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

WESTMOUNT PROPERTIES LTD

C/O MERCER & HOLE TRINITY COURT, CHURCH STREET, RICKMANSWORTH, WD3 1RT,
Company Registration Number
02906464
Private Limited Company
Active

Company Overview

About Westmount Properties Ltd
WESTMOUNT PROPERTIES LTD was founded on 1994-03-09 and has its registered office in Rickmansworth. The organisation's status is listed as "Active". Westmount Properties Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WESTMOUNT PROPERTIES LTD
 
Legal Registered Office
C/O MERCER & HOLE TRINITY COURT
CHURCH STREET
RICKMANSWORTH
WD3 1RT
Other companies in ME14
 
Filing Information
Company Number 02906464
Company ID Number 02906464
Date formed 1994-03-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 29/10/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 23:44:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTMOUNT PROPERTIES LTD
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 WESTMOUNT PROPERTIES LTD
The following companies were found which have the same name as WESTMOUNT PROPERTIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTMOUNT PROPERTIES, LLC 2109 NW 96TH ST SEATTLE WA 98117 Dissolved Company formed on the 2000-02-17
WESTMOUNT PROPERTIES LLC 2115 NW 96TH ST SEATTLE WA 98117 Dissolved Company formed on the 2007-03-05
WESTMOUNT PROPERTIES SDN. BHD. Active
WESTMOUNT PROPERTIES INC Delaware Unknown
WESTMOUNT PROPERTIES California Unknown
WESTMOUNT PROPERTIES LLP North Carolina Unknown
WESTMOUNT PROPERTIES LLC California Unknown
Westmount Properties Inc Maryland Unknown
WESTMOUNT PROPERTIES LIMITED SECOND FLOOR, THE QUADRANT MANGLIER STREET, PO BOX 1312 VICTORIA, MAHE Active Company formed on the 2022-11-30

