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

WEST CASTLE PROPERTIES LIMITED

61A NORTH CASTLE STREET, EDINBURGH, EH2 3LJ,
Company Registration Number
SC147942
Private Limited Company
Active

Company Overview

About West Castle Properties Ltd
WEST CASTLE PROPERTIES LIMITED was founded on 1993-12-08 and has its registered office in Edinburgh. The organisation's status is listed as "Active". West Castle Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WEST CASTLE PROPERTIES LIMITED
 
Legal Registered Office
61A NORTH CASTLE STREET
EDINBURGH
EH2 3LJ
Other companies in EH2
 
Filing Information
Company Number SC147942
Company ID Number SC147942
Date formed 1993-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 11:12:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST CASTLE 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.

Company Officers of WEST CASTLE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES BAYNHAM
Company Secretary 1994-02-16
MICHAEL JAMES BAYNHAM
Director 1994-02-16
IAN DOUGLAS LOWE
Director 1994-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1993-12-08 1994-02-16
JORDANS (SCOTLAND) LIMITED
Nominated Director 1993-12-08 1994-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES BAYNHAM LEAFREALM LIMITED Company Secretary 2009-08-18 CURRENT 1979-03-22 Active
MICHAEL JAMES BAYNHAM BRUNSTANE ROAD SOUTH LIMITED Company Secretary 2008-01-25 CURRENT 2008-01-25 Active
MICHAEL JAMES BAYNHAM CALEDONIAN FARMS LIMITED Company Secretary 1996-11-01 CURRENT 1986-02-13 Active
MICHAEL JAMES BAYNHAM THE BANK OF EDINBURGH GROUP LIMITED Company Secretary 1994-06-30 CURRENT 1994-05-10 Active
MICHAEL JAMES BAYNHAM THE BANK OF EDINBURGH LIMITED Company Secretary 1994-06-30 CURRENT 1994-05-03 Active
MICHAEL JAMES BAYNHAM CALEDONIAN STONEYWOOD LIMITED Company Secretary 1994-04-07 CURRENT 1989-09-12 Dissolved 2014-01-21
MICHAEL JAMES BAYNHAM GEMVOLK LIMITED Company Secretary 1994-04-07 CURRENT 1923-03-12 Dissolved 2013-11-12
MICHAEL JAMES BAYNHAM B OF E PROPERTIES LIMITED Company Secretary 1994-04-07 CURRENT 1990-02-22 Active
MICHAEL JAMES BAYNHAM B OF E FINANCE LIMITED Company Secretary 1994-04-07 CURRENT 1989-11-03 Active
MICHAEL JAMES BAYNHAM CALEDONIAN LEISURE LIMITED Company Secretary 1992-11-02 CURRENT 1992-10-05 Dissolved 2013-11-01
MICHAEL JAMES BAYNHAM CALEDONIAN (MH) LIMITED Company Secretary 1992-04-16 CURRENT 1977-03-10 Dissolved 2014-02-18
MICHAEL JAMES BAYNHAM CALTRUST HOMES LIMITED Company Secretary 1992-04-16 CURRENT 1963-05-24 Dissolved 2013-11-26
MICHAEL JAMES BAYNHAM NORTH BRIDGE PROPERTIES LIMITED Company Secretary 1992-04-16 CURRENT 1979-06-06 Dissolved 2013-11-12
MICHAEL JAMES BAYNHAM CALEDONIAN CITY DEVELOPMENTS LIMITED Company Secretary 1992-03-28 CURRENT 1988-09-14 Active
MICHAEL JAMES BAYNHAM CALEDONIAN TRUST PLC. Company Secretary 1992-02-28 CURRENT 1972-01-27 Active
MICHAEL JAMES BAYNHAM NORTH CASTLE PROPERTIES LIMITED Company Secretary 1991-04-16 CURRENT 1986-11-11 Dissolved 2013-10-22
MICHAEL JAMES BAYNHAM SHERIFFHALL BUSINESS PARK LIMITED Company Secretary 1991-03-24 CURRENT 1976-11-23 Active
MICHAEL JAMES BAYNHAM SOUTH CASTLE PROPERTIES LIMITED Company Secretary 1990-10-17 CURRENT 1990-08-03 Active
MICHAEL JAMES BAYNHAM MUIRFIELD HOMES LIMITED Company Secretary 1990-10-11 CURRENT 1989-03-17 Active
MICHAEL JAMES BAYNHAM CALEDONIAN COUNTRY HOMES LIMITED Company Secretary 1990-04-14 CURRENT 1988-04-19 Dissolved 2013-11-01
MICHAEL JAMES BAYNHAM BRUNSTANE ROAD SOUTH LIMITED Director 2008-01-25 CURRENT 2008-01-25 Active
MICHAEL JAMES BAYNHAM THE BANK OF EDINBURGH GROUP LIMITED Director 1994-06-30 CURRENT 1994-05-10 Active
MICHAEL JAMES BAYNHAM THE BANK OF EDINBURGH LIMITED Director 1994-06-30 CURRENT 1994-05-03 Active
MICHAEL JAMES BAYNHAM CALTRUST HOMES LIMITED Director 1994-04-16 CURRENT 1963-05-24 Dissolved 2013-11-26
MICHAEL JAMES BAYNHAM CALEDONIAN STONEYWOOD LIMITED Director 1994-04-07 CURRENT 1989-09-12 Dissolved 2014-01-21
MICHAEL JAMES BAYNHAM GEMVOLK LIMITED Director 1994-04-07 CURRENT 1923-03-12 Dissolved 2013-11-12
MICHAEL JAMES BAYNHAM B OF E PROPERTIES LIMITED Director 1994-04-07 CURRENT 1990-02-22 Active
MICHAEL JAMES BAYNHAM B OF E FINANCE LIMITED Director 1994-04-07 CURRENT 1989-11-03 Active
