Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEST STREET PLAZA (SHEFFIELD) MANAGEMENT COMPANY LIMITED
Company Information for

WEST STREET PLAZA (SHEFFIELD) MANAGEMENT COMPANY LIMITED

C/O RENDALL AND RITTNER LIMITED, 13B ST. GEORGE WHARF, LONDON, SW8 2LE,
Company Registration Number
04239737
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About West Street Plaza (sheffield) Management Company Ltd
WEST STREET PLAZA (SHEFFIELD) MANAGEMENT COMPANY LIMITED was founded on 2001-06-22 and has its registered office in London. The organisation's status is listed as "Active". West Street Plaza (sheffield) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WEST STREET PLAZA (SHEFFIELD) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O RENDALL AND RITTNER LIMITED
13B ST. GEORGE WHARF
LONDON
SW8 2LE
Other companies in S8
 
Filing Information
Company Number 04239737
Company ID Number 04239737
Date formed 2001-06-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:07:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST STREET PLAZA (SHEFFIELD) MANAGEMENT COMPANY 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 WEST STREET PLAZA (SHEFFIELD) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN STEPHEN MCDONALD
Company Secretary 2004-11-01
PAUL MICHAEL CHAMBERS
Director 2010-02-01
MICHAEL EGERTON
Director 2005-11-30
MAZ ADAM IQBAL
Director 2004-08-12
TAK MING LIU
Director 2012-11-29
STUART SINCLAIR MORRIS
Director 2004-08-12
ALAN PATERSON
Director 2006-10-12
AKI TSUCHIYA
Director 2004-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
WOLFDIETER EBERHARD PERCIVAL
Director 2005-11-30 2015-02-24
ROBERT FRANCIS WILD
Director 2004-08-12 2014-09-29
LUCY EMMA COOPER
Director 2006-05-10 2011-03-09
RACHEL JOY WILEMAN
Director 2004-08-12 2009-10-28
JARROD THORNDYKE
Director 2004-08-12 2006-05-10
JOHN IAN HUNTER
Director 2004-08-12 2005-11-30
GARY PAUL MITCHELL
Director 2004-08-12 2005-11-30
BARRY SHORTT
Director 2004-08-12 2005-11-30
DAVID WRIGHT
Director 2004-08-12 2005-11-30
ROBERT FRANCIS WILD
Company Secretary 2004-08-12 2004-11-01
KEITH MASKILL
Director 2001-06-25 2004-08-12
KEITH SAUNDERS
Director 2001-06-25 2004-08-12
JAMES ANDREW BAIRD
Company Secretary 2001-06-25 2003-08-12
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-06-22 2001-06-25
CORPORATE PROPERTY MANAGEMENT LIMITED
Director 2001-06-22 2001-06-25
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Director 2001-06-22 2001-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEPHEN MCDONALD DALESIDE OWNERS' ASSOCIATION LIMITED Company Secretary 2009-01-01 CURRENT 1983-03-24 Active
JOHN STEPHEN MCDONALD BADGERFIELDS (MANAGEMENT) LIMITED Company Secretary 2007-11-01 CURRENT 2004-08-27 Active
JOHN STEPHEN MCDONALD WOODLANDS (ROTHERHAM) MANAGEMENT LIMITED Company Secretary 2007-10-04 CURRENT 2005-02-14 Active
JOHN STEPHEN MCDONALD SNAITHING HEIGHTS LIMITED Company Secretary 2007-08-01 CURRENT 2006-07-18 Active
JOHN STEPHEN MCDONALD KINGSWOOD HALL MANAGEMENT COMPANY LIMITED Company Secretary 2005-11-26 CURRENT 2003-04-11 Active
JOHN STEPHEN MCDONALD NORTON LAWNS RESIDENTS' ASSOCIATION LIMITED Company Secretary 2005-10-12 CURRENT 1969-02-17 Active
JOHN STEPHEN MCDONALD HALLAM GRANGE MANAGEMENT LIMITED Company Secretary 2005-07-01 CURRENT 2003-09-25 Active
JOHN STEPHEN MCDONALD NORTHFIELD ROAD MANAGEMENT LIMITED Company Secretary 2005-07-01 CURRENT 2004-07-26 Active
JOHN STEPHEN MCDONALD COMPTON STREET MANAGEMENT LIMITED Company Secretary 2005-04-01 CURRENT 2004-02-09 Active
JOHN STEPHEN MCDONALD SNAPE HILL CRESCENT MANAGEMENT LIMITED Company Secretary 2005-02-02 CURRENT 1996-05-24 Active
JOHN STEPHEN MCDONALD UNION ROAD MANAGEMENT LIMITED Company Secretary 2005-02-02 CURRENT 2002-11-08 Active
