Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTGATE (YORK) LIMITED
Company Information for

WESTGATE (YORK) LIMITED

11 WALMGATE, YORK, YO1 9TX,
Company Registration Number
04389289
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Westgate (york) Ltd
WESTGATE (YORK) LIMITED was founded on 2002-03-07 and has its registered office in York. The organisation's status is listed as "Active". Westgate (york) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
WESTGATE (YORK) LIMITED
 
Legal Registered Office
11 WALMGATE
YORK
YO1 9TX
Other companies in WA14
 
Filing Information
Company Number 04389289
Company ID Number 04389289
Date formed 2002-03-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 24/09/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 18:34:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTGATE (YORK) 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 WESTGATE (YORK) LIMITED

Current Directors
Officer Role Date Appointed
BRAEMAR ESTATES LIMITED
Company Secretary 2013-07-25
MR MICHAEL JOHN CROSS
Director 2018-04-27
MR MICHAEL ROBIN HAMPTON
Director 2018-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROBERT COLLETT
Director 2014-09-12 2018-05-22
DAVID RHODES
Director 2009-04-24 2018-04-27
HAROLD FREDERICK GOSNEY
Director 2017-07-14 2018-01-31
IVAN SHAW
Director 2011-05-06 2017-07-14
DAVID SINCLAIR
Director 2016-02-16 2017-07-14
STEPHEN ANDREW MILLS
Director 2014-09-12 2017-01-06
MR JOHN ROBINSON
Director 2016-02-19 2016-04-01
ROGER DAVID HILTON SIMPSON
Director 2012-04-20 2015-05-01
JACINTA MARY ELLIOTT
Director 2009-04-24 2015-02-20
IAN CHRISTOPHER BERG
Director 2005-09-16 2014-09-12
TERENCE ALIXIS SHORTE
Director 2004-03-15 2014-09-12
ELIZABETH ANN MCCULLOCH
Director 2012-10-01 2014-05-16
JOHN MICHAEL RICHARDSON
Director 2009-04-24 2014-05-16
JUNE ELIZABETH SMITH
Director 2012-04-23 2014-05-16
BRAEMER ESTATES RESIDENTIAL LIMITED
Company Secretary 2013-07-25 2013-07-25
DOLORES CHARLESWORTH
Company Secretary 2004-11-04 2013-07-25
JUNE ELIZABETH SNITH
Director 2012-04-23 2012-04-23
ELIZABETH ANN MCCULLOCH
Director 2008-04-25 2011-05-06
IVAN SHAW
Director 2011-05-06 2011-05-06
ANTHEA THORNTON
Director 2009-04-24 2011-01-29
ROGER DAVID HILTON SIMPSON
Director 2009-04-24 2010-04-16
SILVIA BETTINA ADDISON
Director 2006-08-23 2009-04-24
JUNE ELIZABETH SMITH
Director 2006-08-23 2009-04-24
JOHN MICHAEL RICHARDSON
Director 2006-08-23 2007-11-23
MICHAEL DAVID LAWRENCE SELLICK
Director 2004-03-15 2006-07-08
ROGER DAVID HILTON SIMPSON
Director 2004-03-15 2005-09-16
JOHN LINCOLN EELES
Company Secretary 2002-03-07 2004-11-04
JOHN LINCOLN EELES
Director 2004-03-15 2004-11-04
WILLIAM JOHN GRAHAM REEVES
Director 2002-03-07 2004-11-04
DAVID HARLAND MORRISON
Director 2002-03-07 2004-03-15
ALAN SYDNEY THOMPSON
Director 2002-03-07 2004-03-15
ROSANNA MARIA BRANTON
Director 2002-03-07 2004-01-31

