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

WESTBROOK PROPERTY DEVELOPMENTS LIMITED

WESTBROOK HOUSE, HOLYBOURNE, ALTON, HAMPSHIRE, GU34 4HH,
Company Registration Number
01682319
Private Limited Company
Active

Company Overview

About Westbrook Property Developments Ltd
WESTBROOK PROPERTY DEVELOPMENTS LIMITED was founded on 1982-11-29 and has its registered office in Alton. The organisation's status is listed as "Active". Westbrook Property Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WESTBROOK PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
WESTBROOK HOUSE
HOLYBOURNE
ALTON
HAMPSHIRE
GU34 4HH
Other companies in GU34
 
Filing Information
Company Number 01682319
Company ID Number 01682319
Date formed 1982-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB382610656  
Last Datalog update: 2023-08-06 06:48:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTBROOK PROPERTY DEVELOPMENTS 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 WESTBROOK PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
VANESSA EVELYN LANGDALE
Company Secretary 2001-02-01
ANDREW NEVILLE LYNDON SKEGGS
Director 1991-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCOISE DE VALERA JAMES
Company Secretary 1997-02-10 2001-02-01
ANDREW NEVILLE LYNDON SKEGGS
Company Secretary 1991-06-12 1997-02-10
NIGEL EDWARD CHARLES TALBOT-PONSONBY
Director 1991-06-12 1997-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VANESSA EVELYN LANGDALE WESTBROOK A31 LIMITED Company Secretary 2008-09-11 CURRENT 2008-06-03 Dissolved 2014-11-11
VANESSA EVELYN LANGDALE ENFRANCHISEMENT CAPITAL HOLDINGS LTD Company Secretary 2003-01-30 CURRENT 2003-01-30 Active
VANESSA EVELYN LANGDALE CAKER ESTATES LIMITED Company Secretary 2001-07-18 CURRENT 2001-07-18 Active
VANESSA EVELYN LANGDALE ONLINEMEDIASERVICES LIMITED Company Secretary 2001-02-01 CURRENT 1999-11-02 Dissolved 2014-11-11
VANESSA EVELYN LANGDALE WESTBROOK MILL LANE LIMITED Company Secretary 2001-02-01 CURRENT 1981-09-18 Dissolved 2018-05-29
VANESSA EVELYN LANGDALE WESTBROOK NORMANDY STREET LTD Company Secretary 1997-03-18 CURRENT 1983-10-27 Active
ANDREW NEVILLE LYNDON SKEGGS WESTBROOK A31 LIMITED Director 2008-09-11 CURRENT 2008-06-03 Dissolved 2014-11-11
ANDREW NEVILLE LYNDON SKEGGS ENFRANCHISEMENT INVESTMENTS LIMITED Director 2004-05-14 CURRENT 2004-05-14 Active
ANDREW NEVILLE LYNDON SKEGGS 18-20 SLOANE GARDENS LIMITED Director 2003-12-22 CURRENT 2003-05-16 Active
ANDREW NEVILLE LYNDON SKEGGS ENFRANCHISEMENT CAPITAL HOLDINGS LTD Director 2003-01-30 CURRENT 2003-01-30 Active
ANDREW NEVILLE LYNDON SKEGGS ENFRANCHISEMENT & LEASEHOLD SOLUTIONS LTD Director 2002-10-31 CURRENT 2002-10-31 Dissolved 2017-06-01
ANDREW NEVILLE LYNDON SKEGGS CAKER ESTATES LIMITED Director 2001-07-18 CURRENT 2001-07-18 Active
ANDREW NEVILLE LYNDON SKEGGS ONLINEMEDIASERVICES LIMITED Director 1999-11-08 CURRENT 1999-11-02 Dissolved 2014-11-11
ANDREW NEVILLE LYNDON SKEGGS WESTBROOK MILL LANE LIMITED Director 1991-06-12 CURRENT 1981-09-18 Dissolved 2018-05-29
ANDREW NEVILLE LYNDON SKEGGS WESTBROOK NORMANDY STREET LTD Director 1991-06-12 CURRENT 1983-10-27 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
2023-07-11Register inspection address changed from C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Leonard Gold Chartered Accountants 24 Landport Terrace Portsmouth Hants PO1 2RG
2023-07-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-13CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2021-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-15AD02Register inspection address changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2020-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2019-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-13AD02Register inspection address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2018-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2017-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NEVILLE LYNDON-SKEGGS
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NEVILLE LYNDON-SKEGGS
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NEVILLE LYNDON-SKEGGS
2016-06-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2016-06-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-17AR0112/06/16 ANNUAL RETURN FULL LIST
2016-06-16AD03Registers moved to registered inspection location of C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
2016-06-16AD02Register inspection address changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
2016-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-07-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-12AR0112/06/15 ANNUAL RETURN FULL LIST
