Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 16 WESTON PARK LIMITED
Company Information for

16 WESTON PARK LIMITED

16 WESTON PARK, LONDON, N8 9TJ,
Company Registration Number
02636286
Private Limited Company
Active

Company Overview

About 16 Weston Park Ltd
16 WESTON PARK LIMITED was founded on 1991-08-08 and has its registered office in . The organisation's status is listed as "Active". 16 Weston Park 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
16 WESTON PARK LIMITED
 
Legal Registered Office
16 WESTON PARK
LONDON
N8 9TJ
Other companies in N8
 
Filing Information
Company Number 02636286
Company ID Number 02636286
Date formed 1991-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 11:15:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 16 WESTON PARK 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 16 WESTON PARK LIMITED

Current Directors
Officer Role Date Appointed
GAVIN JONATHAN METCALF BLAKE
Company Secretary 2013-06-01
GAVIN JONATHAN METCALF BLAKE
Director 2006-07-19
JOYCE EILEEN EVANS
Director 2013-06-01
GEORGE ALAN FEARNLEY
Director 1992-08-08
DUNCAN ROBERT GREENAWAY
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE EILEEN EVANS
Company Secretary 1994-10-01 2013-06-01
SIMON KYRIAKOUS
Director 1996-05-01 2013-05-31
SARA JANE HADDON
Director 1992-08-08 2006-07-19
NORMAN LEVY
Director 1993-04-18 1996-04-01
ADAM DANIEL ROSE
Company Secretary 1992-08-08 1994-09-30
JOYCE EILEEN EVANS
Director 1992-08-08 1994-09-30
NICOLA JANE CASS
Director 1992-08-08 1994-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN JONATHAN METCALF BLAKE GAVIN BLAKE FINANCIAL CONSULTING LIMITED Director 2010-04-12 CURRENT 2010-04-12 Dissolved 2016-04-12
DUNCAN ROBERT GREENAWAY LONDON CLASSICA LIMITED Director 2017-06-22 CURRENT 2017-05-26 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
2023-09-22CONFIRMATION STATEMENT MADE ON 09/09/23, 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
2022-09-09CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-01-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-12CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES
2021-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMITA CLARKE
2021-09-12PSC07CESSATION OF GAVIN JONATHAN BLAKE AS A PERSON OF SIGNIFICANT CONTROL
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JONATHAN METCALF BLAKE
2021-06-23AP01DIRECTOR APPOINTED MS SMITA CLARKE
2021-06-22TM02Termination of appointment of Gavin Jonathan Metcalf Blake on 2021-06-14
2021-06-22AP03Appointment of Sir Benjamin Royon as company secretary on 2021-06-12
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-09-07AP01DIRECTOR APPOINTED MS KATHERINE ANNE LIGHT
2020-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE EILEEN EVANS
2019-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 250
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 250
2015-09-17AR0112/09/15 ANNUAL RETURN FULL LIST
2014-11-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-14LATEST SOC14/09/14 STATEMENT OF CAPITAL;GBP 250
2014-09-14AR0112/09/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 250
2013-10-03AR0112/09/13 ANNUAL RETURN FULL LIST
2013-10-02CH01Director's details changed for George Alan Fearnley on 2013-06-01
2013-09-25AP01DIRECTOR APPOINTED MR DUNCAN ROBERT GREENAWAY
2013-09-18AP01DIRECTOR APPOINTED MS JOYCE EILEEN EVANS
2013-09-15AP03Appointment of Mr Gavin Jonathan Metcalf Blake as company secretary on 2013-06-01
2013-09-15TM02Termination of appointment of Joyce Eileen Evans on 2013-06-01
2013-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KYRIAKOUS
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0112/09/12 ANNUAL RETURN FULL LIST
2012-01-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-19AR0112/09/11 ANNUAL RETURN FULL LIST
2011-01-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-19AR0112/09/10 ANNUAL RETURN FULL LIST
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-02-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-29363sRETURN MADE UP TO 08/08/08; NO CHANGE OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-10363sRETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS
2006-10-03363sRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-09-13288aNEW DIRECTOR APPOINTED
2006-08-02288bDIRECTOR RESIGNED
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-15363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-03363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-06363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-05-13DISS40STRIKE-OFF ACTION DISCONTINUED
2003-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2003-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-05-07363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2003-01-21GAZ1FIRST GAZETTE
2002-05-08363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2001-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00
2001-07-30363sRETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS
2001-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/99
2001-07-30363sRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
1999-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-06363sRETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS
1998-03-02288aNEW DIRECTOR APPOINTED
1998-03-02363sRETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-03-02363(288)DIRECTOR RESIGNED
1997-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-05-01363sRETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-02-05363sRETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS
1996-02-05288NEW SECRETARY APPOINTED
1996-02-05363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-09-27288DIRECTOR RESIGNED
1994-08-19363sRETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS
1994-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1993-09-10363sRETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS
1993-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-07-16288NEW DIRECTOR APPOINTED
1993-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1992-09-28363aRETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

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 16 WESTON PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2003-01-21
Fines / Sanctions
No fines or sanctions have been issued against 16 WESTON PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
16 WESTON PARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 16 WESTON PARK LIMITED

Intangible Assets
Patents
We have not found any records of 16 WESTON PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 16 WESTON PARK LIMITED
Trademarks
We have not found any records of 16 WESTON PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 16 WESTON PARK 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 (68320 - Management of real estate on a fee or contract basis) as 16 WESTON PARK LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 16 WESTON PARK 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party16 WESTON PARK LIMITEDEvent Date2003-01-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 16 WESTON PARK 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 16 WESTON PARK 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.