Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTCITY PROPERTY DEVELOPERS LIMITED
Company Information for

WESTCITY PROPERTY DEVELOPERS LIMITED

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
01662622
Private Limited Company
Liquidation

Company Overview

About Westcity Property Developers Ltd
WESTCITY PROPERTY DEVELOPERS LIMITED was founded on 1982-09-07 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Westcity Property Developers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WESTCITY PROPERTY DEVELOPERS LIMITED
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in W1U
 
Previous Names
EMESS UNITED KINGDOM LIMITED19/02/2007
WESTCITY LIMITED27/07/2006
EMESS UNITED KINGDOM LIMITED26/07/2006
Filing Information
Company Number 01662622
Company ID Number 01662622
Date formed 1982-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts DORMANT
Last Datalog update: 2018-10-04 06:35:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTCITY PROPERTY DEVELOPERS LIMITED
The accountancy firm based at this address is QCA 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 WESTCITY PROPERTY DEVELOPERS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOEL TANNENBAUM
Company Secretary 2006-12-08
IRA SHELDON RAPP
Director 2008-04-17
MICHAEL JOEL TANNENBAUM
Director 2006-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
REX LESLIE WOOD WARD
Director 2003-06-24 2008-03-28
JEROME ANDREW FESTER
Company Secretary 2001-08-31 2006-12-15
JEROME ANDREW FESTER
Director 2000-08-23 2006-12-15
RAYMOND STANLEY PHILIP DAVIES
Director 2001-08-31 2003-06-24
LYNTON JOHN JENNINGS
Director 1994-06-01 2001-09-30
ELIZABETH ANNE RICHARDSON
Company Secretary 1997-08-04 2001-08-31
ELIZABETH ANNE RICHARDSON
Director 1997-08-04 2001-08-31
NIGEL DAVID SINGER
Director 2000-02-10 2001-05-23
MICHAEL SIEGFRIED MEYER
Director 1993-07-30 2000-08-17
RICHARD GEORGE HARRISON
Director 1994-12-12 2000-08-16
MICHAEL HUGH CAPEY
Director 1998-06-02 2000-02-10
NIGEL DAVID SINGER
Director 1993-07-30 1999-08-06
DAVID RICHARD CUTLER
Director 1991-12-19 1998-06-02
EMILY JANE LOVETT
Company Secretary 1996-05-02 1997-08-04
EMILY JANE LOVETT
Director 1996-05-02 1997-08-04
VERNON COBB
Company Secretary 1992-04-26 1996-05-02
VERNON COBB
Director 1991-12-19 1996-05-02
ANDREW LETHAM SMITH
Director 1993-07-30 1994-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOEL TANNENBAUM WESTCITY LIMITED Company Secretary 2006-12-15 CURRENT 1920-02-18 Liquidation
MICHAEL JOEL TANNENBAUM WESTCITY PROPERTY DEVELOPMENT LIMITED Company Secretary 2006-12-08 CURRENT 1992-06-24 Active - Proposal to Strike off
MICHAEL JOEL TANNENBAUM EMESS LIMITED Company Secretary 2006-12-08 CURRENT 2006-06-21 Dissolved 2018-07-31
MICHAEL JOEL TANNENBAUM ELMRANGE LIMITED Company Secretary 2006-12-08 CURRENT 2006-06-21 Dissolved 2018-07-31
