Active - Proposal to Strike off
Company Information for WESTMORELAND DEVELOPMENTS LIMITED
The White House, 2 Meadrow, Godalming, SURREY, GU7 3HN,
|
Company Registration Number
04257904
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
WESTMORELAND DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
The White House 2 Meadrow Godalming SURREY GU7 3HN Other companies in GU7 | ||
Previous Names | ||
|
Company Number | 04257904 | |
---|---|---|
Company ID Number | 04257904 | |
Date formed | 2001-07-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-02-03 | |
Account next due | 03/11/2024 | |
Latest return | 24/07/2015 | |
Return next due | 21/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-28 04:24:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP ANDREW WADDELL |
||
TOBY RICHARD BAINES |
||
ANDREW JAMES RENNIE |
||
DAEMON LEONARD SHEEHAN |
||
PHILIP ANDREW WADDELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES RENNIE |
Company Secretary | ||
JONATHAN JAMES NEWTON |
Director | ||
MARK ANTHONY HILSDON |
Company Secretary | ||
TOBY RICHARD BAINES |
Company Secretary | ||
JAMES ADRIAN FAWCETT |
Company Secretary | ||
JAMES ADRIAN FAWCETT |
Director | ||
ANDREW JAMES RENNIE |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TILSTON PROPERTIES LIMITED | Company Secretary | 2009-02-03 | CURRENT | 1999-12-17 | Active - Proposal to Strike off | |
STONEGATE DEVELOPMENTS LIMITED | Company Secretary | 2007-08-16 | CURRENT | 2003-12-09 | Active - Proposal to Strike off | |
HARBOURSIDE INVESTMENTS LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2002-12-06 | Active | |
CITYGROVE INVESTMENTS LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2000-12-15 | Active | |
ALBEMARLE DEVELOPMENTS LTD | Company Secretary | 2007-07-10 | CURRENT | 2004-11-24 | Active | |
WEIGHTON ENTERPRISES LIMITED | Company Secretary | 2007-07-10 | CURRENT | 1999-08-19 | Active | |
PARKWAY SECURITIES LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2002-11-27 | Active | |
ALLORO INVESTMENTS LIMITED | Company Secretary | 2007-07-10 | CURRENT | 1995-04-05 | Active - Proposal to Strike off | |
WESTMORELAND SECURITIES LIMITED | Company Secretary | 2007-07-10 | CURRENT | 1995-06-22 | Active | |
HARBOURSIDE DEVELOPMENTS LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2002-12-06 | Active - Proposal to Strike off | |
CITYGROVE SECURITIES PLC | Company Secretary | 2007-06-29 | CURRENT | 2003-05-08 | Active | |
WOODBRIDGE EDENSIDE DEVELOPEMENTS (CHICHESTER) LIMITED | Company Secretary | 2007-04-02 | CURRENT | 1998-05-29 | Active - Proposal to Strike off | |
HARBOURSIDE SECURITIES LIMITED | Director | 2018-01-22 | CURRENT | 2017-11-27 | Active | |
CITYGROVE TRUSTEE LIMITED | Director | 2016-11-10 | CURRENT | 2016-11-10 | Active | |
PUTNEY COMMERCIAL PROPERTIES LIMITED | Director | 2015-10-09 | CURRENT | 2015-10-09 | Active - Proposal to Strike off | |
PUTNEY REAL ESTATE INVESTMENTS LTD | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active - Proposal to Strike off | |
CITYGROVE LUBECK DEVELOPMENTS LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
GUNRIDGE ESPANA LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Active | |
CITYGROVE DEVELOPMENT SERVICES LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active | |
MCGROVE RIVERSIDE LIMITED | Director | 2015-05-01 | CURRENT | 2015-05-01 | Active - Proposal to Strike off | |
MCGROVE DEVELOPMENTS LIMITED | Director | 2015-04-16 | CURRENT | 2014-05-29 | Active | |
MCGROVE SECURITIES LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active - Proposal to Strike off | |
LAMBETH DEVELOPMENTS LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Active | |
BENGROVE INVESTMENTS LIMITED | Director | 2012-11-21 | CURRENT | 2012-11-21 | Dissolved 2016-01-09 | |
CITYGROVE PROFESSIONAL SERVICES LIMITED | Director | 2012-08-01 | CURRENT | 2012-08-01 | Active | |
WESTGATE INVESTMENTS LIMITED | Director | 2011-05-02 | CURRENT | 2009-10-29 | Active - Proposal to Strike off | |
STONEGATE DEVELOPMENTS LIMITED | Director | 2007-08-28 | CURRENT | 2003-12-09 | Active - Proposal to Strike off | |
ALBEMARLE DEVELOPMENTS LTD | Director | 2005-11-08 | CURRENT | 2004-11-24 | Active | |
CITYGROVE SECURITIES PLC | Director | 2003-05-08 | CURRENT | 2003-05-08 | Active | |
HARBOURSIDE INVESTMENTS LIMITED | Director | 2002-12-06 | CURRENT | 2002-12-06 | Active | |
