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

WESTMINSTER ROAD APARTMENTS LTD

28 St. Philips Avenue, Litherland, Liverpool, MERSEYSIDE, L21 8PD,
Company Registration Number
06675648
Private Limited Company
Active

Company Overview

About Westminster Road Apartments Ltd
WESTMINSTER ROAD APARTMENTS LTD was founded on 2008-08-18 and has its registered office in Liverpool. The organisation's status is listed as "Active". Westminster Road Apartments Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WESTMINSTER ROAD APARTMENTS LTD
 
Legal Registered Office
28 St. Philips Avenue
Litherland
Liverpool
MERSEYSIDE
L21 8PD
Other companies in L12
 
Filing Information
Company Number 06675648
Company ID Number 06675648
Date formed 2008-08-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-07-26
Return next due 2024-08-09
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-21 11:19:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTMINSTER ROAD APARTMENTS 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.

Company Officers of WESTMINSTER ROAD APARTMENTS LTD

Current Directors
Officer Role Date Appointed
JOHN S MCDONALD
Company Secretary 2017-06-10
ALEXIX EGOROV
Director 2017-07-24
SALIFU FONSO
Director 2009-04-28
LAURA HOLDING
Director 2017-07-24
DEBRA JOHNSON
Director 2017-07-21
JOHN S MCDONALD
Director 2009-04-28
RICHARD MARK MCDONALD
Director 2009-04-28
NEIL PATTERSON
Director 2009-04-28
ROGER PATTERSON
Director 2009-04-28
KHAELIA RAE
Director 2017-07-24
SHIJU MADATHIMALIL THOMAS
Director 2017-07-24
RAYMOND DANIEL WARE
Director 2009-04-28
SIPILAK WICHIANPAISAN
Director 2009-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP GEORGE MORRIS
Director 2009-04-28 2018-06-20
CHRISTIAN IHEGBORO
Director 2009-04-28 2017-04-20
PETER JAMES KENNY
Company Secretary 2017-03-17 2017-03-17
PETER JAMES KENNY
Company Secretary 2016-06-20 2016-06-20
MARK DUFFY
Company Secretary 2011-02-01 2014-04-06
PRISCA EJIOGU OPARA
Director 2009-04-28 2013-11-18
COLIN GRIST
Director 2009-04-28 2013-11-18
BRIAN ERIC SMART
Director 2009-04-28 2013-11-18
LAWRENCE EVANS
Company Secretary 2009-12-07 2011-02-01
BRADLEY CRAIG BEAZLEY
Company Secretary 2009-10-01 2009-12-07
ELIZABETH KARIN EVANS
Company Secretary 2008-08-18 2009-10-01
PETER ALEXANDER EVANS
Director 2008-08-18 2009-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA HOLDING L4 APARTMENTS LTD Director 2018-04-04 CURRENT 2017-03-29 Active
LAURA HOLDING NEST LETTINGS (NW) LTD Director 2015-11-10 CURRENT 2015-11-10 Active - Proposal to Strike off
JOHN S MCDONALD MSI PRESENTS C.I.C. Director 2014-04-02 CURRENT 2014-04-02 Dissolved 2016-06-28
JOHN S MCDONALD IMPROM2 C.I.C. Director 2011-09-28 CURRENT 2011-09-28 Dissolved 2013-10-22
JOHN S MCDONALD C&R DWELLINGS LIMITED Director 2007-09-25 CURRENT 2007-09-25 Dissolved 2014-10-28
RICHARD MARK MCDONALD UNIVERSAL RM LIMITED Director 2015-02-27 CURRENT 2015-02-27 Dissolved 2016-08-09
RICHARD MARK MCDONALD PROPERTY WISE LIMITED Director 2014-02-13 CURRENT 2008-07-11 Active
RICHARD MARK MCDONALD HMO MANAGEMENT & LETTINGS LTD Director 2012-05-10 CURRENT 2012-05-10 Dissolved 2013-11-05
RICHARD MARK MCDONALD UNIVERSAL PROPERTIES & INVESTMENTS LIMITED Director 2005-03-11 CURRENT 2005-03-11 Active
NEIL PATTERSON L4 APARTMENTS LTD Director 2017-03-29 CURRENT 2017-03-29 Active
ROGER PATTERSON L4 APARTMENTS LTD Director 2017-03-29 CURRENT 2017-03-29 Active
ROGER PATTERSON CRAIGAVON TV SERVICE CENTRE LIMITED Director 2011-03-18 CURRENT 2011-03-18 Active
