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

WESTCITY PROPERTIES LIMITED

5 NEW STREET SQUARE, LONDON, EC4A 3TW,
Company Registration Number
01110686
Private Limited Company
Active

Company Overview

About Westcity Properties Ltd
WESTCITY PROPERTIES LIMITED was founded on 1973-04-30 and has its registered office in London. The organisation's status is listed as "Active". Westcity Properties Limited is a Private Limited Company registered in 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
WESTCITY PROPERTIES LIMITED
 
Legal Registered Office
5 NEW STREET SQUARE
LONDON
EC4A 3TW
Other companies in EC4A
 
Filing Information
Company Number 01110686
Company ID Number 01110686
Date formed 1973-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 05:19:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTCITY PROPERTIES LIMITED
The accountancy firm based at this address is GLOBALEXPENSE (CONSULTING) 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.

Company Officers of WESTCITY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOEL TANNENBAUM
Company Secretary 1992-05-05
IRA SHELDON RAPP
Director 1993-07-01
MICHAEL JOEL TANNENBAUM
Director 1992-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RAPP
Director 1992-05-05 2010-07-13
CARMEL PAIGE
Director 1999-07-16 2005-11-18
PAULA REYNOLDS
Director 2000-06-15 2001-08-03
CRAIG WARREN RAPP
Director 1992-05-05 1999-03-01
LAWRENCE DARRYL TUCKER
Director 1992-05-05 1998-10-28
JULIAN MICHAEL FELLERMAN
Company Secretary 1992-05-05 1995-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOEL TANNENBAUM WESTCITY LIMITED Company Secretary 2006-12-15 CURRENT 1920-02-18 Liquidation
MICHAEL JOEL TANNENBAUM WESTCITY PROPERTY DEVELOPMENT LIMITED Company Secretary 2006-12-08 CURRENT 1992-06-24 Active - Proposal to Strike off
MICHAEL JOEL TANNENBAUM EMESS LIMITED Company Secretary 2006-12-08 CURRENT 2006-06-21 Dissolved 2018-07-31
MICHAEL JOEL TANNENBAUM ELMRANGE LIMITED Company Secretary 2006-12-08 CURRENT 2006-06-21 Dissolved 2018-07-31
MICHAEL JOEL TANNENBAUM WESTCITY DEVELOPERS LIMITED Company Secretary 2006-12-08 CURRENT 1945-10-20 Liquidation
MICHAEL JOEL TANNENBAUM WESTCITY PROPERTY INVESTMENTS LIMITED Company Secretary 2006-12-08 CURRENT 1987-05-29 Liquidation
MICHAEL JOEL TANNENBAUM WESTCITY PROPERTY DEVELOPERS LIMITED Company Secretary 2006-12-08 CURRENT 1982-09-07 Liquidation
MICHAEL JOEL TANNENBAUM WESTCITY DEVELOPMENT INVESTMENTS LIMITED Company Secretary 2006-12-08 CURRENT 1963-05-20 Liquidation