MICHAEL JOEL TANNENBAUM WESTCITY DEVELOPERS LIMITED Company Secretary 2006-12-08 CURRENT 1945-10-20 Liquidation
MICHAEL JOEL TANNENBAUM WESTCITY PROPERTY INVESTMENTS LIMITED Company Secretary 2006-12-08 CURRENT 1987-05-29 Liquidation
MICHAEL JOEL TANNENBAUM WESTCITY DEVELOPMENT INVESTMENTS LIMITED Company Secretary 2006-12-08 CURRENT 1963-05-20 Liquidation
MICHAEL JOEL TANNENBAUM TUDOR LODGE CONSULTANTS LIMITED Company Secretary 2004-03-10 CURRENT 2004-03-10 Active
MICHAEL JOEL TANNENBAUM LUCCA LIMITED Company Secretary 2001-03-01 CURRENT 2000-02-15 Active
MICHAEL JOEL TANNENBAUM WW (PADDINGTON) LIMITED Company Secretary 2000-06-12 CURRENT 2000-02-16 Dissolved 2013-09-03
MICHAEL JOEL TANNENBAUM CANDICE LIMITED Company Secretary 1993-12-29 CURRENT 1993-12-21 Active
MICHAEL JOEL TANNENBAUM WESTCITY PROPERTIES LIMITED Company Secretary 1992-05-05 CURRENT 1973-04-30 Active
MICHAEL JOEL TANNENBAUM W CITY CONSULTANTS LIMITED Company Secretary 1992-05-05 CURRENT 1985-04-10 Active - Proposal to Strike off
IRA SHELDON RAPP NORTHHILL ASHFORD LIMITED Director 2016-05-16 CURRENT 2016-03-09 Active - Proposal to Strike off
IRA SHELDON RAPP MODPROP HOLDINGS LTD Director 2015-07-15 CURRENT 2015-03-24 Dissolved 2017-08-15
IRA SHELDON RAPP MODULAR AFFORDABLE LTD Director 2015-07-15 CURRENT 2015-03-25 Dissolved 2017-08-15
IRA SHELDON RAPP MODULAR CAMPUS LIMITED Director 2015-07-15 CURRENT 2015-04-23 Dissolved 2017-08-15
IRA SHELDON RAPP MODULAR PROPERTY SERVICES LTD Director 2015-07-15 CURRENT 2015-03-25 Dissolved 2017-08-15
IRA SHELDON RAPP MODULAR PROPERTY DEVELOPMENTS LTD Director 2015-07-15 CURRENT 2015-03-25 Dissolved 2017-08-15
IRA SHELDON RAPP MODULAR TECHNOLOGIES LTD Director 2015-07-15 CURRENT 2015-03-25 Dissolved 2017-08-15
IRA SHELDON RAPP MODULAR HEALTH LTD Director 2015-07-15 CURRENT 2015-03-31 Active
IRA SHELDON RAPP ALRA PROPERTIES LIMITED Director 2009-11-26 CURRENT 2009-06-23 Active
IRA SHELDON RAPP BERKSHIRE BIDCO LIMITED Director 2009-06-18 CURRENT 2009-06-18 Liquidation
IRA SHELDON RAPP WESTCITY PROPERTY DEVELOPMENT LIMITED Director 2008-04-17 CURRENT 1992-06-24 Active - Proposal to Strike off
IRA SHELDON RAPP WESTCITY PROPERTY INVESTMENTS LIMITED Director 2008-04-17 CURRENT 1987-05-29 Liquidation
IRA SHELDON RAPP WESTCITY DEVELOPMENT INVESTMENTS LIMITED Director 2008-04-17 CURRENT 1963-05-20 Liquidation
IRA SHELDON RAPP WESTCITY DEVELOPERS LIMITED Director 2007-01-17 CURRENT 1945-10-20 Liquidation
IRA SHELDON RAPP WESTCITY LIMITED Director 2006-07-28 CURRENT 1920-02-18 Liquidation
IRA SHELDON RAPP LUCCA LIMITED Director 2001-03-01 CURRENT 2000-02-15 Active
IRA SHELDON RAPP WW (PADDINGTON) LIMITED Director 2000-06-12 CURRENT 2000-02-16 Dissolved 2013-09-03
