Estates Ltd
WESTERN ESTATES LIMITED was founded on 1972-04-17 and has its registered office in Cardiff. The organisation's status is listed as "Active". Western Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WESTERN ESTATES LIMITED
 
Legal Registered Office
HILL COURT
14 CEFN COED ROAD
CARDIFF
CARDIFF
CF23 6AQ
Other companies in CF23
 
Filing Information
Company Number 01050204
Company ID Number 01050204
Date formed 1972-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 11:02:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTERN ESTATES 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 WESTERN ESTATES LIMITED
The following companies were found which have the same name as WESTERN ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTERN ESTATES (GREENHEYS ROAD) LIMITED LESTER HOUSE 21 BROAD STREET BURY ENGLAND BL9 0DA Dissolved Company formed on the 2012-12-04
WESTERN ESTATES LLC PO BOX 24688 Kings BROOKLYN NY 11202 Active Company formed on the 2000-04-19
WESTERN ESTATES, INC. 176 E JEWETT BLVD STE 134 WHITE SALMON WA 986728976 Active Company formed on the 2001-01-10
WESTERN ESTATES USA CORPORATION 1942 Broadway St. STE 314C Boulder CO 80302 Delinquent Company formed on the 2003-10-23
Western Estates Trading Co., Ltd. 2674 N First St #200 San Jose CA 95134 FTB Suspended Company formed on the 1982-08-02
Western Estates Development Co., Inc. 2350 Mission College Blvd. Ste. 400 Santa Clara CA 95054 FTB Suspended Company formed on the 1981-01-05
Western Estates Corporation 5 Anguido Ct Hillsborough CA 94010 FTB Suspended Company formed on the 1983-01-07
Western Estates Construction, Inc. 2601 Colombard Ct St Helena CA 94594 FTB Suspended Company formed on the 1981-08-06
Western Estates Business & Real Estate Development, Inc. 3982 Everest Ave Riverside CA 92503 Dissolved Company formed on the 2011-02-14
Western Estates - California, Inc. 700 S Flower St Los Angeles CA 90017 FTB Suspended Company formed on the 1980-11-12
WESTERN ESTATES LIMITED Dissolved Company formed on the 1967-06-07
WESTERN ESTATES AFFORDABLE HOUSING, INC. 100 SOUTHEAST SECOND STREET MIAMI FL 33131 Inactive Company formed on the 1996-04-25
WESTERN ESTATES, LTD. 100 SE 2ND ST MIAMI FL 33131 Inactive Company formed on the 1993-05-04
WESTERN ESTATES DEVELOPMENT INC. 9000 SW 131 COURT MIAMI FL 33186 Inactive Company formed on the 1994-11-14
WESTERN ESTATES INC Georgia Unknown
WESTERN ESTATES INC California Unknown
WESTERN ESTATES LLC California Unknown
WESTERN ESTATES LIMITED Active Company formed on the 1985-11-05
WESTERN ESTATES INC Georgia Unknown
WESTERN ESTATES INC South Dakota Unknown