MICHAEL JAMES BAYNHAM CALEDONIAN COUNTRY HOMES LIMITED Director 1993-08-23 CURRENT 1988-04-19 Dissolved 2013-11-01
MICHAEL JAMES BAYNHAM CALEDONIAN (MH) LIMITED Director 1993-08-23 CURRENT 1977-03-10 Dissolved 2014-02-18
MICHAEL JAMES BAYNHAM NORTH CASTLE PROPERTIES LIMITED Director 1993-08-23 CURRENT 1986-11-11 Dissolved 2013-10-22
MICHAEL JAMES BAYNHAM NORTH BRIDGE PROPERTIES LIMITED Director 1993-08-23 CURRENT 1979-06-06 Dissolved 2013-11-12
MICHAEL JAMES BAYNHAM CALEDONIAN LEISURE LIMITED Director 1992-11-02 CURRENT 1992-10-05 Dissolved 2013-11-01
MICHAEL JAMES BAYNHAM CALEDONIAN TRUST PLC. Director 1992-02-28 CURRENT 1972-01-27 Active
MICHAEL JAMES BAYNHAM SOUTH CASTLE PROPERTIES LIMITED Director 1990-10-17 CURRENT 1990-08-03 Active
MICHAEL JAMES BAYNHAM MUIRFIELD HOMES LIMITED Director 1990-08-30 CURRENT 1989-03-17 Active
IAN DOUGLAS LOWE GARTSHORE VILLAGE LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
IAN DOUGLAS LOWE CAMPEND LIMITED Director 2009-10-04 CURRENT 2009-10-04 Dissolved 2017-06-13
IAN DOUGLAS LOWE SHAWFAIR RETAIL PARK LIMITED Director 2009-10-04 CURRENT 2009-10-04 Active
IAN DOUGLAS LOWE SHAWFAIR BUSINESS PARK LIMITED Director 2009-10-04 CURRENT 2009-10-04 Active
IAN DOUGLAS LOWE SHAWFAIR PARK LIMITED Director 2009-10-04 CURRENT 2009-10-04 Active
IAN DOUGLAS LOWE LEAFREALM LAND LIMITED Director 2008-06-12 CURRENT 2008-06-12 Liquidation
IAN DOUGLAS LOWE BRUNSTANE ROAD SOUTH LIMITED Director 2008-01-25 CURRENT 2008-01-25 Active
IAN DOUGLAS LOWE CRAIGLEITH ELECTRONICS LIMITED Director 1997-03-12 CURRENT 1996-01-18 Active
IAN DOUGLAS LOWE THE BANK OF EDINBURGH GROUP LIMITED Director 1994-06-30 CURRENT 1994-05-10 Active
IAN DOUGLAS LOWE THE BANK OF EDINBURGH LIMITED Director 1994-06-30 CURRENT 1994-05-03 Active
IAN DOUGLAS LOWE CALEDONIAN STONEYWOOD LIMITED Director 1994-04-07 CURRENT 1989-09-12 Dissolved 2014-01-21
IAN DOUGLAS LOWE GEMVOLK LIMITED Director 1994-04-07 CURRENT 1923-03-12 Dissolved 2013-11-12
IAN DOUGLAS LOWE B OF E PROPERTIES LIMITED Director 1994-04-07 CURRENT 1990-02-22 Active
IAN DOUGLAS LOWE B OF E FINANCE LIMITED Director 1994-04-07 CURRENT 1989-11-03 Active
IAN DOUGLAS LOWE CALEDONIAN LEISURE LIMITED Director 1992-11-03 CURRENT 1992-10-05 Dissolved 2013-11-01
IAN DOUGLAS LOWE CALEDONIAN (MH) LIMITED Director 1992-04-16 CURRENT 1977-03-10 Dissolved 2014-02-18
IAN DOUGLAS LOWE CALTRUST HOMES LIMITED Director 1992-04-16 CURRENT 1963-05-24 Dissolved 2013-11-26
IAN DOUGLAS LOWE NORTH BRIDGE PROPERTIES LIMITED Director 1992-04-16 CURRENT 1979-06-06 Dissolved 2013-11-12
IAN DOUGLAS LOWE CALEDONIAN TRUST PLC. Director 1992-02-28 CURRENT 1972-01-27 Active
IAN DOUGLAS LOWE NORTH CASTLE PROPERTIES LIMITED Director 1991-04-16 CURRENT 1986-11-11 Dissolved 2013-10-22
IAN DOUGLAS LOWE SOUTH CASTLE PROPERTIES LIMITED Director 1990-10-17 CURRENT 1990-08-03 Active
IAN DOUGLAS LOWE MUIRFIELD HOMES LIMITED Director 1990-08-30 CURRENT 1989-03-17 Active
IAN DOUGLAS LOWE CALEDONIAN COUNTRY HOMES LIMITED Director 1989-02-03 CURRENT 1988-04-19 Dissolved 2013-11-01
IAN DOUGLAS LOWE SHERIFFHALL BUSINESS PARK LIMITED Director 1988-12-23 CURRENT 1976-11-23 Active
IAN DOUGLAS LOWE LEAFREALM LIMITED Director 1988-10-10 CURRENT 1979-03-22 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
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-01-11FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-22CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2021-12-31FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-31AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-22CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-01-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES
2018-01-08AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-01-12AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-01-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-15AR0108/12/15 ANNUAL RETURN FULL LIST
2015-03-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-10AR0108/12/14 ANNUAL RETURN FULL LIST
2014-03-27MISCSection 519
2014-01-23MISCSection 519
2014-01-20AUDAUDITOR'S RESIGNATION
2014-01-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-12AR0108/12/13 ANNUAL RETURN FULL LIST