RAYMOND DANIEL WARE WESTMINSTER 141 LTD Director 2017-12-06 CURRENT 2017-12-06 Active
RAYMOND DANIEL WARE AVARTE CONSULTANTS INT LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
RAYMOND DANIEL WARE L4 APARTMENTS LTD Director 2017-03-29 CURRENT 2017-03-29 Active
RAYMOND DANIEL WARE NEST PROPERTY (NW) LTD Director 2015-06-11 CURRENT 2015-06-11 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
2024-05-21MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2024-01-05REGISTERED OFFICE CHANGED ON 05/01/24 FROM 123 Picton Road Wavertree Liverpool Merseyside L15 4LF England
2023-10-18Compulsory strike-off action has been discontinued
2023-10-17FIRST GAZETTE notice for compulsory strike-off
2023-10-11CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-08-14MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-04-25Register inspection address changed to 28 st. Philips Avenue Litherland Liverpool Merseyside L21 8PD
2023-02-28APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK MCDONALD
2023-02-28APPOINTMENT TERMINATED, DIRECTOR ALEXIX EGOROV
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PATTERSON
2022-05-03APPOINTMENT TERMINATED, DIRECTOR NEIL PATTERSON
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PATTERSON
2022-04-28APPOINTMENT TERMINATED, DIRECTOR RAYMOND DANIEL WARE
2022-04-28APPOINTMENT TERMINATED, DIRECTOR LAURA HOLDING
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND DANIEL WARE
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-07-05TM02Termination of appointment of John S Mcdonald on 2021-06-30
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 28 st. Philips Avenue Liverpool Merseyside L21 8PD England
2021-06-22CH01Director's details changed for Mr Sipilak Wichianpaisan on 2021-06-10
2021-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-05-20CH01Director's details changed for Ms Debra Johnson on 2021-05-01
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KHAELIA RAE
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES
2020-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-06-11CH01Director's details changed for Ms Laura Holding on 2020-04-04
2019-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/19 FROM 20-22 Wenlock Road London N1 7GU England
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-12-05CH01Director's details changed for Mr Raymond Daniel Ware on 2018-12-03
2018-12-02PSC08Notification of a person with significant control statement
2018-12-02PSC07CESSATION OF JOHN S MCDONALD AS A PERSON OF SIGNIFICANT CONTROL
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE MORRIS
2018-05-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20CH01Director's details changed for Raymond Daniel Ware on 2017-10-20
2017-09-04AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 123 PICTON ROAD WAVERTREE LIVERPOOL MERSEYSIDE L15 4LF ENGLAND
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2017 FROM, 123 PICTON ROAD, WAVERTREE, LIVERPOOL, MERSEYSIDE, L15 4LF, ENGLAND
2017-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHIJU THOMAS / 24/07/2017
2017-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIX EGOROV / 24/07/2017
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 23
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-07-26AP01DIRECTOR APPOINTED MR ALEXIX EGOROV
2017-07-25AP01DIRECTOR APPOINTED MS LAURA HOLDING
2017-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DANIEL WARE / 24/07/2017
2017-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHIJU THOMAS / 24/07/2017
