Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WESTMINSTER BRIDGE LIMITED
Company Information for

WESTMINSTER BRIDGE LIMITED

9 HAYMARKET SQUARE C/O MORTON FRASER MACROBERTS LLP, LEVEL 5, EDINBURGH, EH3 8RY,
Company Registration Number
SC118450
Private Limited Company
Active

Company Overview

About Westminster Bridge Ltd
WESTMINSTER BRIDGE LIMITED was founded on 1989-06-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Westminster Bridge Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WESTMINSTER BRIDGE LIMITED
 
Legal Registered Office
9 HAYMARKET SQUARE C/O MORTON FRASER MACROBERTS LLP
LEVEL 5
EDINBURGH
EH3 8RY
Other companies in EH2
 
Filing Information
Company Number SC118450
Company ID Number SC118450
Date formed 1989-06-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB592810819  
Last Datalog update: 2025-02-05 12:16:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTMINSTER BRIDGE 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 WESTMINSTER BRIDGE LIMITED
The following companies were found which have the same name as WESTMINSTER BRIDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTMINSTER BRIDGE ASSOCIATES LIMITED 6 EPSOM LANE SOUTH TADWORTH SURREY KT20 5SX Active Company formed on the 2005-04-11
WESTMINSTER BRIDGE CONSULTING LTD 36 ARDLEIGH GREEN ROAD HORNCHURCH ESSEX RM11 2LQ Dissolved Company formed on the 2013-07-08
WESTMINSTER BRIDGE HOTEL OPERATOR LIMITED COUNTY HALL - RIVERSIDE BUILDING 2ND FLOOR BELVEDERE ROAD LONDON SE1 7GP Active Company formed on the 2011-05-16
WESTMINSTER BRIDGE HOUSE RTM COMPANY LIMITED MIH PROPERTY MANAGEMENT 3RD FLOOR COLLEGIATE HOUSE 9 ST THOMAS STREET LONDON SE1 9RY Active Company formed on the 2012-02-01
WESTMINSTER BRIDGE PARTNERSHIP LIMITED 4 LYBURY LANE REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7HR Active Company formed on the 2008-01-22
WESTMINSTER BRIDGE SOLUTIONS LIMITED C/O DPC ACCOUNTANTS STONE HOUSE 55 STONE ROAD BUSINESS PARK STOKE ON TRENT STAFFORDSHIRE ST4 6SR Active Company formed on the 2014-06-27
WESTMINSTER BRIDGE CLUB, INC. New York Active Company formed on the 1944-03-08
WESTMINSTER BRIDGE ROAD PTY LTD Active Company formed on the 2014-02-26
WESTMINSTER BRIDGE ROAD LIMITED MIH PROPERTY MANAGEMENT 3RD FLOOR COLLEGIATE HOUSE 9 ST THOMAS STREET LONDON SE1 9RY Active Company formed on the 2019-07-01
WESTMINSTER BRIDGE LONDON (REAL ESTATE) BV 60 RADARWEG AMSTERDAM 1043 Active Company formed on the 2022-12-19
WESTMINSTER BRIDGE HOLDINGS LIMITED 22-23 ARCADIA AVENUE LONDON N3 2JU Active Company formed on the 2024-11-29

Company Officers of WESTMINSTER BRIDGE LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE DIANA STEVENS
Company Secretary 2004-03-10
COLIN ERNEST CORLETT
Director 1990-02-01
HARRY JOSEPH STEVENS
Director 2001-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE LAWRENCE JONES
Company Secretary 2002-11-19 2004-02-01
COLIN ERNEST CORLETT
Company Secretary 1991-01-31 2002-11-19
GERALD LINGHAM CORLETT
Director 1995-02-22 2001-03-30
NEIL LINGHAM CORLETT
Director 1995-02-22 2001-03-30
DENNIS BREMNER CORLETT
Director 1990-02-01 1995-06-09
GERALD DAVID BETT
Director 1990-02-01 1992-08-18
EDWIN MAYNARD AGNEW
Company Secretary 1990-02-01 1991-01-31
EDWIN MAYNARD AGNEW
Director 1990-02-01 1991-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE DIANA STEVENS WESTMINSTER LIVERPOOL PROPERTIES LIMITED Company Secretary 2004-03-10 CURRENT 1990-11-07 Active
SUZANNE DIANA STEVENS TEMPLEFLIGHT LIMITED Company Secretary 1998-03-13 CURRENT 1998-03-11 Active
SUZANNE DIANA STEVENS ARCHIBALD INDUSTRIES LIMITED Company Secretary 1997-06-19 CURRENT 1997-06-18 Active
COLIN ERNEST CORLETT LOCHSHIEL LIMITED Director 2001-03-09 CURRENT 2001-02-09 Active
COLIN ERNEST CORLETT ENDICOTT ESTATES LIMITED Director 1997-06-19 CURRENT 1997-06-18 Dissolved 2013-08-02
COLIN ERNEST CORLETT ARCHIBALD INDUSTRIES LIMITED Director 1997-06-18 CURRENT 1997-06-18 Active
COLIN ERNEST CORLETT WESTMINSTER LIVERPOOL PROPERTIES LIMITED Director 1992-11-07 CURRENT 1990-11-07 Active
HARRY JOSEPH STEVENS WESTMINSTER LIVERPOOL PROPERTIES LIMITED Director 2001-03-30 CURRENT 1990-11-07 Active
HARRY JOSEPH STEVENS TEMPLEFLIGHT LIMITED Director 1998-03-13 CURRENT 1998-03-11 Active
HARRY JOSEPH STEVENS ENDICOTT ESTATES LIMITED Director 1997-06-18 CURRENT 1997-06-18 Dissolved 2013-08-02