JOHN STEPHEN MCDONALD FIRSTSUM LIMITED Company Secretary 2004-07-30 CURRENT 1987-12-22 Active
JOHN STEPHEN MCDONALD PSALTER COURT LIMITED Company Secretary 2004-06-01 CURRENT 1983-05-12 Active
JOHN STEPHEN MCDONALD HARVEY CLOUGH FLATS (NO.2) LIMITED Company Secretary 2004-02-01 CURRENT 1996-06-11 Active
JOHN STEPHEN MCDONALD QHL MANAGEMENT COMPANY LIMITED Company Secretary 2003-11-01 CURRENT 2003-06-24 Active
JOHN STEPHEN MCDONALD CHERRY TREE COURT MANAGEMENT LIMITED Company Secretary 2003-08-14 CURRENT 1980-03-28 Active
JOHN STEPHEN MCDONALD SANDYGATE PROPERTY LIMITED Company Secretary 2003-08-01 CURRENT 2000-08-10 Active
JOHN STEPHEN MCDONALD BOLEHILL MEWS MANAGEMENT COMPANY LTD Company Secretary 2003-03-21 CURRENT 2000-04-06 Active
JOHN STEPHEN MCDONALD OAKDALE COURT MANAGEMENT LIMITED Company Secretary 2003-02-05 CURRENT 2003-02-05 Active
JOHN STEPHEN MCDONALD CHURCH COURT (TADCASTER ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2000-11-30 CURRENT 1999-05-05 Active
JOHN STEPHEN MCDONALD REDHOLME MANAGEMENT LIMITED Company Secretary 2000-05-22 CURRENT 1984-07-18 Active
JOHN STEPHEN MCDONALD BROCCO LIMITED Company Secretary 2000-05-15 CURRENT 1999-06-09 Active
JOHN STEPHEN MCDONALD POYNTON WOOD FLATS MANAGEMENT LIMITED Company Secretary 2000-01-01 CURRENT 1979-10-10 Active
JOHN STEPHEN MCDONALD BANNER CROSS HALL FLATS LIMITED Company Secretary 1999-01-01 CURRENT 1971-12-23 Active
JOHN STEPHEN MCDONALD BROOMHALL MANAGEMENT LIMITED Company Secretary 1998-10-22 CURRENT 1993-01-28 Active
JOHN STEPHEN MCDONALD PINGLE HEAD FLATS COMPANY LIMITED Company Secretary 1998-03-26 CURRENT 1974-06-13 Active
JOHN STEPHEN MCDONALD MOORVIEW COURT OWNERS' ASSOCIATION LIMITED Company Secretary 1998-03-10 CURRENT 1971-05-26 Active
JOHN STEPHEN MCDONALD SOUTHGROVE LODGE MANAGEMENT LIMITED Company Secretary 1998-01-01 CURRENT 1992-03-31 Active
JOHN STEPHEN MCDONALD KENWOOD CHASE (SHEFFIELD) FLATS CO. LIMITED Company Secretary 1997-10-01 CURRENT 1973-11-21 Active
JOHN STEPHEN MCDONALD HALLAM COURT MANAGEMENT (DRONFIELD) LIMITED Company Secretary 1997-08-18 CURRENT 1983-09-13 Active
JOHN STEPHEN MCDONALD ENDCLIFFE CHASE LIMITED Company Secretary 1997-04-16 CURRENT 1988-03-23 Active
JOHN STEPHEN MCDONALD DOBBIN COURT MANAGEMENT LIMITED Company Secretary 1997-01-14 CURRENT 1983-04-25 Active
JOHN STEPHEN MCDONALD HALLAM CLIFFE MANAGEMENT LIMITED Company Secretary 1996-04-25 CURRENT 1991-08-06 Active
JOHN STEPHEN MCDONALD CRABTREE LIMITED Company Secretary 1996-04-24 CURRENT 1984-02-08 Active
JOHN STEPHEN MCDONALD SPRINGWELL COURT MANAGEMENT COMPANY LIMITED Company Secretary 1995-10-23 CURRENT 1982-06-03 Active
JOHN STEPHEN MCDONALD MOORGATE COURT MANAGEMENT COMPANY LIMITED Company Secretary 1995-02-01 CURRENT 1983-01-18 Active
JOHN STEPHEN MCDONALD NORWOOD MANAGEMENT LIMITED Company Secretary 1994-11-13 CURRENT 1985-04-09 Active
JOHN STEPHEN MCDONALD COBNAR MANAGEMENT LIMITED Company Secretary 1994-08-13 CURRENT 1983-10-07 Active
JOHN STEPHEN MCDONALD WESTBOURNE MANAGEMENT (SHEFFIELD) LIMITED Company Secretary 1994-04-01 CURRENT 1991-08-14 Active
JOHN STEPHEN MCDONALD BEECHWOOD (ROTHERHAM) MANAGEMENT LIMITED Company Secretary 1994-04-01 CURRENT 1984-08-13 Active
JOHN STEPHEN MCDONALD GRAINGER COURT MANAGEMENT LIMITED Company Secretary 1994-04-01 CURRENT 1986-01-16 Active
JOHN STEPHEN MCDONALD FULWOOD PARK MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 1994-01-01 CURRENT 1984-03-27 Active
PAUL MICHAEL CHAMBERS HAFAZA LTD Director 2013-05-15 CURRENT 2013-05-15 Active - Proposal to Strike off
PAUL MICHAEL CHAMBERS PMC WEST LIMITED Director 2012-04-03 CURRENT 2012-04-03 Dissolved 2017-04-11
STUART SINCLAIR MORRIS SHEFFIELD VENETIAN BLIND CO. LIMITED Director 2003-02-06 CURRENT 2003-02-06 Active
