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

WESTOVER PROPERTIES LIMITED

12 High Street, Carcroft, Doncaster, SOUTH YORKSHIRE, DN6 8DP,
Company Registration Number
03447069
Private Limited Company
Active

Company Overview

About Westover Properties Ltd
WESTOVER PROPERTIES LIMITED was founded on 1997-10-09 and has its registered office in Doncaster. The organisation's status is listed as "Active". Westover Properties Limited is a Private Limited Company registered in 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
WESTOVER PROPERTIES LIMITED
 
Legal Registered Office
12 High Street
Carcroft
Doncaster
SOUTH YORKSHIRE
DN6 8DP
Other companies in W1S
 
Filing Information
Company Number 03447069
Company ID Number 03447069
Date formed 1997-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2024-09-27
Return next due 2025-10-11
Type of accounts DORMANT
Last Datalog update: 2024-10-08 22:46:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTOVER 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 WESTOVER PROPERTIES LIMITED
The following companies were found which have the same name as WESTOVER PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTOVER PROPERTIES LLC ONE E FOURTH ST #1800 - CINCINNATI OH 45202 Active Company formed on the 1998-01-14
Westover Properties, LLC 5115 NEW KENT RD RICHMOND VA 23225 Active Company formed on the 2004-08-03
WESTOVER PROPERTIES, LLC 1629 US RTE 2 WATERBURY VT 05676 Dissolved Company formed on the 2010-11-02
WESTOVER PROPERTIES LLC 1611 W 5TH ST APT 442 AUSTIN TX 78703 Forfeited Company formed on the 2016-09-27
WESTOVER PROPERTIES, INC. 249 JOHN KNOX ROAD TALLAHASSEE FL 32303 Inactive Company formed on the 1993-09-07
WESTOVER PROPERTIES INCORPORATED Delaware Unknown
WESTOVER PROPERTIES INC Georgia Unknown
WESTOVER PROPERTIES INC California Unknown
WESTOVER PROPERTIES LLC North Carolina Unknown
WESTOVER PROPERTIES LLC California Unknown
WESTOVER PROPERTIES LLC Michigan UNKNOWN
WESTOVER PROPERTIES LLC New Jersey Unknown
WESTOVER PROPERTIES INCORPORATED California Unknown
WESTOVER PROPERTIES II LLC North Carolina Unknown
Westover Properties Ix LLC Connecticut Unknown
WESTOVER PROPERTIES III LLC North Carolina Unknown
WESTOVER PROPERTIES VI LLC North Carolina Unknown
WESTOVER PROPERTIES VIII LLC North Carolina Unknown
WESTOVER PROPERTIES X LLC North Carolina Unknown
Westover Properties LLC Maryland Unknown

Company Officers of WESTOVER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARCO ANTONIO RODRIGUEZ VARGAS
Director 2009-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
RMCS COMPANY SECRETARIES LIMITED
Company Secretary 2015-08-06 2016-11-11
MAGNOLIA SECRETARIES LIMITED
Company Secretary 2002-02-01 2015-08-06
MAGNOLIA CONSULTING LIMITED
Director 2002-02-01 2009-09-23
FIRST SECRETARIES LIMITED (BVI)
Company Secretary 1997-11-28 2002-02-01
FIRST DIRECTORS LIMITED
Director 1998-08-20 2002-02-01
JAMES GRANT
Director 1998-07-10 2001-07-31
PHILIP MARK CROSHAW
Nominated Director 1997-11-28 1998-08-20
FIRST SECRETARIES LIMITED
Nominated Secretary 1997-10-09 1997-11-28
FIRST DIRECTORS LIMITED
Nominated Director 1997-10-09 1997-11-28

