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

WESTMINSTER LIVERPOOL PROPERTIES LIMITED

10 NICHOLAS STREET, CHESTER, CHESHIRE, CH1 2NX,
Company Registration Number
02555840
Private Limited Company
Active

Company Overview

About Westminster Liverpool Properties Ltd
WESTMINSTER LIVERPOOL PROPERTIES LIMITED was founded on 1990-11-07 and has its registered office in Cheshire. The organisation's status is listed as "Active". Westminster Liverpool Properties 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
WESTMINSTER LIVERPOOL PROPERTIES LIMITED
 
Legal Registered Office
10 NICHOLAS STREET
CHESTER
CHESHIRE
CH1 2NX
Other companies in CH1
 
Filing Information
Company Number 02555840
Company ID Number 02555840
Date formed 1990-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB439671264  
Last Datalog update: 2025-03-05 14:02:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTMINSTER LIVERPOOL PROPERTIES 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 WESTMINSTER LIVERPOOL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE DIANA STEVENS
Company Secretary 2004-03-10
COLIN ERNEST CORLETT
Director 1992-11-07
HARRY JOSEPH STEVENS
Director 2001-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE LAWRENCE JONES
Company Secretary 1992-11-07 2004-02-01
GERALD LINGHAM CORLETT
Director 1992-11-07 2001-03-30
NEIL LINGHAM CORLETT
Director 1992-11-07 2001-03-30
DENNIS BREMNER CORLETT
Director 1992-11-07 1995-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE DIANA STEVENS WESTMINSTER BRIDGE LIMITED Company Secretary 2004-03-10 CURRENT 1989-06-12 Active
SUZANNE DIANA STEVENS TEMPLEFLIGHT LIMITED Company Secretary 1998-03-13 CURRENT 1998-03-11 Active
SUZANNE DIANA STEVENS ARCHIBALD INDUSTRIES LIMITED Company Secretary 1997-06-19 CURRENT 1997-06-18 Active
COLIN ERNEST CORLETT LOCHSHIEL LIMITED Director 2001-03-09 CURRENT 2001-02-09 Active
COLIN ERNEST CORLETT ENDICOTT ESTATES LIMITED Director 1997-06-19 CURRENT 1997-06-18 Dissolved 2013-08-02
COLIN ERNEST CORLETT ARCHIBALD INDUSTRIES LIMITED Director 1997-06-18 CURRENT 1997-06-18 Active
COLIN ERNEST CORLETT WESTMINSTER BRIDGE LIMITED Director 1990-02-01 CURRENT 1989-06-12 Active
HARRY JOSEPH STEVENS WESTMINSTER BRIDGE LIMITED Director 2001-03-30 CURRENT 1989-06-12 Active
HARRY JOSEPH STEVENS TEMPLEFLIGHT LIMITED Director 1998-03-13 CURRENT 1998-03-11 Active
HARRY JOSEPH STEVENS ENDICOTT ESTATES LIMITED Director 1997-06-18 CURRENT 1997-06-18 Dissolved 2013-08-02

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
2025-02-07CONFIRMATION STATEMENT MADE ON 03/02/25, WITH NO UPDATES
2024-12-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-02-07CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-02-07CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-22AD03Registers moved to registered inspection location of Berrys Orchard Whichford Shipston-on-Stour Warwickshire CV36 5PG
2022-03-22AD02Register inspection address changed to Berrys Orchard Whichford Shipston-on-Stour Warwickshire CV36 5PG
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2018-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-12-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-10AR0107/11/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-18AR0107/11/14 ANNUAL RETURN FULL LIST
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-14AR0107/11/13 ANNUAL RETURN FULL LIST
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-20AR0107/11/12 ANNUAL RETURN FULL LIST
2012-11-20AD04Register(s) moved to registered office address
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-10AR0107/11/11 ANNUAL RETURN FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-11AR0107/11/10 ANNUAL RETURN FULL LIST
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-17AR0107/11/09 ANNUAL RETURN FULL LIST
2009-11-17AD02SAIL ADDRESS CREATED
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY JOSEPH STEVENS / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ERNEST CORLETT / 17/11/2009
2009-11-17AD03Register(s) moved to registered inspection location
2008-12-18363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-12-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-19395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-13363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-11-13288cSECRETARY'S PARTICULARS CHANGED
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2006-12-13363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-11-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-28363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2004-12-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-24363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-07-14287REGISTERED OFFICE CHANGED ON 14/07/04 FROM: 10 NICHOLAS STREET CHESTER CHESHIRE CH1 2NX
2004-03-29288aNEW SECRETARY APPOINTED
2004-03-23287REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 1 CROSSHALL STREET LIVERPOOL MERSEYSIDE L1 6DH
2004-03-19288bSECRETARY RESIGNED
2004-02-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-24363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-05-02395PARTICULARS OF MORTGAGE/CHARGE
2003-05-02395PARTICULARS OF MORTGAGE/CHARGE
2002-12-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-03363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2001-12-14AAFULL ACCOUNTS MADE UP TO 30/03/01
2001-11-20363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-06-29288bDIRECTOR RESIGNED
2001-06-29288aNEW DIRECTOR APPOINTED
2001-06-29288bDIRECTOR RESIGNED
2000-12-12363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-11-14AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-06363sRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-11-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-07363sRETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS
1998-11-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-25AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-03363sRETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS
1996-12-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-13363sRETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS
1996-01-15AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1995-12-05363sRETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS
1994-12-14AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-12-06363sRETURN MADE UP TO 07/11/94; FULL LIST OF MEMBERS
1994-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-11AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-02-06363sRETURN MADE UP TO 07/11/93; 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




Licences & Regulatory approval
We could not find any licences issued to WESTMINSTER LIVERPOOL 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 WESTMINSTER LIVERPOOL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-05-15 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2003-05-02 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-05-02 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
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 WESTMINSTER LIVERPOOL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of WESTMINSTER LIVERPOOL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTMINSTER LIVERPOOL PROPERTIES LIMITED
Trademarks
We have not found any records of WESTMINSTER LIVERPOOL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTMINSTER LIVERPOOL 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 (68100 - Buying and selling of own real estate) as WESTMINSTER LIVERPOOL PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where WESTMINSTER LIVERPOOL 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 WESTMINSTER LIVERPOOL 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 WESTMINSTER LIVERPOOL 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.