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-13AR0112/06/14 ANNUAL RETURN FULL LIST
2014-06-13AD02Register inspection address changed from Westbrook House Howards Lane Holybourne Alton Hampshire GU34 4HH United Kingdom
2014-05-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0112/06/13 ANNUAL RETURN FULL LIST
2013-05-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26AR0112/06/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION FULL
2011-07-08AR0112/06/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION FULL
2010-07-14AR0112/06/10 FULL LIST
2010-07-14AD02SAIL ADDRESS CREATED
2009-12-23AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-07-02363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-03-06225PREVEXT FROM 30/06/2008 TO 30/12/2008
2008-10-31AA30/06/07 TOTAL EXEMPTION FULL
2008-06-23363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-06-20288cSECRETARY'S CHANGE OF PARTICULARS / VANESSA LANGDALE / 20/06/2008
2007-08-06363sRETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS
2007-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-06-22363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2005-06-08363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-03363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-01363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-06-19363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-19363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-10-11363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-20288aNEW SECRETARY APPOINTED
2001-02-12287REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 8 ORIEL BUSINESS PARK OMEGA PARK ALTON HAMPSHIRE GU34 2YT
2001-02-12288bSECRETARY RESIGNED
2001-02-12287REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 8 ORIEL BUSINESS PARK, OMEGA PARK, ALTON, HAMPSHIRE GU34 2YT
2000-07-24363(287)REGISTERED OFFICE CHANGED ON 24/07/00
2000-07-24363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-03-24AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/99
2000-03-24AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/98
2000-03-13AAFULL ACCOUNTS MADE UP TO 30/06/98
2000-03-13AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-15363sRETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS
1998-07-08363(288)SECRETARY'S PARTICULARS CHANGED
1998-07-08363sRETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS
1998-05-06AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-05363sRETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS
1997-06-30225ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/06/97
1997-06-27288cSECRETARY'S PARTICULARS CHANGED
1997-03-25288bDIRECTOR RESIGNED
1997-03-25288aNEW SECRETARY APPOINTED
1997-03-25288bSECRETARY RESIGNED
1996-12-06AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-19363sRETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS
1995-10-31AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-06-09363sRETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS
1994-11-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/93
1994-06-28363sRETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS
1993-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-07-09AUDAUDITOR'S RESIGNATION
1993-06-22363sRETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS
1993-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WESTBROOK PROPERTY DEVELOPMENTS 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 WESTBROOK PROPERTY DEVELOPMENTS 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
MORTGAGE DEBENTURE 1993-03-13 Satisfied COUTTS & COMPANY
CHARGE OVER CREDIT BALANCES 1992-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1992-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1988-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 WESTBROOK PROPERTY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of WESTBROOK PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTBROOK PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of WESTBROOK PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTBROOK PROPERTY DEVELOPMENTS 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 (70100 - Activities of head offices) as WESTBROOK PROPERTY DEVELOPMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WESTBROOK PROPERTY DEVELOPMENTS 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 WESTBROOK PROPERTY DEVELOPMENTS 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 WESTBROOK PROPERTY DEVELOPMENTS 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.