Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 74 WESTGATE PROPERTIES LIMITED
Company Information for

74 WESTGATE PROPERTIES LIMITED

74 WESTGATE, CHICHESTER, WEST SUSSEX, PO19 3HH,
Company Registration Number
03027121
Private Limited Company
Active

Company Overview

About 74 Westgate Properties Ltd
74 WESTGATE PROPERTIES LIMITED was founded on 1995-02-28 and has its registered office in Chichester. The organisation's status is listed as "Active". 74 Westgate Properties Limited is a Private Limited Company registered in ENGLAND 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
74 WESTGATE PROPERTIES LIMITED
 
Legal Registered Office
74 WESTGATE
CHICHESTER
WEST SUSSEX
PO19 3HH
Other companies in PO19
 
Filing Information
Company Number 03027121
Company ID Number 03027121
Date formed 1995-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 17:28:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 74 WESTGATE 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 74 WESTGATE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE JANE CALLENFELS
Company Secretary 2007-04-12
COLIN DAVID ANCKORN
Director 2015-11-26
PENELOPE JANE CALLENFELS
Director 1999-10-11
JEAN MARY HEFFER
Director 2009-03-09
MIA MCAULEY
Director 2012-11-14
LEONIE THORNE THORNE
Director 2009-08-12
SALLY ELIZABETH WRAIGHT
Director 2008-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MARGARET MCLAREN
Director 2014-11-27 2015-11-25
AVA ROSEMARY KIRBY
Director 2010-04-13 2014-01-07
MARGOT HANNA KINTON
Director 2003-03-13 2011-07-01
DENNIS KIRBY
Director 1999-10-11 2010-04-13
RUTH STANILAND
Director 2001-12-13 2009-08-12
ANTHONY RICHARD ADAMS
Director 2003-03-13 2009-02-24
VIVIENNE ANNE GEORGINA ROLFE
Director 1997-05-02 2008-03-04
RUTH STANILAND
Company Secretary 2003-03-13 2007-04-12
DENNIS KIRBY
Company Secretary 1999-10-11 2003-03-13
CHRISTOPHER NEIL GOW
Director 2001-03-22 2003-03-13
DAVID JOHN HANES
Director 1995-02-28 2002-04-30
STEWART ALEXANDER GOW
Director 1997-09-11 2000-05-31
ELLA ELIZABETH STEWART
Director 1997-05-02 2000-03-15
STEWART ALEXANDER GOW
Company Secretary 1999-03-30 1999-10-11
JOHN CLIFFORD PARKER
Company Secretary 1997-11-20 1999-03-30
JOHN CLIFFORD PARKER
Director 1997-09-11 1999-03-30
THOMAS GERALD SOMERVILLE MURRAY
Director 1996-01-23 1999-02-04
KENNETH BRIAN HAMPTON
Company Secretary 1995-02-28 1997-11-20
KENNETH BRIAN HAMPTON
Director 1995-02-28 1997-07-30
RICHARD HART JEFFERSON
Director 1995-02-28 1997-07-12
GORDON ARTHUR ROLFE
Director 1995-02-28 1997-05-01
WILLIAM ALEXANDER CAMPBELL STEWART
Director 1995-02-28 1997-04-23
NIGEL PAUL STREET
Director 1995-02-28 1995-12-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-02-28 1995-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN DAVID ANCKORN BULLROCK PROPERTIES LIMITED Director 2016-04-29 CURRENT 1971-11-29 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
2024-04-03REGISTERED OFFICE CHANGED ON 03/04/24 FROM Piper House 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX
2024-03-07CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES
2024-01-03DIRECTOR APPOINTED MS DIANA FORREST
2023-04-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-07CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR LEONIE THORNE THORNE
2021-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-05-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 6
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 6
2016-03-14AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARGARET MCLAREN
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID ANCKORN / 26/11/2015
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH WRAIGHT / 01/01/2016
2015-12-12AP01DIRECTOR APPOINTED COLIN DAVID ANCKORN
2015-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 6
2015-03-23AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-23CH01Director's details changed for Elizabeth Margaret Mclaren on 2015-01-01
2015-02-05AP01DIRECTOR APPOINTED ELIZABETH MARGARET MCLAREN
2014-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 6
2014-03-21AR0128/02/14 ANNUAL RETURN FULL LIST
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR AVA KIRBY
2013-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-12AR0128/02/13 ANNUAL RETURN FULL LIST
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MIA MCAULEY / 31/12/2012
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AVA ROSEMARY KIRBY / 31/12/2012
2012-11-28AP01DIRECTOR APPOINTED MRS MIA MCAULEY
2012-04-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AR0128/02/12 FULL LIST
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MARGOT KINTON
2011-05-10AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-28AR0128/02/11 FULL LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AVIS ROSEMARY KIRBY / 28/02/2011
2010-06-03AP01DIRECTOR APPOINTED MRS AVIS ROSEMARY KIRBY
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS KIRBY
2010-05-21AA31/12/09 TOTAL EXEMPTION FULL
2010-03-30AR0128/02/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONIE THORN / 28/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH WRAIGHT / 28/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS KIRBY / 28/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGOT HANNA KINTON / 28/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARY HEFFER / 28/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE CALLENFELS / 28/02/2010
2009-12-01AP01DIRECTOR APPOINTED LEONIE THORN
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR RUTH STANILAND
2009-04-01363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-26288aDIRECTOR APPOINTED JEAN MARY HEFFER
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY ADAMS
2009-03-20288bAPPOINTMENT TERMINATED SECRETARY RUTH STANILAND
2009-03-19AA31/12/08 TOTAL EXEMPTION FULL
2008-10-10AA31/12/07 TOTAL EXEMPTION FULL
2008-04-25363sRETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS
2008-04-25288aSECRETARY APPOINTED PENELOPE JANE CALLENFELS LOGGED FORM
2008-04-17288aSECRETARY APPOINTED PENELOPE JANE CALLENFELS
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR VIVIENNE ROLFE
2008-03-31288aDIRECTOR APPOINTED SALLY ELIZABETH WRAIGHT
2007-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-03363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-07363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-04-05363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-02363(288)DIRECTOR RESIGNED
2004-03-02363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-04-08363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-04-08287REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 17 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1LG
2003-04-08288aNEW SECRETARY APPOINTED
2003-04-08288bDIRECTOR RESIGNED
2003-04-08288aNEW DIRECTOR APPOINTED
2003-04-08288aNEW DIRECTOR APPOINTED
2003-04-08288bSECRETARY RESIGNED
2003-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-05-27288aNEW DIRECTOR APPOINTED
2002-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-09363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-07-18288aNEW DIRECTOR APPOINTED
2001-04-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-08363(288)DIRECTOR RESIGNED
2001-03-08363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-03-22363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 74 WESTGATE 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 74 WESTGATE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
74 WESTGATE PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2021-12-31

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 74 WESTGATE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of 74 WESTGATE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 74 WESTGATE PROPERTIES LIMITED
Trademarks
We have not found any records of 74 WESTGATE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 74 WESTGATE 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 (98000 - Residents property management) as 74 WESTGATE PROPERTIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 74 WESTGATE 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 74 WESTGATE 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 74 WESTGATE 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.