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

WESTFIELD PROPERTIES LIMITED

THE DORMERS CROWN EAST LANE, RUSHWICK, WORCESTER, WR2 5TU,
Company Registration Number
01876052
Private Limited Company
Active

Company Overview

About Westfield Properties Ltd
WESTFIELD PROPERTIES LIMITED was founded on 1985-01-09 and has its registered office in Worcester. The organisation's status is listed as "Active". Westfield Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
WESTFIELD PROPERTIES LIMITED
 
Legal Registered Office
THE DORMERS CROWN EAST LANE
RUSHWICK
WORCESTER
WR2 5TU
Other companies in WR2
 
Filing Information
Company Number 01876052
Company ID Number 01876052
Date formed 1985-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-09 17:34:41
Primary Source:Companies House
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 WESTFIELD PROPERTIES LIMITED
The following companies were found which have the same name as WESTFIELD PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTFIELD PROPERTIES (BIRMINGHAM) LIMITED MANAGEMENT OFFICE GROUND FLOOR WESTPOINT HERMITAGE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3US Live but Receiver Manager on at least one charge Company formed on the 2007-09-21
WESTFIELD PROPERTIES (HAMPSHIRE) LIMITED 7 TEMPLE COURT SCHOOL LANE LYMINGTON HAMPSHIRE SO41 9PD Active Company formed on the 2001-08-02
WESTFIELD PROPERTIES (YORKS) LIMITED 2 Westfield Road Balby Doncaster DN4 0LY Active - Proposal to Strike off Company formed on the 2013-05-13
WESTFIELD PROPERTIES (YORKSHIRE) LIMITED 286 OXFORD ROAD GOMERSAL CLECKHEATON BD19 4PY Active Company formed on the 2005-04-06
Westfield Properties Ltd. 30TH FLOOR, 360 MAIN STREET WINNIPEG Manitoba R3C 4G1 Dissolved Company formed on the 2003-12-18
WESTFIELD PROPERTIES, INC. 1099A ROUTE 25A SUFFOLK STONY BROOK NEW YORK 11790 Active Company formed on the 1985-11-14
WESTFIELD PROPERTIES, LLC P.O. BOX 241 Chautauqua DUNKIRK NY 14048 Active Company formed on the 2000-12-08
WESTFIELD PROPERTIES, LLC 3525 SW 122ND BEAVERTON OR 97005 Active Company formed on the 2002-07-05
WESTFIELD PROPERTIES, LLC 699 WALNUT ST STE 1600 DES MOINES IA 50309 Active Company formed on the 2009-09-17
WESTFIELD PROPERTIES, INC. 6501 STEPHEN RD SAINT JOHN WA 991710000 Active Company formed on the 1989-12-26
WESTFIELD PROPERTIES COMMERCIAL LIMITED HERITAGE EXCHANGE SOUTH LANE ELLAND WEST YORKSHIRE HX5 0HG Active Company formed on the 2016-01-31
WESTFIELD PROPERTIES OAKLEY LLC 6835 STONINGTON - CINCINNATI OH 45230 Active Company formed on the 2003-02-13
WESTFIELD PROPERTIES, INC. 19212 WESTFIELD LN - STRONGSVILLE OH 44136 Active Company formed on the 1994-10-24
WESTFIELD PROPERTIES, LLC NV Revoked Company formed on the 2003-02-26
WESTFIELD PROPERTIES PTY. LTD. NSW 2148 Active Company formed on the 2014-11-17
WESTFIELD PROPERTIES, LLC 791 BAYWAY BLVD. CLEARWATER FL 33767 Inactive Company formed on the 2003-04-30
WESTFIELD PROPERTIES (OVERSEAS) L.P. SUITE 1 78 MONTGOMERY STREET EDINBURGH EH7 5JA Active Company formed on the 2009-05-28
WESTFIELD PROPERTIES (OVERSEAS) L.P. Suite 1 78 Montgomery Street 78 MONTGOMERY STREET Edinburgh EH7 5JA Active Company formed on the 2009-05-28
Westfield Properties, LLC 14143 Denver West Parkway Suite 100 Golden CO 80401 Voluntarily Dissolved Company formed on the 2018-03-19
WESTFIELD PROPERTIES, LTD. 7627 CARL ROAD EXT SPRING TX 77373 Active Company formed on the 2003-10-02