MICHAEL JOEL TANNENBAUM TUDOR LODGE CONSULTANTS LIMITED Company Secretary 2004-03-10 CURRENT 2004-03-10 Active
MICHAEL JOEL TANNENBAUM LUCCA LIMITED Company Secretary 2001-03-01 CURRENT 2000-02-15 Active
MICHAEL JOEL TANNENBAUM WW (PADDINGTON) LIMITED Company Secretary 2000-06-12 CURRENT 2000-02-16 Dissolved 2013-09-03
MICHAEL JOEL TANNENBAUM CANDICE LIMITED Company Secretary 1993-12-29 CURRENT 1993-12-21 Active
MICHAEL JOEL TANNENBAUM W CITY CONSULTANTS LIMITED Company Secretary 1992-05-05 CURRENT 1985-04-10 Active - Proposal to Strike off
IRA SHELDON RAPP NORTHHILL ASHFORD LIMITED Director 2016-05-16 CURRENT 2016-03-09 Active - Proposal to Strike off
IRA SHELDON RAPP MODPROP HOLDINGS LTD Director 2015-07-15 CURRENT 2015-03-24 Dissolved 2017-08-15
IRA SHELDON RAPP MODULAR AFFORDABLE LTD Director 2015-07-15 CURRENT 2015-03-25 Dissolved 2017-08-15
IRA SHELDON RAPP MODULAR CAMPUS LIMITED Director 2015-07-15 CURRENT 2015-04-23 Dissolved 2017-08-15
IRA SHELDON RAPP MODULAR PROPERTY SERVICES LTD Director 2015-07-15 CURRENT 2015-03-25 Dissolved 2017-08-15
IRA SHELDON RAPP MODULAR PROPERTY DEVELOPMENTS LTD Director 2015-07-15 CURRENT 2015-03-25 Dissolved 2017-08-15
IRA SHELDON RAPP MODULAR TECHNOLOGIES LTD Director 2015-07-15 CURRENT 2015-03-25 Dissolved 2017-08-15
IRA SHELDON RAPP MODULAR HEALTH LTD Director 2015-07-15 CURRENT 2015-03-31 Active
IRA SHELDON RAPP ALRA PROPERTIES LIMITED Director 2009-11-26 CURRENT 2009-06-23 Active
IRA SHELDON RAPP BERKSHIRE BIDCO LIMITED Director 2009-06-18 CURRENT 2009-06-18 Liquidation
IRA SHELDON RAPP WESTCITY PROPERTY DEVELOPMENT LIMITED Director 2008-04-17 CURRENT 1992-06-24 Active - Proposal to Strike off
IRA SHELDON RAPP WESTCITY PROPERTY INVESTMENTS LIMITED Director 2008-04-17 CURRENT 1987-05-29 Liquidation
IRA SHELDON RAPP WESTCITY PROPERTY DEVELOPERS LIMITED Director 2008-04-17 CURRENT 1982-09-07 Liquidation
IRA SHELDON RAPP WESTCITY DEVELOPMENT INVESTMENTS LIMITED Director 2008-04-17 CURRENT 1963-05-20 Liquidation
IRA SHELDON RAPP WESTCITY DEVELOPERS LIMITED Director 2007-01-17 CURRENT 1945-10-20 Liquidation
IRA SHELDON RAPP WESTCITY LIMITED Director 2006-07-28 CURRENT 1920-02-18 Liquidation
IRA SHELDON RAPP LUCCA LIMITED Director 2001-03-01 CURRENT 2000-02-15 Active
IRA SHELDON RAPP WW (PADDINGTON) LIMITED Director 2000-06-12 CURRENT 2000-02-16 Dissolved 2013-09-03
IRA SHELDON RAPP CANDICE LIMITED Director 1993-12-29 CURRENT 1993-12-21 Active
IRA SHELDON RAPP W CITY CONSULTANTS LIMITED Director 1993-07-01 CURRENT 1985-04-10 Active - Proposal to Strike off
