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

WESTCO PROPERTIES LIMITED

1 WELLINGTON WAY SKYPARK, CLYST HONITON, EXETER, EX5 2FZ,
Company Registration Number
02677745
Private Limited Company
Active

Company Overview

About Westco Properties Ltd
WESTCO PROPERTIES LIMITED was founded on 1992-01-09 and has its registered office in Exeter. The organisation's status is listed as "Active". Westco Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WESTCO PROPERTIES LIMITED
 
Legal Registered Office
1 WELLINGTON WAY SKYPARK
CLYST HONITON
EXETER
EX5 2FZ
Other companies in EX1
 
Filing Information
Company Number 02677745
Company ID Number 02677745
Date formed 1992-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB784460504  
Last Datalog update: 2023-11-06 07:13:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTCO 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.
Companies with same name WESTCO PROPERTIES LIMITED
The following companies were found which have the same name as WESTCO PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTCO PROPERTIES, LLC 15760 W. 14th Ave Golden CO 80401 Good Standing Company formed on the 2004-04-22
WESTCO PROPERTIES INC British Columbia Active Company formed on the 2017-03-14
WESTCO PROPERTIES, INC. 34911 US 19 N PALM HARBOR FL 34684 Inactive Company formed on the 1981-10-23
WESTCO PROPERTIES, LLC 509 GUISANDO DE AVILA TAMPA FL 33613 Active Company formed on the 2002-12-02
WESTCO PROPERTIES INC Georgia Unknown
WESTCO PROPERTIES LLC California Unknown
WESTCO PROPERTIES LLC California Unknown
WESTCO PROPERTIES LLC North Carolina Unknown
WESTCO PROPERTIES INC Georgia Unknown
WESTCO PROPERTIES AN OKLAHOMA GENERAL PARTNERSHIP Oklahoma Unknown
WESTCO PROPERTIES, LLC 226 BAILEY AVE STE 100 FORT WORTH TX 76107 Active Company formed on the 2021-01-06