ALAN PATERSON BROADLEIGH DEVELOPMENTS LIMITED Director 2002-04-01 CURRENT 1998-03-24 Active
ALAN PATERSON BROADLEIGH ASSOCIATES LIMITED Director 1997-04-14 CURRENT 1996-06-28 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
2024-04-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-15APPOINTMENT TERMINATED, DIRECTOR ELINA MARJATTA THOMPSON
2023-07-27APPOINTMENT TERMINATED, DIRECTOR KHENG HOCK LIM
2023-07-05CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-16AP01DIRECTOR APPOINTED MISS NANCY MITCHELL
2022-08-30Director's details changed for Miss Elina Marjatta Helavuori on 2022-08-30
2022-08-30CH01Director's details changed for Miss Elina Marjatta Helavuori on 2022-08-30
2022-07-14TM02Termination of appointment of John Stephen Mcdonald on 2022-07-14
2022-07-04CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-05-11AP01DIRECTOR APPOINTED MISS ELINA MARJATTA HELAVUORI
2022-05-04AP01DIRECTOR APPOINTED MR KHENG HOCK LIM
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR AKI TSUCHIYA
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART SINCLAIR MORRIS
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/21 FROM 356 Meadowhead Sheffield South Yorkshire S8 7UJ
2021-02-09CH01Director's details changed for Mr Paul Michael Chambers on 2021-02-09
2021-02-09CH03SECRETARY'S DETAILS CHNAGED FOR JOHN STEPHEN MCDONALD on 2021-02-09
2021-02-09PSC04Change of details for Mr John Stephen Mcdonald as a person with significant control on 2021-02-09
2021-02-09AP04Appointment of Rendall & Rittner Limited as company secretary on 2021-01-01
2020-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-15AP01DIRECTOR APPOINTED MR LUIS CORTES
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-05-01AP01DIRECTOR APPOINTED MR JOHN MULLINS
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TAK MING LIU
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-18AP01DIRECTOR APPOINTED MR GINO COSMAN TORO
2019-03-18AP01DIRECTOR APPOINTED MR GINO COSMAN TORO
2018-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2017-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEPHEN MCDONALD
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2016-06-24AR0122/06/16 ANNUAL RETURN FULL LIST
2016-03-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR AKI TSUCHIYA / 01/02/2016
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PATERSON / 01/02/2016
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART SINCLAIR MORRIS / 01/02/2016
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MAZ ADAM IQBAL / 01/02/2016
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EGERTON / 01/02/2016
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL CHAMBERS / 01/02/2016
2016-02-16AP01DIRECTOR APPOINTED MR TAK MING LIU
2015-07-01AR0122/06/15 ANNUAL RETURN FULL LIST
2015-03-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR WOLFDIETER PERCIVAL
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILD
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21AR0122/06/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0122/06/13 ANNUAL RETURN FULL LIST
2013-06-24CH03SECRETARY'S DETAILS CHNAGED FOR JOHN STEPHEN MCDONALD on 2013-06-21
2012-07-12AR0122/06/12 NO MEMBER LIST
2012-06-26AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-23AR0122/06/11 NO MEMBER LIST
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR LUCY COOPER
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-28AR0122/06/10 NO MEMBER LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR AKI TSUCHIYA / 21/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MAZ ADAM IQBAL / 21/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY EMMA COOPER / 21/06/2010
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL WILEMAN