MICHAEL JOEL TANNENBAUM MODPROP HOLDINGS LTD Director 2015-07-15 CURRENT 2015-03-24 Dissolved 2017-08-15
MICHAEL JOEL TANNENBAUM MODULAR AFFORDABLE LTD Director 2015-07-15 CURRENT 2015-03-25 Dissolved 2017-08-15
MICHAEL JOEL TANNENBAUM MODULAR CAMPUS LIMITED Director 2015-07-15 CURRENT 2015-04-23 Dissolved 2017-08-15
MICHAEL JOEL TANNENBAUM MODULAR PROPERTY SERVICES LTD Director 2015-07-15 CURRENT 2015-03-25 Dissolved 2017-08-15
MICHAEL JOEL TANNENBAUM MODULAR PROPERTY DEVELOPMENTS LTD Director 2015-07-15 CURRENT 2015-03-25 Dissolved 2017-08-15
MICHAEL JOEL TANNENBAUM MODULAR TECHNOLOGIES LTD Director 2015-07-15 CURRENT 2015-03-25 Dissolved 2017-08-15
MICHAEL JOEL TANNENBAUM MODULAR PROPERTY LTD Director 2015-07-15 CURRENT 2015-03-25 Active
MICHAEL JOEL TANNENBAUM MODULAR HEALTH LTD Director 2015-07-15 CURRENT 2015-03-31 Active
MICHAEL JOEL TANNENBAUM STUDENT BUBBLE LIMITED Director 2011-01-31 CURRENT 2003-02-05 Dissolved 2013-09-24
MICHAEL JOEL TANNENBAUM BERKSHIRE BIDCO LIMITED Director 2009-11-17 CURRENT 2009-06-18 Liquidation
MICHAEL JOEL TANNENBAUM WESTCITY LIMITED Director 2007-11-20 CURRENT 1920-02-18 Liquidation
MICHAEL JOEL TANNENBAUM WESTCITY PROPERTY DEVELOPMENT LIMITED Director 2006-12-08 CURRENT 1992-06-24 Active - Proposal to Strike off
MICHAEL JOEL TANNENBAUM EMESS LIMITED Director 2006-12-08 CURRENT 2006-06-21 Dissolved 2018-07-31
MICHAEL JOEL TANNENBAUM ELMRANGE LIMITED Director 2006-12-08 CURRENT 2006-06-21 Dissolved 2018-07-31
MICHAEL JOEL TANNENBAUM WESTCITY DEVELOPERS LIMITED Director 2006-12-08 CURRENT 1945-10-20 Liquidation
MICHAEL JOEL TANNENBAUM WESTCITY PROPERTY INVESTMENTS LIMITED Director 2006-12-08 CURRENT 1987-05-29 Liquidation
MICHAEL JOEL TANNENBAUM WESTCITY PROPERTY DEVELOPERS LIMITED Director 2006-12-08 CURRENT 1982-09-07 Liquidation
MICHAEL JOEL TANNENBAUM WESTCITY DEVELOPMENT INVESTMENTS LIMITED Director 2006-12-08 CURRENT 1963-05-20 Liquidation
MICHAEL JOEL TANNENBAUM TUDOR LODGE CONSULTANTS LIMITED Director 2004-03-10 CURRENT 2004-03-10 Active
MICHAEL JOEL TANNENBAUM LUCCA LIMITED Director 2001-03-01 CURRENT 2000-02-15 Active
MICHAEL JOEL TANNENBAUM GRANDBRIDGE LIMITED Director 2000-11-24 CURRENT 2000-11-21 Dissolved 2017-04-25
MICHAEL JOEL TANNENBAUM WW (PADDINGTON) LIMITED Director 2000-06-12 CURRENT 2000-02-16 Dissolved 2013-09-03
MICHAEL JOEL TANNENBAUM CANDICE LIMITED Director 1993-12-29 CURRENT 1993-12-21 Active
MICHAEL JOEL TANNENBAUM W CITY CONSULTANTS LIMITED Director 1992-05-05 CURRENT 1985-04-10 Active - Proposal to Strike off