IRA SHELDON RAPP CANDICE LIMITED Director 1993-12-29 CURRENT 1993-12-21 Active
IRA SHELDON RAPP WESTCITY PROPERTIES LIMITED Director 1993-07-01 CURRENT 1973-04-30 Active
IRA SHELDON RAPP W CITY CONSULTANTS LIMITED Director 1993-07-01 CURRENT 1985-04-10 Active - Proposal to Strike off
MICHAEL JOEL TANNENBAUM MODPROP HOLDINGS LTD Director 2015-07-15 CURRENT 2015-03-24 Dissolved 2017-08-15
MICHAEL JOEL TANNENBAUM MODULAR AFFORDABLE LTD Director 2015-07-15 CURRENT 2015-03-25 Dissolved 2017-08-15
MICHAEL JOEL TANNENBAUM MODULAR CAMPUS LIMITED Director 2015-07-15 CURRENT 2015-04-23 Dissolved 2017-08-15
MICHAEL JOEL TANNENBAUM MODULAR PROPERTY SERVICES LTD Director 2015-07-15 CURRENT 2015-03-25 Dissolved 2017-08-15
MICHAEL JOEL TANNENBAUM MODULAR PROPERTY DEVELOPMENTS LTD Director 2015-07-15 CURRENT 2015-03-25 Dissolved 2017-08-15
MICHAEL JOEL TANNENBAUM MODULAR TECHNOLOGIES LTD Director 2015-07-15 CURRENT 2015-03-25 Dissolved 2017-08-15
MICHAEL JOEL TANNENBAUM MODULAR PROPERTY LTD Director 2015-07-15 CURRENT 2015-03-25 Active
MICHAEL JOEL TANNENBAUM MODULAR HEALTH LTD Director 2015-07-15 CURRENT 2015-03-31 Active
MICHAEL JOEL TANNENBAUM STUDENT BUBBLE LIMITED Director 2011-01-31 CURRENT 2003-02-05 Dissolved 2013-09-24
MICHAEL JOEL TANNENBAUM BERKSHIRE BIDCO LIMITED Director 2009-11-17 CURRENT 2009-06-18 Liquidation
MICHAEL JOEL TANNENBAUM WESTCITY LIMITED Director 2007-11-20 CURRENT 1920-02-18 Liquidation
MICHAEL JOEL TANNENBAUM WESTCITY PROPERTY DEVELOPMENT LIMITED Director 2006-12-08 CURRENT 1992-06-24 Active - Proposal to Strike off
MICHAEL JOEL TANNENBAUM EMESS LIMITED Director 2006-12-08 CURRENT 2006-06-21 Dissolved 2018-07-31
MICHAEL JOEL TANNENBAUM ELMRANGE LIMITED Director 2006-12-08 CURRENT 2006-06-21 Dissolved 2018-07-31
MICHAEL JOEL TANNENBAUM WESTCITY DEVELOPERS LIMITED Director 2006-12-08 CURRENT 1945-10-20 Liquidation
MICHAEL JOEL TANNENBAUM WESTCITY PROPERTY INVESTMENTS LIMITED Director 2006-12-08 CURRENT 1987-05-29 Liquidation
MICHAEL JOEL TANNENBAUM WESTCITY DEVELOPMENT INVESTMENTS LIMITED Director 2006-12-08 CURRENT 1963-05-20 Liquidation
MICHAEL JOEL TANNENBAUM TUDOR LODGE CONSULTANTS LIMITED Director 2004-03-10 CURRENT 2004-03-10 Active
MICHAEL JOEL TANNENBAUM LUCCA LIMITED Director 2001-03-01 CURRENT 2000-02-15 Active
MICHAEL JOEL TANNENBAUM GRANDBRIDGE LIMITED Director 2000-11-24 CURRENT 2000-11-21 Dissolved 2017-04-25
MICHAEL JOEL TANNENBAUM WW (PADDINGTON) LIMITED Director 2000-06-12 CURRENT 2000-02-16 Dissolved 2013-09-03
MICHAEL JOEL TANNENBAUM CANDICE LIMITED Director 1993-12-29 CURRENT 1993-12-21 Active
MICHAEL JOEL TANNENBAUM WESTCITY PROPERTIES LIMITED Director 1992-05-05 CURRENT 1973-04-30 Active
MICHAEL JOEL TANNENBAUM W CITY CONSULTANTS LIMITED Director 1992-05-05 CURRENT 1985-04-10 Active - Proposal to Strike off