2017-07-25PSC07CESSATION OF ROGER PATTERSON AS A PERSON OF SIGNIFICANT CONTROL
2017-07-24PSC07CESSATION OF SIPILAK WICHIANPAISAN AS A PSC
2017-07-24PSC07CESSATION OF RAYMOND DANIEL WARE AS A PSC
2017-07-24PSC07CESSATION OF NEIL PATTERSON AS A PSC
2017-07-24PSC07CESSATION OF PHILLIP GEORGE MORRIS AS A PSC
2017-07-24PSC07CESSATION OF RICHARD MARK MCDONALD AS A PSC
2017-07-24PSC07CESSATION OF SALIFU FONSO AS A PSC
2017-07-24AP01DIRECTOR APPOINTED MR SHIJU THOMAS
2017-07-24AP01DIRECTOR APPOINTED MS KHAELIA RAE
2017-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIPILAK WICHIANPAISAN / 21/07/2017
2017-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DANIEL WARE / 21/07/2017
2017-07-24AP01DIRECTOR APPOINTED MS DEBRA JOHNSON
2017-07-14PSC07CESSATION OF PETER JAMES KENNY AS A PSC
2017-07-14AP03SECRETARY APPOINTED JOHN S MCDONALD
2017-07-13PSC07CESSATION OF PETER JAMES KENNY AS A PSC
2017-07-13PSC07CESSATION OF PETER JAMES KENNY AS A PSC
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2017 FROM SUITE 7 - CHURCH HOUSE 1 HANOVER STREET LIVERPOOL L1 3DN ENGLAND
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2017 FROM, SUITE 7 - CHURCH HOUSE 1 HANOVER STREET, LIVERPOOL, L1 3DN, ENGLAND
2017-07-10PSC07CESSATION OF CHRISTIAN IHEGBORO AS A PSC
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN IHEGBORO
2017-04-06TM02APPOINTMENT TERMINATED, SECRETARY PETER KENNY
2017-03-17AP03SECRETARY APPOINTED MR PETER JAMES KENNY
2017-01-20TM02APPOINTMENT TERMINATED, SECRETARY PETER KENNY
2017-01-04TM02TERMINATE SEC APPOINTMENT
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 23
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-06-23AP03SECRETARY APPOINTED MR PETER JAMES KENNY
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 114 TOWN ROW LIVERPOOL MERSEYSIDE L12 8SN
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2016 FROM, 114 TOWN ROW, LIVERPOOL, MERSEYSIDE, L12 8SN
2016-02-09AR0118/08/15 FULL LIST
2016-01-23DISS40DISS40 (DISS40(SOAD))
2016-01-21AA31/08/15 TOTAL EXEMPTION SMALL
2015-12-15GAZ1FIRST GAZETTE
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 23
2015-08-10AR0118/08/14 FULL LIST
2015-08-10AA31/08/14 TOTAL EXEMPTION SMALL
2015-08-10RT01COMPANY RESTORED ON 10/08/2015
2015-03-31GAZ2STRUCK OFF AND DISSOLVED
2014-12-16GAZ1FIRST GAZETTE
2014-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-05-08TM02APPOINTMENT TERMINATED, SECRETARY MARK DUFFY
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PRISCA EJIOGU OPARA
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GRIST
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SMART
2013-09-04LATEST SOC04/09/13 STATEMENT OF CAPITAL;GBP 23
2013-09-04AR0118/08/13 FULL LIST
2013-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-09-18AR0118/08/12 FULL LIST
2012-05-29AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-06AR0118/08/11 FULL LIST
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIPILAK WICHIANPAISAN / 19/08/2010
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ERIC SMART / 19/08/2010
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATTERSON / 19/08/2010
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE MORRIS / 19/08/2010
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN IHEGBORO / 19/08/2010
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN GRIST / 19/08/2010
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SALIFU FONSO / 19/08/2011