HARBOURSIDE DEVELOPMENTS LIMITED | Director | 2002-12-06 | CURRENT | 2002-12-06 | Active - Proposal to Strike off | |
PARKWAY SECURITIES LIMITED | Director | 2002-11-27 | CURRENT | 2002-11-27 | Active | |
ALLORO INVESTMENTS LIMITED | Director | 2001-05-01 | CURRENT | 1995-04-05 | Active - Proposal to Strike off | |
CITYGROVE INVESTMENTS LIMITED | Director | 2000-12-15 | CURRENT | 2000-12-15 | Active | |
WEIGHTON ENTERPRISES LIMITED | Director | 2000-07-17 | CURRENT | 1999-08-19 | Active | |
TILSTON PROPERTIES LIMITED | Director | 2000-07-17 | CURRENT | 1999-12-17 | Active - Proposal to Strike off | |
WOODBRIDGE EDENSIDE DEVELOPEMENTS (CHICHESTER) LIMITED | Director | 1998-06-10 | CURRENT | 1998-05-29 | Active - Proposal to Strike off | |
WESTMORELAND SECURITIES LIMITED | Director | 1995-06-29 | CURRENT | 1995-06-22 | Active | |
GUNRIDGE SECURITIES LIMITED | Director | 1995-03-30 | CURRENT | 1995-03-17 | Active | |
LAMBETH DEVELOPMENTS LIMITED | Director | 2018-06-05 | CURRENT | 2014-01-17 | Active | |
HARBOURSIDE SECURITIES LIMITED | Director | 2018-04-11 | CURRENT | 2017-11-27 | Active | |
CITYGROVE TRUSTEE LIMITED | Director | 2016-11-10 | CURRENT | 2016-11-10 | Active | |
CITYGROVE LUBECK DEVELOPMENTS LIMITED | Director | 2016-01-14 | CURRENT | 2015-09-28 | Active | |
WESTMORELAND SECURITIES LIMITED | Director | 2015-06-17 | CURRENT | 1995-06-22 | Active | |
BENGROVE INVESTMENTS LIMITED | Director | 2013-02-11 | CURRENT | 2012-11-21 | Dissolved 2016-01-09 | |
CITYGROVE PROFESSIONAL SERVICES LIMITED | Director | 2012-08-13 | CURRENT | 2012-08-01 | Active | |
TILSTON PROPERTIES LIMITED | Director | 2010-04-12 | CURRENT | 1999-12-17 | Active - Proposal to Strike off | |
WESTGATE INVESTMENTS LIMITED | Director | 2009-10-29 | CURRENT | 2009-10-29 | Active - Proposal to Strike off | |
ALBEMARLE DEVELOPMENTS LTD | Director | 2007-08-13 | CURRENT | 2004-11-24 | Active | |
PARKWAY SECURITIES LIMITED | Director | 2006-06-01 | CURRENT | 2002-11-27 | Active | |
ALLORO INVESTMENTS LIMITED | Director | 2006-06-01 | CURRENT | 1995-04-05 | Active - Proposal to Strike off | |
HARBOURSIDE DEVELOPMENTS LIMITED | Director | 2006-06-01 | CURRENT | 2002-12-06 | Active - Proposal to Strike off | |
HARBOURSIDE INVESTMENTS LIMITED | Director | 2003-07-03 | CURRENT | 2002-12-06 | Active | |
CITYGROVE SECURITIES PLC | Director | 2003-07-03 | CURRENT | 2003-05-08 | Active | |
CITYGROVE TRUSTEE LIMITED | Director | 2016-11-10 | CURRENT | 2016-11-10 | Active | |
CITYGROVE DEVELOPMENT SERVICES LIMITED | Director | 2015-11-02 | CURRENT | 2015-07-24 | Active | |
GUNRIDGE ESPANA LIMITED | Director | 2015-09-23 | CURRENT | 2015-08-25 | Active | |
ALBEMARLE DEVELOPMENTS LTD | Director | 2014-12-11 | CURRENT | 2004-11-24 | Active | |
HARBOURSIDE INVESTMENTS LIMITED | Director | 2014-12-04 | CURRENT | 2002-12-06 | Active | |
CITYGROVE PROFESSIONAL SERVICES LIMITED | Director | 2012-09-28 | CURRENT | 2012-08-01 | Active | |
HARBOURSIDE DEVELOPMENTS LIMITED | Director | 2012-07-03 | CURRENT | 2002-12-06 | Active - Proposal to Strike off | |
CITYGROVE SECURITIES PLC | Director | 2010-09-27 | CURRENT | 2003-05-08 | Active | |
HARBOURSIDE SECURITIES LIMITED | Director | 2018-01-22 | CURRENT | 2017-11-27 | Active | |
STOCKMAN PROPERTY MANAGEMENT LIMITED | Director | 2017-01-31 | CURRENT | 2006-03-22 | Active | |
PUTNEY COMMERCIAL PROPERTIES LIMITED | Director | 2015-10-09 | CURRENT | 2015-10-09 | Active - Proposal to Strike off | |
PUTNEY REAL ESTATE INVESTMENTS LTD | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active - Proposal to Strike off | |
CITYGROVE LUBECK DEVELOPMENTS LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
GUNRIDGE ESPANA LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Active | |
GUNRIDGE SECURITIES LIMITED | Director | 2015-08-24 | CURRENT | 1995-03-17 | Active | |
CITYGROVE DEVELOPMENT SERVICES LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active | |
MCGROVE RIVERSIDE LIMITED | Director | 2015-05-01 | CURRENT | 2015-05-01 | Active - Proposal to Strike off | |
MCGROVE SECURITIES LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active - Proposal to Strike off | |
WESTGATE INVESTMENTS LIMITED | Director | 2014-10-15 | CURRENT | 2009-10-29 | Active - Proposal to Strike off | |
LAMBETH DEVELOPMENTS LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Active | |
TILSTON PROPERTIES LIMITED | Director | 2009-02-03 | CURRENT | 1999-12-17 | Active - Proposal to Strike off | |