Company Officers of WESTERN ESTATES LIMITED

Current Directors
Officer Role Date Appointed
SARAH HAZEL JEREMY
Company Secretary 2001-03-05
ANTHONY WILLIAM JEREMY
Director 1998-12-10
RICHARD HUGH BLAIR JEREMY
Director 2011-03-14
SARA HAZEL JEREMY
Director 2011-12-14
CLAIRE LOUISE MAY
Director 2011-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
HUW CLIFFORD BARTLE JONES
Director 1977-04-17 2006-08-25
ANTHONY WILLIAM JEREMY
Company Secretary 1998-12-10 2001-03-05
ROSEMARY GRAHAM JONES
Company Secretary 1993-09-01 1994-12-15
ROSEMARY GRAHAM JONES
Director 1993-10-01 1994-12-01
CHARLES JOHN WYNDHAM WILLIAMS
Company Secretary 1992-04-06 1993-09-01
CHARLES JOHN WYNDHAM WILLIAMS
Director 1992-04-06 1993-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WILLIAM JEREMY CAN CAN CAR FINANCE LIMITED Director 2015-09-01 CURRENT 2012-08-10 Active
ANTHONY WILLIAM JEREMY CAR FINANCE LIMITED Director 2015-02-01 CURRENT 2004-05-14 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
2024-02-09CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2024-01-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 46
2023-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 48
2023-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 49
2023-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 56
2023-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 57
2023-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 58
2023-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 59
2023-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 60
2023-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 61
2023-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 63
2023-02-09CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-02-09CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-11-22PSC04Change of details for Mr Anthony William Jeremy as a person with significant control on 2021-11-01
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 66
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 10000
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-06AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-02-06AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-02AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-29AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-25AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-21AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0131/01/13 ANNUAL RETURN FULL LIST
2013-02-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
2012-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 65
2012-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 66
2012-04-18MG01Particulars of a mortgage or charge / charge no: 64
2012-03-13AR0131/01/12 ANNUAL RETURN FULL LIST
2012-02-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-15AP01DIRECTOR APPOINTED MRS SARA HAZEL JEREMY
2011-08-23MG01Particulars of a mortgage or charge / charge no: 63
2011-03-28AP01DIRECTOR APPOINTED MR RICHARD HUGH BLAIR JEREMY
2011-03-28AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE MAY
2011-02-28AR0131/01/11 ANNUAL RETURN FULL LIST
2011-02-01AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-05AR0131/01/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM JEREMY / 05/02/2010
2010-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH HAZEL JEREMY / 05/02/2010
2010-02-06AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-10AA30/04/08 TOTAL EXEMPTION SMALL
2009-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-04-28363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM CROWN COURT, 9 DUKE STREET CARDIFF SOUTH GLAMORGAN CF10 1AY
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-10363(288)DIRECTOR RESIGNED
2007-03-10363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-08363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-05-24395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-21363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-12-08395PARTICULARS OF MORTGAGE/CHARGE
2004-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-14363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-03-05395PARTICULARS OF MORTGAGE/CHARGE
2003-12-05395PARTICULARS OF MORTGAGE/CHARGE
2003-04-16363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-28288aNEW SECRETARY APPOINTED
2002-03-28363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-03-28363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-02-14395PARTICULARS OF MORTGAGE/CHARGE
2001-06-08AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-04-12395PARTICULARS OF MORTGAGE/CHARGE
2001-02-02363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
2000-03-29363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-10-28287REGISTERED OFFICE CHANGED ON 28/10/99 FROM: 78 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX
1999-09-08288bSECRETARY RESIGNED
1999-09-08288cDIRECTOR'S PARTICULARS CHANGED
1999-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1999-09-08363aRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1999-09-08363aRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-09-08363aRETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS
1999-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1999-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1999-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WESTERN ESTATES 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 WESTERN ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 66
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 64
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-06-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-06-12 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-04-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-08-23 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-06-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-04-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-05-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-12-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-02-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-04-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-02-05 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1987-12-10 Satisfied COMMERCIAL BANK OF WALES PLC
LEGAL MORTGAGE 1986-02-20 Satisfied COMMERICAL BANK OF WALES PLC
LEGAL MORTGAGE 1986-02-17 Satisfied COMMERCIAL BANK OF WALES
LEGAL CHARGE 1985-12-07 Satisfied COMMERCIAL BANK OF WALES
LEGAL CHARGE 1983-11-08 Satisfied BARCLAYS BANK PLC
MORTGAGE 1983-11-07 Satisfied COMMERCIAL BANK OF WALES PLC
MORTGAGE 1983-11-07 Satisfied COMMERCIAL BANK OF WALES PLC
MORTGAGE 1983-11-07 Satisfied COMMERCIAL BANK OF WALES PLC
MORTGAGE 1983-11-07 Satisfied COMMERCIAL BANK OF WALES
MORTGAGE 1983-11-07 Satisfied COMMERCIAL BANK OF WALES
LEGAL MORTGAGE 1983-09-28 Satisfied COMMERCIAL BANK OF WALES PLC
LEGAL MORTGAGE 1983-09-28 Satisfied COMMERCIAL BANK OF WALES PLC
LEGAL MORTGAGE 1983-09-28 Satisfied COMMERCIAL BANK OF WALES PLC
LEGAL MORTGAGE 1983-09-28 Satisfied COMMERCIAL BANK OF WALES PLC
LEGAL MORTGAGE 1983-09-28 Satisfied COMMERCIAL BANK OF WALES LIMITED
LEGAL MORTGAGE 1983-09-28 Satisfied COMMERCIAL BANK OF WALES LIMITED
LEGAL MORTGAGE 1983-08-08 Satisfied COMMERCIAL BANK OF WALES LIMITED
LEGAL CHARGE 1983-03-24 Satisfied THE COMMERICAL BANK OF WALES LIMITED
LEGAL CHARGE 1983-02-28 Satisfied THE COMMERICAL BANK OF WALES LIMITED
LEGAL MORTGAGE 1982-04-30 Satisfied THE COMMERCIAL BANK OF WALES LIMITED
LEGAL MORTGAGE 1981-12-30 Satisfied THE COMMERCIAL BANK OF WALES LIMITED
LEGAL CHARGE 1981-11-09 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1980-07-07 Satisfied COMMERCIAL BANK OF WALES LIMITED
LEGAL MORTGAGE 1980-02-08 Satisfied COMMERCIAL BANK OF WALES LIMITED
LEGAL MORTGAGE 1979-07-22 Satisfied COMMERCIAL BANK OF WALES LIMITED
FURTHER 1975-10-07 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
MORTGAGE 1975-07-15 Satisfied COMMERCIAL BANK OF WALES LTD.
LEGAL CHARGE 1974-10-24 Satisfied COMMERCIAL BANK OF WALES LTD
FURTHER CHARGE 1974-06-26 Satisfied EAGLE STAR INSURANCE COMPANY
MORTGAGE 1973-12-21 Satisfied EAGLE STAR INSURANCE COMPANY
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 WESTERN ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of WESTERN ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTERN ESTATES LIMITED
Trademarks
We have not found any records of WESTERN ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTERN ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as WESTERN ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WESTERN ESTATES 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 WESTERN ESTATES 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 WESTERN ESTATES 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.