Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTMINSTER AND SUBURBAN PROPERTIES LIMITED
Company Information for

WESTMINSTER AND SUBURBAN PROPERTIES LIMITED

137 BISHOPSTONE, SEAFORD, BN25 2UF,
Company Registration Number
00269782
Private Limited Company
Active

Company Overview

About Westminster And Suburban Properties Ltd
WESTMINSTER AND SUBURBAN PROPERTIES LIMITED was founded on 1932-10-31 and has its registered office in Seaford. The organisation's status is listed as "Active". Westminster And Suburban Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WESTMINSTER AND SUBURBAN PROPERTIES LIMITED
 
Legal Registered Office
137 BISHOPSTONE
SEAFORD
BN25 2UF
Other companies in BN25
 
Filing Information
Company Number 00269782
Company ID Number 00269782
Date formed 1932-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:44:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTMINSTER AND SUBURBAN 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 WESTMINSTER AND SUBURBAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN IVOR GAINSBOROUGH
Company Secretary 1991-01-16
JOHN IVOR GAINSBOROUGH
Director 1991-01-16
DAVID MATHISON WATERS
Director 2006-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
SANCHIA MARY GAINSBOROUGH
Director 1991-01-16 2008-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MATHISON WATERS LEWES RUGBY FOOTBALL CLUB LIMITED Director 2013-05-30 CURRENT 2004-09-07 Active
DAVID MATHISON WATERS MARTLETS CONSULTANCY LIMITED Director 2011-02-04 CURRENT 2011-02-03 Dissolved 2014-02-04
DAVID MATHISON WATERS CARE INSURANCE SERVICES LIMITED Director 2007-11-15 CURRENT 2007-11-15 Dissolved 2017-01-17
DAVID MATHISON WATERS INSURED WINDOWS GUARANTEES LIMITED Director 2001-03-01 CURRENT 1996-02-15 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
2024-03-1831/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-18AA31/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2024-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-04-0431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-01-31Director's details changed for Mr Nigel John Gainsborough on 2022-07-21
2023-01-31CH01Director's details changed for Mr Nigel John Gainsborough on 2022-07-21
2022-07-21AP01DIRECTOR APPOINTED MR NIGEL JOHN GAINSBOROUGH
2022-05-10AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/21 FROM One Bell Lane Lewes East Sussex BN7 1JU England
2021-06-25AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19AP03Appointment of Mr David Mathison Waters as company secretary on 2021-02-17
2021-02-19TM02Termination of appointment of John Ivor Gainsborough on 2021-02-17
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-02-09CH01Director's details changed for Mr John Ivor Gainsborough on 2021-01-30
2021-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN IVOR GAINSBOROUGH on 2021-01-30
2021-02-09PSC04Change of details for Mr John Ivor Gainsborough as a person with significant control on 2021-01-30
2020-06-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-02-14CH01Director's details changed for Mr John Ivor Gainsborough on 2020-02-14
2020-02-14CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN IVOR GAINSBOROUGH on 2020-02-14
2020-02-14PSC04Change of details for Mr John Ivor Gainsborough as a person with significant control on 2020-01-29
2019-07-23CH01Director's details changed for Mr John Ivor Gainsborough on 2019-07-22
2019-07-22CH01Director's details changed for Mr John Ivor Gainsborough on 2019-07-22
2019-07-22PSC04Change of details for Mr John Ivor Gainsborough as a person with significant control on 2019-07-22
2019-07-22CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN IVOR GAINSBOROUGH on 2019-07-22
2019-04-23AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM Wilson House 48 Brooklyn Road Seaford East Sussex BN25 2DX
2018-04-24AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-05-03AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 11875
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-08-18AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05AR0131/01/16 ANNUAL RETURN FULL LIST
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 11875
2015-02-04AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/15 FROM Wilson House 46 Brooklyn Road Seaford East Sussex BN25 2DX
2015-01-06AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/14 FROM 20/21 Clinton Place Seaford East Sussex BN25 1NP
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 11875
2014-02-03AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2013-12-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2013-12-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2013-12-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2013-12-13AR0105/12/13 ANNUAL RETURN FULL LIST
2013-01-22AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0105/12/12 ANNUAL RETURN FULL LIST
2012-03-09AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-15AR0105/12/11 ANNUAL RETURN FULL LIST
2011-03-04AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AR0105/12/10 FULL LIST
2010-01-16AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-10AR0105/12/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN IVOR GAINSBOROUGH / 05/12/2009
2009-01-05AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR SANCHIA GAINSBOROUGH
2008-02-26AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-19363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-11363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-11-11288aNEW DIRECTOR APPOINTED
2006-08-2988(2)RAD 27/07/06--------- £ SI 4350@1=4350 £ IC 7525/11875
2006-07-27123£ NC 11000/21000 27/07/06
2006-02-16363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-22363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-15363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-16363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-27363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-12-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-27363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-01-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-04363sRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-02-26363sRETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS
1998-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-01-08363sRETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS
1997-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-12-17363sRETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS
1996-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-01-08363sRETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS
1995-03-28SRES13ACQUIRING SHARES 06/03/95
1995-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-02-21SRES01ALTER MEM AND ARTS 23/01/95
1995-01-12363sRETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS
1994-08-02287REGISTERED OFFICE CHANGED ON 02/08/94 FROM: HURDIS HOUSE BROAD STREET SEAFORD EAST SUSSEX BN25 1NB
1994-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-02-04363sRETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS
1993-02-11363sRETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS
1993-02-11363(287)REGISTERED OFFICE CHANGED ON 11/02/93
1993-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1992-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-01-20363sRETURN MADE UP TO 16/01/92; 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 AND SUBURBAN 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 WESTMINSTER AND SUBURBAN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1977-01-07 Satisfied LLOYDS BANK PLC
MORTGAGE 1974-12-27 ALL of the property or undertaking has been released and no longer forms part of the charge LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1957-07-29 ALL of the property or undertaking has been released and no longer forms part of the charge LLOYDS BANK PLC
NOTICE OF INTENDED DEPOSIT OF LAND CERTIFICIATE WITHOUT INSTRUMENT OF CHARGE 1948-02-24 ALL of the property or undertaking has been released and no longer forms part of the charge LLOYDS BANK PLC
NOTICE OF INTENDED DEPOSIT OF LAND CERTIFICATED WITH OUT INSTRUMENT OF CHARGE. 1947-12-12 ALL of the property or undertaking has been released and no longer forms part of the charge LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 AND SUBURBAN PROPERTIES LIMITED

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

INTU 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
INTU 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
INTU 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
INTU 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 AND SUBURBAN 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 WESTMINSTER AND SUBURBAN 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 WESTMINSTER AND SUBURBAN 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.