STONEGATE DEVELOPMENTS LIMITED | Director | 2007-10-23 | CURRENT | 2003-12-09 | Active - Proposal to Strike off | |
HARBOURSIDE INVESTMENTS LIMITED | Director | 2007-04-02 | CURRENT | 2002-12-06 | Active | |
CITYGROVE INVESTMENTS LIMITED | Director | 2007-04-02 | CURRENT | 2000-12-15 | Active | |
ALBEMARLE DEVELOPMENTS LTD | Director | 2007-04-02 | CURRENT | 2004-11-24 | Active | |
WOODBRIDGE EDENSIDE DEVELOPEMENTS (CHICHESTER) LIMITED | Director | 2007-04-02 | CURRENT | 1998-05-29 | Active - Proposal to Strike off | |
WEIGHTON ENTERPRISES LIMITED | Director | 2007-04-02 | CURRENT | 1999-08-19 | Active | |
PARKWAY SECURITIES LIMITED | Director | 2007-04-02 | CURRENT | 2002-11-27 | Active | |
ALLORO INVESTMENTS LIMITED | Director | 2007-04-02 | CURRENT | 1995-04-05 | Active - Proposal to Strike off | |
WESTMORELAND SECURITIES LIMITED | Director | 2007-04-02 | CURRENT | 1995-06-22 | Active | |
CITYGROVE SECURITIES PLC | Director | 2007-04-02 | CURRENT | 2003-05-08 | Active | |
HARBOURSIDE DEVELOPMENTS LIMITED | Director | 2007-04-02 | CURRENT | 2002-12-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042579040007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042579040003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042579040002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042579040004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042579040008 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042579040001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042579040009 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042579040006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042579040005 | ||
Previous accounting period extended from 31/10/22 TO 03/02/23 | ||
03/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/19 | |
AAMD | Amended small company accounts made up to 2018-10-31 | |
AP01 | DIRECTOR APPOINTED MR ANDREW BANKS | |
TM02 | Termination of appointment of Philip Andrew Waddell on 2019-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW WADDELL | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042579040009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042579040008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 6420001 | |
SH01 | 11/05/17 STATEMENT OF CAPITAL GBP 6420001.000000 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 17/05/2017 | |
RES01 | ALTER ARTICLES 11/05/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042579040007 | |
CH01 | Director's details changed for Mr Philip Andrew Waddell on 2017-01-19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042579040006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042579040005 | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042579040001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042579040002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042579040003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042579040004 | |
AP01 | DIRECTOR APPOINTED MR DAEMON LEONARD SHEEHAN | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 30/09/2013 | |
CERTNM | COMPANY NAME CHANGED WESTMORELAND LEISURE LIMITED CERTIFICATE ISSUED ON 01/10/13 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/13 FULL LIST | |
AR01 | 24/07/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES RENNIE | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS; AMEND | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03 | |
363s | RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/07/03 FROM: THE WHITE HOUSE 2 MEADROW GODALMING SURREY GU7 3HN | |
287 | REGISTERED OFFICE CHANGED ON 13/07/03 FROM: 501 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/08/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Creditors Due Within One Year | 2012-10-31 | £ 763,162 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 762,901 |
Creditors and other liabilities
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 WESTMORELAND DEVELOPMENTS LIMITED
Cash Bank In Hand | 2011-10-31 | £ 12,242 |
---|---|---|
Current Assets | 2012-10-31 | £ 868,922 |
Current Assets | 2011-10-31 | £ 859,617 |
Debtors | 2012-10-31 | £ 868,661 |
Debtors | 2011-10-31 | £ 847,375 |
Shareholder Funds | 2012-10-31 | £ 105,785 |
Shareholder Funds | 2011-10-31 | £ 96,741 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as WESTMORELAND DEVELOPMENTS 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 |
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. |