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
2025-02-04CONFIRMATION STATEMENT MADE ON 03/02/25, WITH NO UPDATES
2024-12-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-11-26REGISTERED OFFICE CHANGED ON 26/11/24 FROM 10 George Street Edinburgh EH2 2PF Scotland
2024-02-07CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-02-07CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-22AD03Registers moved to registered inspection location of Cliff Dorlin Acharacle Argyll PH36 4JY
2022-03-22AD02Register inspection address changed to Cliff Dorlin Acharacle Argyll PH36 4JY
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM Excel House 30 Semple Street Edinburgh EH3 8BL Scotland
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/22 FROM Excel House 30 Semple Street Edinburgh EH3 8BL Scotland
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/21 FROM Excel House Semple Street Edinburgh EH3 8BL Scotland
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/19 FROM 40 North Castle Street Edinburgh EH2 3BN
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1184500014
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2018-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-04LATEST SOC04/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-12-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14AR0112/06/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-30AR0112/06/15 ANNUAL RETURN FULL LIST
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1184500014
2014-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2014-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-17AR0112/06/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0112/06/13 ANNUAL RETURN FULL LIST
2012-12-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-14AR0112/06/12 ANNUAL RETURN FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-16AR0112/06/11 ANNUAL RETURN FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-15AR0112/06/10 ANNUAL RETURN FULL LIST
2010-01-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-23363aReturn made up to 12/06/09; full list of members
2008-12-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-01363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-07-01353LOCATION OF REGISTER OF MEMBERS
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 53 FREDERICK STREET EDINBURGH EH2 1LH
2007-11-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-07363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2006-11-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-04363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-07-04288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04288cSECRETARY'S PARTICULARS CHANGED
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-26410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-26410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-05363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2004-12-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-18363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-03-24288aNEW SECRETARY APPOINTED
2004-03-17288bSECRETARY RESIGNED
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-18363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2002-12-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-29288aNEW SECRETARY APPOINTED
2002-11-29288bSECRETARY RESIGNED
2002-06-25363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2001-12-14AAFULL ACCOUNTS MADE UP TO 30/03/01
2001-07-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-10363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-06-27288bDIRECTOR RESIGNED
2001-06-27288bDIRECTOR RESIGNED
2001-06-26288aNEW DIRECTOR APPOINTED
2001-06-08287REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 16 HILL STREET EDINBURGH EH2 3LD
2000-11-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-26363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
1999-11-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-29419a(Scot)DEC MORT/CHARGE *****
1999-07-29419a(Scot)DEC MORT/CHARGE *****
1999-06-28363sRETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS
1998-11-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-23363sRETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS
1998-05-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-30363sRETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS
1997-04-25410(Scot)PARTIC OF MORT/CHARGE *****
1997-03-06410(Scot)PARTIC OF MORT/CHARGE *****
1997-03-06410(Scot)PARTIC OF MORT/CHARGE *****
1997-03-06410(Scot)PARTIC OF MORT/CHARGE *****
1996-12-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-27363sRETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS
1996-01-10AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-07288DIRECTOR RESIGNED
1995-06-28363(288)DIRECTOR RESIGNED
1995-06-28363sRETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WESTMINSTER BRIDGE 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 WESTMINSTER BRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-25 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-07-26 Satisfied NATIONWIDE BUILDING SOCIETY
FLOATING CHARGE 2005-07-26 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE INCORPORATING A FLOATING CHARGE 1997-04-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-03-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-03-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-03-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION 1992-07-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-11-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-04-05 Satisfied THE WESTMINSTER (LIVERPOOL) TRUST COMPANY
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BRIDGE LIMITED

Intangible Assets
Patents
We have not found any records of WESTMINSTER BRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTMINSTER BRIDGE LIMITED
Trademarks
We have not found any records of WESTMINSTER BRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTMINSTER BRIDGE 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 (68209 - Other letting and operating of own or leased real estate) as WESTMINSTER BRIDGE LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WESTMINSTER BRIDGE 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 WESTMINSTER BRIDGE 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 WESTMINSTER BRIDGE 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.