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-01-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-10AR0108/12/12 ANNUAL RETURN FULL LIST
2012-08-03MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 2
2012-05-30MG02sStatement of satisfaction in full or in part of a charge /full /charge no 5
2012-05-15MG01sParticulars of a mortgage or charge / charge no: 7
2012-04-19MG01sParticulars of a mortgage or charge / charge no: 6
2012-01-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-13AR0108/12/11 ANNUAL RETURN FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-09AR0108/12/10 FULL LIST
2010-01-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-09AR0108/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BAYNHAM / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS LOWE / 09/12/2009
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES BAYNHAM / 09/12/2009
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 61 NORTH CASTLE STREET EDINBURGH EH2 3LJ
2009-01-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-09363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-01-11AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-13363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-11363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2005-12-23AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-09363aRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2004-12-23AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-09363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-01-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-09363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2002-12-23AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-16363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-01-11AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-11363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2000-12-22AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-13363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
1999-12-22AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-13363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1998-12-30AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-11363sRETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS
1997-12-30AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-21363sRETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS
1996-12-31AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-12-12363sRETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS
1995-12-15363sRETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS
1995-11-03AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-05-10AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-12-13288DIRECTOR'S PARTICULARS CHANGED
1994-12-13363sRETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS
1994-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
1994-05-19410(Scot)PARTIC OF MORT/CHARGE *****
1994-05-13410(Scot)PARTIC OF MORT/CHARGE *****
1994-04-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-03-01SRES01ALTER MEM AND ARTS 16/02/94
1994-02-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1994-02-21287REGISTERED OFFICE CHANGED ON 21/02/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
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 WEST CASTLE PROPERTIES 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 CASTLE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-05-04 Satisfied CALEDONIAN CITY DEVELOPMENTS LIMITED
BOND & FLOATING CHARGE 2012-04-04 Satisfied CALEDONIAN CITY DEVELOPMENTS LTD
STANDARD SECURITY 1994-05-09 Satisfied LANDESBANK HESSEN-THURINGEN GIROZENTRALE
FLOATING CHARGE 1994-04-28 Satisfied LANDESBANK HESSEN THURINGEN GIROZENTRALE
Intangible Assets
Patents
We have not found any records of WEST CASTLE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEST CASTLE PROPERTIES LIMITED
Trademarks
We have not found any records of WEST CASTLE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST CASTLE 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 WEST CASTLE 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 WEST CASTLE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEST CASTLE 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 WEST CASTLE 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.