Company Officers of WESTMOUNT PROPERTIES LTD

Current Directors
Officer Role Date Appointed
DAVID ELLIS CUTLER
Company Secretary 2005-07-14
DAVID ELLIS CUTLER
Director 1994-03-16
JOHN SIDNEY STAPLETON POSGATE
Director 2005-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN GRAHAM BELL
Director 2005-07-14 2007-07-23
ANTHONY JOHN GRAHAM BELL
Company Secretary 1996-01-29 2005-07-14
DAVID ELLIS CUTLER
Company Secretary 1994-03-16 1996-01-29
GARTH PHILIP KIMBER
Director 1994-03-16 1996-01-29
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1994-03-09 1994-03-16
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1994-03-09 1994-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ELLIS CUTLER BELLWALK PROPERTIES LIMITED Company Secretary 2005-07-29 CURRENT 1965-03-10 Active
DAVID ELLIS CUTLER DENEWOOD ESTATES LIMITED Company Secretary 2005-07-14 CURRENT 2003-05-16 Active
DAVID ELLIS CUTLER ELM PARK ESTATES LIMITED Company Secretary 2005-07-14 CURRENT 1994-03-09 Active
DAVID ELLIS CUTLER GARNETT (HOLDINGS) LTD Company Secretary 2005-07-14 CURRENT 1994-03-28 Active
DAVID ELLIS CUTLER BELLWALK PROPERTIES LIMITED Director 2007-07-23 CURRENT 1965-03-10 Active
DAVID ELLIS CUTLER DENEWOOD ESTATES LIMITED Director 2003-05-16 CURRENT 2003-05-16 Active
DAVID ELLIS CUTLER GARNETT (HOLDINGS) LTD Director 1994-03-29 CURRENT 1994-03-28 Active
DAVID ELLIS CUTLER ELM PARK ESTATES LIMITED Director 1994-03-16 CURRENT 1994-03-09 Active
JOHN SIDNEY STAPLETON POSGATE COPPERKINS MANAGEMENT SERVICES LIMITED Director 2018-06-07 CURRENT 2018-06-07 Active
JOHN SIDNEY STAPLETON POSGATE A & J WEALTH INVESTMENTS LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active - Proposal to Strike off
JOHN SIDNEY STAPLETON POSGATE REDWOOD BUSINESS INSURANCE SERVICES LIMITED Director 2014-06-30 CURRENT 2001-01-18 Active
JOHN SIDNEY STAPLETON POSGATE GEORGE LINES (HOLDINGS) LIMITED Director 2009-08-01 CURRENT 2007-01-31 Dissolved 2018-04-03
JOHN SIDNEY STAPLETON POSGATE A & J WEALTH MANAGEMENT LIMITED Director 2009-04-01 CURRENT 2004-04-19 Active
JOHN SIDNEY STAPLETON POSGATE DENEWOOD ESTATES LIMITED Director 2005-04-29 CURRENT 2003-05-16 Active
JOHN SIDNEY STAPLETON POSGATE ELM PARK ESTATES LIMITED Director 2005-04-29 CURRENT 1994-03-09 Active
JOHN SIDNEY STAPLETON POSGATE GARNETT (HOLDINGS) LTD Director 2005-04-29 CURRENT 1994-03-28 Active
JOHN SIDNEY STAPLETON POSGATE BELLWALK PROPERTIES LIMITED Director 2005-04-29 CURRENT 1965-03-10 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
2024-03-13CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-10-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-03-15CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/22 FROM Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2020-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-10-29AA01Previous accounting period shortened from 30/01/19 TO 29/01/19
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIDNEY STAPLETON POSGATE
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2018-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-04-30AA01Previous accounting period extended from 30/07/17 TO 30/01/18
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2017-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/17 FROM Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
2017-04-28AA01Previous accounting period shortened from 31/07/16 TO 30/07/16
2016-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-06AR0109/03/16 ANNUAL RETURN FULL LIST
2015-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0109/03/15 ANNUAL RETURN FULL LIST
2014-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-14AR0109/03/14 ANNUAL RETURN FULL LIST
2013-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2013-04-16AR0109/03/13 ANNUAL RETURN FULL LIST
2012-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2012-04-10AR0109/03/12 ANNUAL RETURN FULL LIST
2011-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10
2011-03-28AR0109/03/11 ANNUAL RETURN FULL LIST
2010-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/09
2010-04-12AR0109/03/10 ANNUAL RETURN FULL LIST
2010-04-12CH03SECRETARY'S DETAILS CHNAGED FOR DAVID ELLIS CUTLER on 2010-01-01
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIS CUTLER / 01/01/2010
2009-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-03-31363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-06-03AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-09-08288bDIRECTOR RESIGNED
2007-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-05-15363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-12-14287REGISTERED OFFICE CHANGED ON 14/12/06 FROM: STAR HOUSE PUDDING LANE MAIDSTONE KENT ME14 1LT
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-04-26363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-08-11288aNEW SECRETARY APPOINTED
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-11288bSECRETARY RESIGNED
2005-07-19288aNEW DIRECTOR APPOINTED
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-05-10363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-05-10288cSECRETARY'S PARTICULARS CHANGED
2005-05-10363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-03-26363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-03-14363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-03-11363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-06-01AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-05-04363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2000-06-02AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-04-17363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
1999-06-02AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-04-26363sRETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS
1998-03-25AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-03-25363sRETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS
1997-06-04AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-05-06363sRETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS
1996-03-26288NEW SECRETARY APPOINTED
1996-03-18288SECRETARY RESIGNED
1996-03-18363sRETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS
1996-03-18288DIRECTOR RESIGNED
1996-01-11AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-05-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-05-17363sRETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS
1994-11-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1994-05-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-05-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-20287REGISTERED OFFICE CHANGED ON 20/04/94 FROM: 5 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EU
1994-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 WESTMOUNT PROPERTIES LTD 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 WESTMOUNT PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESTMOUNT PROPERTIES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 WESTMOUNT PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of WESTMOUNT PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WESTMOUNT PROPERTIES LTD
Trademarks
We have not found any records of WESTMOUNT PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTMOUNT PROPERTIES LTD. 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 (41100 - Development of building projects) as WESTMOUNT PROPERTIES LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WESTMOUNT PROPERTIES LTD 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 WESTMOUNT PROPERTIES LTD 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 WESTMOUNT PROPERTIES LTD 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.