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCIS WILD / 21/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WOLFDIETER EBERHARD PERCIVAL / 21/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PATERSON / 21/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART SINCLAIR MORRIS / 21/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EGERTON / 21/06/2010
2010-04-11RES15CHANGE OF NAME 28/10/2009
2010-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-04AP01DIRECTOR APPOINTED MR PAUL MICHAEL CHAMBERS
2009-09-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-24363aANNUAL RETURN MADE UP TO 22/06/09
2008-10-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-30363aANNUAL RETURN MADE UP TO 22/06/08
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-19363(288)DIRECTOR RESIGNED
2007-07-19363sANNUAL RETURN MADE UP TO 22/06/07
2007-01-05288aNEW DIRECTOR APPOINTED
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-17363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-07-17363sANNUAL RETURN MADE UP TO 22/06/06
2006-06-13395PARTICULARS OF MORTGAGE/CHARGE
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-05-24288aNEW DIRECTOR APPOINTED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24288aNEW DIRECTOR APPOINTED
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-01363(288)SECRETARY RESIGNED
2005-07-01363sANNUAL RETURN MADE UP TO 22/06/05
2004-10-25288aNEW SECRETARY APPOINTED
2004-10-25287REGISTERED OFFICE CHANGED ON 25/10/04 FROM: PERSIMMON HOUSE FULFORD YORK YORKSHIRE YO19 4FE
2004-10-07288aNEW DIRECTOR APPOINTED
2004-09-08288bSECRETARY RESIGNED
2004-09-08288bDIRECTOR RESIGNED
2004-09-08288bDIRECTOR RESIGNED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-03288aNEW DIRECTOR APPOINTED
2004-09-03288aNEW DIRECTOR APPOINTED
2004-09-03288aNEW DIRECTOR APPOINTED
2004-09-03288aNEW DIRECTOR APPOINTED
2004-09-03288aNEW DIRECTOR APPOINTED
2004-09-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-03288aNEW DIRECTOR APPOINTED
2004-09-03288aNEW DIRECTOR APPOINTED
2004-08-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-27363sANNUAL RETURN MADE UP TO 22/06/04
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-14363sANNUAL RETURN MADE UP TO 22/06/03
2002-08-30RES03EXEMPTION FROM APPOINTING AUDITORS
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 WEST STREET PLAZA (SHEFFIELD) MANAGEMENT COMPANY 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 WEST STREET PLAZA (SHEFFIELD) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-06-02 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 191,833
Creditors Due Within One Year 2012-01-01 £ 36,616

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 WEST STREET PLAZA (SHEFFIELD) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 160,889
Current Assets 2012-01-01 £ 174,642
Debtors 2012-01-01 £ 13,753
Fixed Assets 2012-01-01 £ 201,272
Shareholder Funds 2012-01-01 £ 147,465
Tangible Fixed Assets 2012-01-01 £ 201,272

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WEST STREET PLAZA (SHEFFIELD) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEST STREET PLAZA (SHEFFIELD) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of WEST STREET PLAZA (SHEFFIELD) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST STREET PLAZA (SHEFFIELD) MANAGEMENT COMPANY 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 WEST STREET PLAZA (SHEFFIELD) MANAGEMENT COMPANY 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 WEST STREET PLAZA (SHEFFIELD) MANAGEMENT COMPANY 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 WEST STREET PLAZA (SHEFFIELD) MANAGEMENT COMPANY 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 WEST STREET PLAZA (SHEFFIELD) MANAGEMENT COMPANY 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.