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
2024-10-08CONFIRMATION STATEMENT MADE ON 27/09/24, WITH NO UPDATES
2024-05-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/23
2023-09-27CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-03-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-10-04CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/20 FROM PO Box 4385 03447069: Companies House Default Address Cardiff CF14 8LH
2020-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-12-05RP05Companies House applied as default registered office address PO Box 4385, 03447069: Companies House Default Address, Cardiff, CF14 8LH on 2019-12-05
2019-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARCO ANTONIO RODRIGUEZ VARGAS
2019-08-19AP01DIRECTOR APPOINTED MR. STELLIO BERTOSSI SARTORI
2019-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/16 FROM , Invision House Wilbury Way, Hitchin, Hertfordshire, SG4 0TW
2016-11-11TM02Termination of appointment of Rmcs Company Secretaries Limited on 2016-11-11
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-09-01AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-12AR0109/10/15 ANNUAL RETURN FULL LIST
2015-11-12CH01Director's details changed for Marco Antonio Rodriguez Vargas on 2015-11-12
2015-08-19AP04Appointment of Rmcs Company Secretaries Limited as company secretary on 2015-08-06
2015-08-19TM02Termination of appointment of Magnolia Secretaries Limited on 2015-08-06
2015-08-06AR0109/10/14 ANNUAL RETURN FULL LIST
2015-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2015-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2015-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH
2015-08-06RT01Administrative restoration application
2015-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2015 FROM, 3RD FLOOR, 14 HANOVER STREET, LONDON, W1S 1YH
2014-07-22GAZ2Final Gazette dissolved via compulsory strike-off
2014-04-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-14AR0109/10/13 ANNUAL RETURN FULL LIST
2012-10-09AR0109/10/12 ANNUAL RETURN FULL LIST
2012-07-03AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-13AR0109/10/11 ANNUAL RETURN FULL LIST
2010-11-08AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-20AR0109/10/10 FULL LIST
2010-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 3RD FLOOR 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH
2010-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2010 FROM, 3RD FLOOR 14 HANOVER STREET, HANOVER SQUARE, LONDON, W1S 1YH
2010-08-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09
2010-08-04AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-16AR0109/10/09 FULL LIST
2009-09-24288aDIRECTOR APPOINTED MARCO ANTONIO RODRIGUEZ VARGAS
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR MAGNOLIA CONSULTING LIMITED
2009-08-24AA31/10/08 TOTAL EXEMPTION FULL
2009-06-18288cSECRETARY'S CHANGE OF PARTICULARS / MAGNOLIA SECRETARIES LIMITED / 18/06/2009
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / MAGNOLIA CONSULTING LIMITED / 18/06/2009
2008-12-31287REGISTERED OFFICE CHANGED ON 31/12/2008 FROM 4TH FLOOR 3 TENTERDEN STREET HANOVER SQUARE LONDON W1S 1TD
2008-12-31287REGISTERED OFFICE CHANGED ON 31/12/2008 FROM, 4TH FLOOR, 3 TENTERDEN STREET, HANOVER SQUARE, LONDON, W1S 1TD
2008-10-15363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2007-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-10-10363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-10-23363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-10-24363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2004-11-26363aRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-11-26288cSECRETARY'S PARTICULARS CHANGED
2004-11-23288cDIRECTOR'S PARTICULARS CHANGED
2004-11-23288cSECRETARY'S PARTICULARS CHANGED
2004-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-10-25287REGISTERED OFFICE CHANGED ON 25/10/04 FROM: MELLIER HOUSE 26A ALBEMARLE STREET LONDON W1S 4HY
2004-10-25287REGISTERED OFFICE CHANGED ON 25/10/04 FROM: MELLIER HOUSE, 26A ALBEMARLE STREET, LONDON, W1S 4HY
2004-08-31244DELIVERY EXT'D 3 MTH 31/10/03
2003-11-10363aRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-11-21363aRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-03-09288bDIRECTOR RESIGNED
2002-03-09288bSECRETARY RESIGNED
2002-03-09288aNEW DIRECTOR APPOINTED
2002-03-09288aNEW SECRETARY APPOINTED
2002-03-09287REGISTERED OFFICE CHANGED ON 09/03/02 FROM: 1ST FLOOR 72 NEW BOND STREET LONDON W1S 1RR
2002-03-09287REGISTERED OFFICE CHANGED ON 09/03/02 FROM: 1ST FLOOR, 72 NEW BOND STREET, LONDON, W1S 1RR
2002-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-11-08363aRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-09-06288bDIRECTOR RESIGNED
2001-09-03287REGISTERED OFFICE CHANGED ON 03/09/01 FROM: IST FLOOR, 72 NEW BOND STREET LONDON W1Y 9DD
2001-03-07288cDIRECTOR'S PARTICULARS CHANGED
2001-01-09363aRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-07-20AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-12-22AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-10-21363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1999-02-04288bDIRECTOR RESIGNED
1998-12-09288aNEW DIRECTOR APPOINTED
1998-12-02363sRETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS
1998-11-18288aNEW DIRECTOR APPOINTED
1998-08-18288bDIRECTOR RESIGNED
1998-08-06288aNEW DIRECTOR APPOINTED
1998-02-18288bSECRETARY RESIGNED
1998-02-18288bDIRECTOR RESIGNED
1998-02-18288aNEW SECRETARY APPOINTED
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 WESTOVER PROPERTIES 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 Off2014-04-08
Fines / Sanctions
No fines or sanctions have been issued against WESTOVER 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
WESTOVER PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2015-10-31

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 WESTOVER PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of WESTOVER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTOVER PROPERTIES LIMITED
Trademarks
We have not found any records of WESTOVER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTOVER 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 WESTOVER 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 WESTOVER 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWESTOVER PROPERTIES LIMITEDEvent Date2014-04-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTOVER 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 WESTOVER 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1