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
2024-05-07CONFIRMATION STATEMENT MADE ON 05/05/24, WITH NO UPDATES
2024-03-2030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-0530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12CH01Director's details changed for Mr. Ira Sheldon Rapp on 2016-03-01
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-03-09AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 011106860024
2020-12-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 011106860023
2019-12-15AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 011106860022
2019-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 011106860021
2019-06-05AAMDAmended account full exemption
2019-05-16AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES
2019-05-01CH01Director's details changed for Mr Michael Joel Tannenbaum on 2019-04-30
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 011106860020
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 250000
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-03-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15PSC02Notification of Candice Limited as a person with significant control on 2016-04-06
2018-03-15PSC09Withdrawal of a person with significant control statement on 2018-03-15
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 011106860019
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 250000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011106860015
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011106860018
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011106860017
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011106860016
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011106860014
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011106860013
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011106860012
2017-04-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 250000
2016-05-05AR0105/05/16 ANNUAL RETURN FULL LIST
2015-12-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 011106860018
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 011106860017
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 250000
2015-05-13AR0105/05/15 ANNUAL RETURN FULL LIST
2015-05-13CH01Director's details changed for Mr Michael Joel Tannenbaum on 2015-04-05
2015-05-13CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOEL TANNENBAUM on 2015-04-05
2014-11-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 011106860016
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 250000
2014-05-16AR0105/05/14 ANNUAL RETURN FULL LIST
2014-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011106860011
2014-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 011106860015
2013-11-11AA30/06/13 TOTAL EXEMPTION FULL
2013-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 011106860014
2013-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 011106860013
2013-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 011106860012
2013-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 011106860011
2013-05-09AR0105/05/13 FULL LIST
2012-11-20AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-11AR0105/05/12 FULL LIST
2012-03-05AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-01AR0105/05/11 FULL LIST
2011-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOEL TANNENBAUM / 06/12/2010
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOEL TANNENBAUM / 06/12/2010
2010-12-09AA30/06/10 TOTAL EXEMPTION FULL
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAPP
2010-06-04AR0105/05/10 FULL LIST
2009-12-30AA30/06/09 TOTAL EXEMPTION FULL
2009-05-21363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR CARMEL PAIGE
2009-03-13AA30/06/08 TOTAL EXEMPTION FULL
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX
2008-06-02363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-04-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-19288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-01-25AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-05-23363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-25363aRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2004-11-10AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-07363aRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-02-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-10288cDIRECTOR'S PARTICULARS CHANGED
2003-09-29AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-10363aRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2003-02-04288cDIRECTOR'S PARTICULARS CHANGED
2002-12-10AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-17363aRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2001-11-22AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-09-03288bDIRECTOR RESIGNED
2001-08-20ELRESS252 DISP LAYING ACC 09/08/01
2001-08-20ELRESS386 DISP APP AUDS 09/08/01
2001-08-20RES03EXEMPTION FROM APPOINTING AUDITORS
2001-08-20RES13ACCT & DIR REPT REC 09/08/01
2001-08-20ELRESS366A DISP HOLDING AGM 09/08/01
2001-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-15363sRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2000-11-22AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-03288aNEW DIRECTOR APPOINTED
2000-06-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-06-09363sRETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS
2000-05-24395PARTICULARS OF MORTGAGE/CHARGE
2000-03-13287REGISTERED OFFICE CHANGED ON 13/03/00 FROM: VERULAM GARDENS 70 GRAYS INN ROAD LONDON WC1X 8NF
1999-12-13AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-03288aNEW DIRECTOR APPOINTED
1999-06-30363aRETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS
1999-03-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WESTCITY PROPERTIES 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 WESTCITY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-03 Outstanding INVESTEC BANK PLC
2015-10-06 Satisfied ROTHSCHILD TRUST GUERNSEY LIMITED (AS CHARGEE)
2015-10-06 Satisfied GABRIEL LIMITED (AS CHARGEE)
2014-06-18 Satisfied RALPHIE LIMITED
2014-01-17 Satisfied TOPLAND MARS LIMITED
2013-10-09 Satisfied CASALEV CORPORATION
2013-08-20 Satisfied CASALEV CORPORATION
2013-07-31 Satisfied CASALEV CORPORATION
2013-07-11 Satisfied CASALEV CORPORATION
SUBORDINATION DEED BETWEEN THE COMPANY AND OTHERS AS SUBORDINATED CREDITORS AND WEST END QUAY LIMITED AS BORROWER AND THE DEVELOPMENT BANK OF SINGPORE LIMITED AS SECURITY TRUSTEE 2000-05-04 Satisfied THE DEVELOPMENT BANK OF SINGAPORE LTD
CHARGE OVER SHARES 1996-08-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1988-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-11-01 Satisfied J HENRY SCHRODER WAGG & CO LIMITED
LEGAL CHARGE 1988-09-09 Satisfied J.HENRY SCHRODER WAGG & CO LIMITED
LEGAL CHARGE 1988-07-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-05-26 Satisfied MIDLAND BANK PLC
DEBENTURE 1987-08-27 Satisfied WESTCITY HOLDINGS LIMITED.
LEGAL MORTGAGE 1986-12-03 Satisfied HILL SAMUEL & CO LIMITED.
FIXED AND FLOATING CHARGE 1986-11-28 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 WESTCITY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of WESTCITY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTCITY PROPERTIES LIMITED
Trademarks
We have not found any records of WESTCITY PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CAPITAL PROPERTIES (29 NEW ROAD) LIMITED 2012-04-12 Outstanding
S 2 ESTATES (EUSTON RD) LLP 2013-06-19 Outstanding
DEBENTURE SQM PROPERTIES LLP 2013-04-02 Outstanding
HACKNEYWARNER LTD 2014-10-21 Outstanding

We have found 4 mortgage charges which are owed to WESTCITY PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for WESTCITY PROPERTIES 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 (82990 - Other business support service activities n.e.c.) as WESTCITY PROPERTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WESTCITY PROPERTIES 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 WESTCITY PROPERTIES 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 WESTCITY PROPERTIES 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.