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PRISCA EJIOGU OPARA / 19/08/2010
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-08TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE EVANS
2011-03-08AP03SECRETARY APPOINTED MARK DUFFY
2011-01-07AR0118/08/10 FULL LIST
2011-01-07AA31/08/09 TOTAL EXEMPTION FULL
2011-01-07AR0118/08/09 FULL LIST
2011-01-06RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2010-05-25GAZ2STRUCK OFF AND DISSOLVED
2009-12-16AP03SECRETARY APPOINTED LAWRENCE EVANS
2009-12-16TM02APPOINTMENT TERMINATED, SECRETARY BRADLEY BEAZLEY
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM, 51A RODNEY STREET, LIVERPOOL, MERSEYSIDE, L1 9ER
2009-12-15GAZ1FIRST GAZETTE
2009-10-02288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH EVANS
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR PETER EVANS
2009-10-02288aSECRETARY APPOINTED BRADLEY BEAZLEY
2009-10-02287REGISTERED OFFICE CHANGED ON 02/10/2009 FROM, C/O ASSET 360 LTD, PENTAX HOUSE SOUTH HILL AVENUE, SOUTH HARROW, MIDDLESEX, HA2 0DU
2009-06-08288aDIRECTOR APPOINTED CHRISTIAN IHEGBORO LOGGED FORM
2009-05-18288aDIRECTOR APPOINTED JOHN S MCDONALD LOGGED FORM
2009-05-18288aDIRECTOR APPOINTED JOHN S MCDONALD LOGGED FORM
2009-05-18288aDIRECTOR APPOINTED JOHN S MCDONALD
2009-05-16288aDIRECTOR APPOINTED RICHARD MARK MCDONALD LOGGED FORM
2009-05-16288aDIRECTOR APPOINTED SIPILAK WICHIAUPAISAN LOGGED FORM
2009-05-16288aDIRECTOR APPOINTED ROGER PATTERSON LOGGED FORM
2009-05-16288aDIRECTOR APPOINTED BRIAN SMART LOGGED FORM
2009-05-16288aDIRECTOR APPOINTED ROGER PATTERSON
2009-05-16288aDIRECTOR APPOINTED PHILIP GEORGE MORRIS
2009-05-16288aDIRECTOR APPOINTED NEIL PATTERSON
2009-05-16288aDIRECTOR APPOINTED COLIN GRIST
2009-05-16288aDIRECTOR APPOINTED SIPILAK WICHIANPAISAN
2009-05-16288aDIRECTOR APPOINTED RICHARD MARK MCDONALD LOGGED FORM
2009-05-16288aDIRECTOR APPOINTED BRIAN SMART
2009-05-16288aDIRECTOR APPOINTED RICHARD MARK MCDONALD
2009-05-16288aDIRECTOR APPOINTED RAYMOND WARE LOGGED FORM
2009-05-16288aDIRECTOR APPOINTED PRISCA EJIOGU OPARA
2009-05-16288aDIRECTOR APPOINTED RAYMOND WARE
2009-05-16288aDIRECTOR APPOINTED SALIFU FONSO
2009-05-16288aDIRECTOR APPOINTED CHRISTIAN IHEGBORO
2008-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




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

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Creditors
Creditors Due Within One Year 2012-08-31 £ 8,225
Creditors Due Within One Year 2011-08-31 £ 9,599

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 WESTMINSTER ROAD APARTMENTS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-08-31 £ 1,916
Tangible Fixed Assets 2012-08-31 £ 7,500
Tangible Fixed Assets 2011-08-31 £ 7,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WESTMINSTER ROAD APARTMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WESTMINSTER ROAD APARTMENTS LTD
Trademarks
We have not found any records of WESTMINSTER ROAD APARTMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTMINSTER ROAD APARTMENTS 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 (68201 - Renting and operating of Housing Association real estate) as WESTMINSTER ROAD APARTMENTS LTD are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where WESTMINSTER ROAD APARTMENTS 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 WESTMINSTER ROAD APARTMENTS 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 WESTMINSTER ROAD APARTMENTS 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.
    Other companies at postcode L21 8PD