Company Officers of WESTFIELD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
NINA KAREN HUNT
Company Secretary 2009-12-22
NINA KAREN HUNT
Director 2000-02-22
STEPHEN ANDREW ROBERT HUNT
Director 2000-02-22
JOHN ERNEST NICHOLAS WILSON
Director 1992-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE ANN SZARAZ
Company Secretary 1995-12-15 2009-12-22
RICCARDO MAGNANTE
Company Secretary 1992-10-19 1995-12-15
RICCARDO MAGNANTE
Director 1992-10-19 1995-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANDREW ROBERT HUNT CONSUMER COLLECTION LIMITED Director 2007-03-30 CURRENT 1998-02-18 Dissolved 2014-08-29
STEPHEN ANDREW ROBERT HUNT PREMIUM FIRST LIMITED Director 2007-03-30 CURRENT 2003-04-28 Dissolved 2016-01-12
STEPHEN ANDREW ROBERT HUNT CREATION MARKETING SERVICES LIMITED Director 2007-03-30 CURRENT 2002-01-23 Dissolved 2016-01-12
STEPHEN ANDREW ROBERT HUNT CREATION CONSUMER FINANCE LIMITED Director 2007-03-30 CURRENT 1997-06-19 Active
STEPHEN ANDREW ROBERT HUNT CREATION FINANCIAL SERVICES LIMITED Director 2006-05-01 CURRENT 1973-01-23 Active
STEPHEN ANDREW ROBERT HUNT ALLDERS FINANCIAL SERVICES LIMITED Director 2004-02-06 CURRENT 2003-11-26 Dissolved 2013-08-27
STEPHEN ANDREW ROBERT HUNT WEST MIDLANDS DEBT COLLECTIONS LIMITED Director 1995-07-12 CURRENT 1978-10-10 Dissolved 2014-08-12
JOHN ERNEST NICHOLAS WILSON ST. AUGUSTINE'S MANAGEMENT COMPANY LIMITED Director 2014-03-04 CURRENT 2001-02-20 Active
JOHN ERNEST NICHOLAS WILSON CONVEYANCING SERVICES WEST MIDLANDS LIMITED Director 2012-12-20 CURRENT 2012-12-20 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
2023-12-30Unaudited abridged accounts made up to 2023-04-30
2023-12-29CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2022-12-31CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-12-31CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-12-27Unaudited abridged accounts made up to 2022-04-30
2021-12-30Unaudited abridged accounts made up to 2021-04-30
2021-12-22CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2019-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST NICHOLAS WILSON
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-12-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-17LATEST SOC17/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-17CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2015-12-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-05LATEST SOC05/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-05AR0104/12/15 ANNUAL RETURN FULL LIST
2015-12-05CH01Director's details changed for John Ernest Nicholas Wilson on 2014-12-01
2014-12-06LATEST SOC06/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-06AR0104/12/14 ANNUAL RETURN FULL LIST
2014-10-04AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-06AR0104/12/13 ANNUAL RETURN FULL LIST
2013-01-23AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-19AR0104/12/12 ANNUAL RETURN FULL LIST
2012-01-28AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AR0104/12/11 ANNUAL RETURN FULL LIST
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/11 FROM 31 Raddlebarn Road Selly Oak Birmingham West Midlands B29 6HH
2011-01-19AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-15AR0101/11/10 ANNUAL RETURN FULL LIST
2010-01-30AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-11AR0101/11/09 ANNUAL RETURN FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST NICHOLAS WILSON / 22/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW ROBERT HUNT / 22/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NINA KAREN HUNT / 22/12/2009
2009-12-23AP03SECRETARY APPOINTED MRS NINA KAREN HUNT
2009-12-23TM02APPOINTMENT TERMINATED, SECRETARY PAULINE SZARAZ
2009-02-10AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-02363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-05363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-11-07363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-07-17363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-11-10363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-11-08363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-01-10395PARTICULARS OF MORTGAGE/CHARGE
2003-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-23363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2002-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-10-10363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2001-11-05363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-05-0488(2)RAD 14/03/01--------- £ SI 500@1=500 £ IC 500/1000
2001-04-20RES04£ NC 100/100000 02/03
2001-04-20123NC INC ALREADY ADJUSTED 02/03/01
2001-04-2088(2)RAD 02/03/01--------- £ SI 495@1=495 £ IC 5/500
2000-12-10AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-16363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-06288aNEW DIRECTOR APPOINTED
2000-03-06288aNEW DIRECTOR APPOINTED
1999-10-18363(288)SECRETARY'S PARTICULARS CHANGED
1999-10-18363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-09-29AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-10-14363sRETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS
1998-10-14AAFULL ACCOUNTS MADE UP TO 30/04/98
1997-12-11AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-10-22363sRETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS
1997-10-22288aNEW SECRETARY APPOINTED
1997-10-22363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-02-27AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-10-21363aRETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS
1996-06-27AAFULL ACCOUNTS MADE UP TO 30/04/95
1996-06-17288DIRECTOR'S PARTICULARS CHANGED
1996-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-24363sRETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 WESTFIELD 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 WESTFIELD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-10-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-09-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-10 Satisfied PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 1994-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-08-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-11-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-11-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-06-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 258,430
Creditors Due Within One Year 2012-05-01 £ 107,872

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
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 WESTFIELD PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Called Up Share Capital 2011-04-30 £ 1,000
Cash Bank In Hand 2012-05-01 £ 49,296
Cash Bank In Hand 2012-04-30 £ 70,067
Cash Bank In Hand 2011-04-30 £ 57,672
Current Assets 2012-05-01 £ 604,440
Current Assets 2012-04-30 £ 514,711
Current Assets 2011-04-30 £ 642,052
Shareholder Funds 2012-05-01 £ 238,138
Shareholder Funds 2012-04-30 £ 254,464
Shareholder Funds 2011-04-30 £ 251,927
Stocks Inventory 2012-05-01 £ 555,144
Stocks Inventory 2012-04-30 £ 444,644
Stocks Inventory 2011-04-30 £ 584,380

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WESTFIELD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTFIELD PROPERTIES LIMITED
Trademarks
We have not found any records of WESTFIELD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WESTFIELD PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
The Borough of Calderdale 2014-02-05 GBP £525 Transfer Payments - Housing Benefits

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WESTFIELD 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 WESTFIELD 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 WESTFIELD 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.
    Other companies at postcode WR2 5TU