Company Officers of WESTCO PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JILL FARRAR
Company Secretary 2018-05-23
JILL FARRAR
Company Secretary 2014-10-07
ALISTAIR JAMES BANKS
Director 2017-03-30
ANTHONY JOHN FRANKLIN
Director 2017-03-30
ANDREW JOHN HART
Director 2016-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JAMES LARNER
Director 2014-08-01 2017-03-30
KATHRYN MARGARET PENNINGTON
Director 2014-09-12 2017-01-05
DOUGLAS ANDREW JOSS
Director 2012-07-26 2016-09-30
SUSAN KATHRYN FRANCIS
Director 2004-01-29 2016-05-12
PETER ANTHONY MARTIN DILLON
Director 2012-07-26 2015-11-17
LAURENCE TIMOTHY JAMES CLARKE
Director 2012-07-26 2015-11-09
SUSAN KATHRYN FRANCIS
Company Secretary 2007-09-28 2014-10-07
DAVID GARTH BARLOW
Director 2013-03-21 2014-09-25
RICHARD MARK CONNOLLY
Director 2006-07-13 2014-09-12
ROBERT MICHAEL RAY HATFIELD
Director 2012-04-02 2012-09-30
TONY FRANKLIN
Director 2011-03-31 2012-04-02
GEOFFREY LANE
Director 2006-07-13 2008-10-16
ANTHONY JOHN APPS
Director 2001-07-12 2008-09-10
DAVID WINGHAM
Company Secretary 2006-07-13 2007-09-28
DAVID GRAHAM CHUBB
Director 1997-04-23 2006-09-14
ANTHONY JOHN MACGREGOR
Company Secretary 1999-08-05 2006-07-13
BRIAN PHILLIP HARRIS
Director 2003-10-16 2006-06-23
ANDREW JOHN HART
Director 2001-10-18 2004-01-29
CAROLE MARY GLANVILLE
Director 2001-07-12 2003-09-18
GEORGE CECIL BANNERMAN KELLAGHER
Director 1997-04-23 1999-09-27
TERESA GEORGINA BUTCHERS
Company Secretary 1999-04-14 1999-08-05
NICHOLAS JOHN LEWIS
Company Secretary 1998-11-06 1999-04-14
HOWARD MARK TOPLIS
Company Secretary 1998-09-01 1998-11-06
DEREK MAURICE JOSEPH
Company Secretary 1997-04-23 1998-03-31
DEREK MAURICE JOSEPH
Director 1992-04-01 1998-03-31
LISBETH ANN CHILDS
Company Secretary 1996-11-22 1997-04-23
ROBERT ANTHONY LO
Nominated Director 1992-01-10 1997-04-23
ANGELI ASHA GULHANE
Company Secretary 1994-03-01 1996-11-22
PETER CHARLES MICHAEL DIMENT
Company Secretary 1992-01-10 1994-03-01
CHARLES ANTHONY FRY
Nominated Director 1992-01-10 1992-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN FRANKLIN CLARENDON GARDENS PROPERTY MANAGEMENT COMPANY LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
ANTHONY JOHN FRANKLIN CASTLE LANE (WOODBURY) MANAGEMENT COMPANY LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
ANDREW JOHN HART LIVEWEST TREASURY PLC Director 2016-05-12 CURRENT 2007-10-08 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
2024-02-28DIRECTOR APPOINTED MR SIMON DAVID TIMOTHY HAWKETTS
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-04FULL ACCOUNTS MADE UP TO 31/03/23
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-06AP01DIRECTOR APPOINTED MR MELVYN JOHN GARRETT
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-01TM02Termination of appointment of Scott Edward Massie on 2021-05-27
2021-06-01AP03Appointment of Mrs Lisa Jane Maunder as company secretary on 2021-05-27
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-07AP03Appointment of Mr Scott Edward Massie as company secretary on 2020-09-01
2020-09-07TM02Termination of appointment of Jill Farrar on 2020-09-01
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 026777450007
2019-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 026777450006
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-14AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 026777450005
2018-10-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM 72 Paris Street Exeter EX1 2JZ
2018-06-04AP03Appointment of Mrs Jill Farrar as company secretary on 2018-05-23
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 026777450004
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-11AP01DIRECTOR APPOINTED MR ANTHONY JOHN FRANKLIN
2017-04-10AP01DIRECTOR APPOINTED MR ALISTAIR JAMES BANKS
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES LARNER
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN MARGARET PENNINGTON
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 951787
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ANDREW JOSS
2016-05-18AP01DIRECTOR APPOINTED MR ANDREW JOHN HART
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KATHRYN FRANCIS
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 026777450003
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY MARTIN DILLON
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SALTERN
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE CLARKE
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 951787
2015-10-27AR0130/09/15 FULL LIST
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 951787
2014-10-20AR0130/09/14 FULL LIST
2014-10-20TM02APPOINTMENT TERMINATED, SECRETARY SUSAN FRANCIS
2014-10-20AP03SECRETARY APPOINTED MRS JILL FARRAR
2014-10-20TM02APPOINTMENT TERMINATED, SECRETARY SUSAN FRANCIS
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARLOW
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SANGER-ANDERSON
2014-09-12AP01DIRECTOR APPOINTED MRS KATHRYN MARGARET PENNINGTON
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CONNOLLY
2014-09-04AP01DIRECTOR APPOINTED MR TIMOTHY JAMES LARNER
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS SALTERN / 12/02/2014
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN SANGER-ANDERSON / 12/02/2014
2013-10-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 951787
2013-10-10AR0130/09/13 FULL LIST
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN KATHRYN FRANCIS / 19/08/2013
2013-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN KATHRYN FRANCIS / 19/08/2013
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK CONNOLLY / 19/08/2013
2013-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2013 FROM THE MOUNT PARIS STREET EXETER DEVON EX1 2JZ
2013-04-08AP01DIRECTOR APPOINTED MR DAVID GARTH BARLOW
2012-10-25AR0130/09/12 FULL LIST
2012-10-17AP01DIRECTOR APPOINTED MR LAURENCE TIMOTHY JAMES CLARKE
2012-10-17AP01DIRECTOR APPOINTED MR PETER ANTHONY MARTIN DILLON
2012-10-17AP01DIRECTOR APPOINTED MR DOUGLAS ANDREW JOSS
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HATFIELD
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR TONY FRANKLIN
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN PENNINGTON
2012-05-28AP01DIRECTOR APPOINTED MR ROBERT MICHAEL RAY HATFIELD
2012-01-27AUDAUDITOR'S RESIGNATION
2012-01-11MISCSECTION 519
2011-10-26AR0130/09/11 FULL LIST
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-05AP01DIRECTOR APPOINTED MRS KATHRYN PENNINGTON
2011-04-05AP01DIRECTOR APPOINTED MR TONY FRANKLIN
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TUCKER
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER PRESCOTT
2010-10-27AR0130/09/10 FULL LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY PRESCOTT / 01/01/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK CONNOLLY / 01/01/2010
2010-10-26MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-26SH1926/07/10 STATEMENT OF CAPITAL GBP 951787
2010-07-09SH20STATEMENT BY DIRECTORS
2010-07-09CAP-SSSOLVENCY STATEMENT DATED 22/06/10
2010-07-09RES06REDUCE ISSUED CAPITAL 22/06/2010
2009-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-07AR0130/09/09 FULL LIST
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA STEVENS
2009-09-25RES01ADOPT ARTICLES 09/09/2009
2009-09-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-24288aDIRECTOR APPOINTED MRS ANGELA STEVENS
2009-02-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-04288aDIRECTOR APPOINTED MR MICHAEL SALTERN
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY LANE
2008-10-14363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-24288aDIRECTOR APPOINTED MR STEVEN PAUL TUCKER
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY APPS
2008-09-10AA31/03/08 TOTAL EXEMPTION FULL
2007-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-10363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-10288aNEW SECRETARY APPOINTED
2007-10-01288bSECRETARY RESIGNED
2007-09-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-24363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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



Licences & Regulatory approval
We could not find any licences issued to WESTCO 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 WESTCO PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-29 Outstanding THE COUNCIL OF THE CITY OF PLYMOUTH
LEGAL CHARGE 2009-12-22 ALL of the property or undertaking has been released from charge THE CORNWALL COUNCIL
DEBENTURE 2009-02-06 Outstanding DEVON AND CORNWALL HOUSING ASSOCIATION LIMITED
Intangible Assets
Patents
We have not found any records of WESTCO PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTCO PROPERTIES LIMITED
Trademarks
We have not found any records of WESTCO PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
VISTRY PARTNERSHIPS LIMITED 2015-11-11 Outstanding
VISTRY PARTNERSHIPS LIMITED 2015-11-11 Outstanding
VISTRY PARTNERSHIPS LIMITED 2015-11-11 Outstanding

We have found 3 mortgage charges which are owed to WESTCO PROPERTIES LIMITED

Income
Government Income

Government spend with WESTCO PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2014-03-25 GBP £3,500

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 WESTCO 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 WESTCO 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 WESTCO 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.