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
2018-09-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-07-11AD02SAIL ADDRESS CREATED
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 3 BARRETT STREET BARRETT STREET LONDON W1U 1AY
2018-05-28LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-05-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-28LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 65060100
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-20AR0126/04/16 FULL LIST
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 65060100
2015-07-10AR0126/04/15 FULL LIST
2015-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2015 FROM C/O MICHAEL TANNENBAUM 46 BLANDFORD STREET LONDON W1U 7HT
2015-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 65060100
2014-05-14AR0126/04/14 FULL LIST
2013-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-29AR0126/04/13 FULL LIST
2012-05-11AR0126/04/12 FULL LIST
2012-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-05-03AR0126/04/11 FULL LIST
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2011 FROM C/O MICHAEL TANENBAUM 46 BLANDFORD STREET LONDON W1U 7HT UNITED KINGDOM
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2011 FROM C/O MICHAEL TANNENBAUM 4 PRINCE ALBERT ROAD LONDON NW1 7SN ENGLAND
2011-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOEL TANNENBAUM / 06/12/2010
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOEL TANNENBAUM / 06/12/2010
2011-01-17AA31/12/10 TOTAL EXEMPTION FULL
2010-09-14AA31/12/09 TOTAL EXEMPTION FULL
2010-05-10AR0126/04/10 FULL LIST
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 4 PRINCE ALBERT ROAD LONDON NW1 7SN
2009-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-06287REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 3 PRINCE ALBERT ROAD LONDON NW1 7SN
2009-04-29363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-15363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-05-14353LOCATION OF REGISTER OF MEMBERS
2008-04-17288aDIRECTOR APPOINTED MR IRA SHELDON RAPP
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR REX WOOD WARD
2008-01-09363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2008-01-08190LOCATION OF DEBENTURE REGISTER
2008-01-08353LOCATION OF REGISTER OF MEMBERS
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 3 PRINCE ALBERT ROAD LONDON NW1 7SN
2007-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-19CERTNMCOMPANY NAME CHANGED EMESS UNITED KINGDOM LIMITED CERTIFICATE ISSUED ON 19/02/07
2007-01-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 4 PRINCE ALBERT ROAD LONDON NW1 7SN
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-27CERTNMCOMPANY NAME CHANGED WESTCITY LIMITED CERTIFICATE ISSUED ON 27/07/06
2006-07-26CERTNMCOMPANY NAME CHANGED EMESS UNITED KINGDOM LIMITED CERTIFICATE ISSUED ON 26/07/06
2006-06-15363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-06-15353LOCATION OF REGISTER OF MEMBERS
2005-06-01363sRETURN MADE UP TO 26/04/05; NO CHANGE OF MEMBERS
2005-06-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-07287REGISTERED OFFICE CHANGED ON 07/07/04 FROM: SUITE 122 WELLINGTON BUILDING 28-32 WELLINGTON ROAD LONDON NW8 9SP
2004-06-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-16363sRETURN MADE UP TO 26/04/04; NO CHANGE OF MEMBERS
2004-05-17288bDIRECTOR RESIGNED
2004-05-17353LOCATION OF REGISTER OF MEMBERS
2003-11-22288cDIRECTOR'S PARTICULARS CHANGED
2003-11-12287REGISTERED OFFICE CHANGED ON 12/11/03 FROM: PARK LORNE 111 PARK ROAD LONDON NW8 7JL
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-15288bDIRECTOR RESIGNED
2003-07-15288aNEW DIRECTOR APPOINTED
2003-05-04363aRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2002-09-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-30363aRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-11-21AUDAUDITOR'S RESIGNATION
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-19288aNEW DIRECTOR APPOINTED
2001-09-19288aNEW SECRETARY APPOINTED
2001-09-03287REGISTERED OFFICE CHANGED ON 03/09/01 FROM: ARIEL HOUSE 74A CHARLOTTE STREET LONDON W1T 4QJ
2001-05-31288bDIRECTOR RESIGNED
2001-05-18363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to WESTCITY PROPERTY DEVELOPERS 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 WESTCITY PROPERTY DEVELOPERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1983-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 WESTCITY PROPERTY DEVELOPERS LIMITED

Intangible Assets
Patents
We have not found any records of WESTCITY PROPERTY DEVELOPERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTCITY PROPERTY DEVELOPERS LIMITED
Trademarks
We have not found any records of WESTCITY PROPERTY DEVELOPERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTCITY PROPERTY DEVELOPERS 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 (68320 - Management of real estate on a fee or contract basis) as WESTCITY PROPERTY DEVELOPERS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where WESTCITY PROPERTY DEVELOPERS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyWESTCITY PROPERTY DEVELOPERS LIMITEDEvent Date2018-05-17
Name of Company: BERKSHIRE BIDCO LIMITED Company Number: 06937709 Nature of Business: Non Trading Company Name of Company: WESTCITY LIMITED Company Number: 00164213 Nature of Business: Development of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTCITY PROPERTY DEVELOPERS 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 WESTCITY PROPERTY DEVELOPERS 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.