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
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-09-2124/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21DIRECTOR APPOINTED MR JOHN WILLIAM SHANAHAN
2022-12-21AP01DIRECTOR APPOINTED MR JOHN WILLIAM SHANAHAN
2022-12-14CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-11-01AP01DIRECTOR APPOINTED MS MAUREEN ANNE HALFORD
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID NEWSHAM
2022-09-21AA24/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-08-05AA24/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22AP01DIRECTOR APPOINTED MR ANDREW DAVID NEWSHAM
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBIN HAMPTON
2021-03-02TM02Termination of appointment of Karolina Maria Ostafinska on 2021-01-26
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-11-16AP01DIRECTOR APPOINTED MR MICHAEL ROBIN HAMPTON
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MR MICHAEL ROBIN HAMPTON
2020-09-04AA24/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-09-27AP01DIRECTOR APPOINTED MR BARRY WILFRED JACKSON
2019-09-24AP04Appointment of J H Watson Property Management Ltd as company secretary on 2019-09-24
2019-09-05AP01DIRECTOR APPOINTED MR GERAINT THOMAS
2019-07-10AA24/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/18 FROM C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP England
2018-09-27AP03Appointment of Miss Karolina Maria Ostafinska as company secretary on 2018-09-27
2018-09-27TM02Termination of appointment of Braemar Estates Limited on 2018-09-27
2018-06-06AP01DIRECTOR APPOINTED MR MR MICHAEL ROBIN HAMPTON
2018-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/17
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PAULA WATSON
2018-05-22AP01DIRECTOR APPOINTED MR MR MICHAEL JOHN CROSS
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RHODES
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COLLETT
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART VAUX
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD FREDERICK GOSNEY
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SINCLAIR
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR IVAN SHAW
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-12-13CH04SECRETARY'S DETAILS CHNAGED FOR BRAEMAR ESTATES (RESIDENTIAL) LIMITED on 2017-12-04
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/17 FROM Braemar Estates (Residential) Limited Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP
2017-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/16
2017-08-08AP01DIRECTOR APPOINTED PAULA MONICA WATSON
2017-07-31AP01DIRECTOR APPOINTED HAROLD FREDERICK GOSNEY
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MR ROBINSON
2017-02-08AP01DIRECTOR APPOINTED MR MR JOHN ROBINSON
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILLS
2016-06-22AA24/12/15 TOTAL EXEMPTION SMALL
2016-04-29AP01DIRECTOR APPOINTED MR DAVID SINCLAIR
2016-04-14AR0104/04/16 NO MEMBER LIST
2015-09-30RES01ADOPT ARTICLES 24/04/2015
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SIMPSON
2015-04-29AA24/12/14 TOTAL EXEMPTION FULL
2015-04-16AR0107/03/15 NO MEMBER LIST
2015-04-15AP01DIRECTOR APPOINTED MR STEPHEN ANDREW MILLS
2015-04-15AP01DIRECTOR APPOINTED MR STUART VAUX
2015-04-15AP01DIRECTOR APPOINTED MR PAUL ROBERT COLLETT
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCCULLOCH
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDSON
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE SHORTE
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JUNE SMITH
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN BERG
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JACINTA ELLIOTT
2014-10-31AA24/12/13 TOTAL EXEMPTION FULL
2014-04-25AR0107/03/14 NO MEMBER LIST
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2013-07-25AP04CORPORATE SECRETARY APPOINTED BRAEMAR ESTATES (RESIDENTIAL) LIMITED
2013-07-25TM02APPOINTMENT TERMINATED, SECRETARY BRAEMER ESTATES RESIDENTIAL LIMITED
2013-07-25AP04CORPORATE SECRETARY APPOINTED BRAEMER ESTATES RESIDENTIAL LIMITED
2013-07-25TM02APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2013 FROM, 11 BANK STREET, WETHERBY, WEST YORKSHIRE, LS22 6NQ
2013-03-27AA24/12/12 TOTAL EXEMPTION FULL
2013-03-07AR0107/03/13 NO MEMBER LIST
2012-10-09AP01DIRECTOR APPOINTED ELIZABETH ANN MCCULLOCH
2012-05-28AA24/12/11 TOTAL EXEMPTION FULL
2012-04-23AP01DIRECTOR APPOINTED JUNE ELIZABETH SMITH
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JUNE SNITH
2012-04-23AP01DIRECTOR APPOINTED JUNE ELIZABETH SNITH
2012-04-23AP01DIRECTOR APPOINTED MR ROGER DAVID HILTON SIMPSON
2012-03-09AR0107/03/12 NO MEMBER LIST
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ALIXIS SHORTE / 08/03/2011
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL RICHARDSON / 08/03/2011
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RHODES / 08/03/2011
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JACINTA MARY ELLIOTT / 08/03/2011
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER BERG / 08/03/2011
2011-09-28AA24/12/10 TOTAL EXEMPTION FULL
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCCULLOCH
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR IVAN SHAW
2011-08-01AP01DIRECTOR APPOINTED MR IVAN SHAW
2011-05-23AP01DIRECTOR APPOINTED MR IVAN SHAW
2011-05-20AP01DIRECTOR APPOINTED MR JAMES DEREK WILSON
2011-03-07AR0107/03/11 NO MEMBER LIST
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA THORNTON
2010-09-16AA24/12/09 TOTAL EXEMPTION FULL
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SIMPSON
2010-04-06AR0107/03/10 NO MEMBER LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA THORNTON / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID HILTON SIMPSON / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ALIXIS SHORTE / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL RICHARDSON / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN MCCULLOCH / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER BERG / 31/03/2010
2010-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / MS DOLORES CHARLESWORTH / 31/03/2010
2009-06-23288aDIRECTOR APPOINTED ROGER DAVID HILTON SIMPSON
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR JUNE SMITH
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR SILVIA ADDISON
2009-05-13288aDIRECTOR APPOINTED ANTHEA THORNTON
2009-05-13288aDIRECTOR APPOINTED JOHN MICHAEL RICHARDSON
2009-05-13288aDIRECTOR APPOINTED DAVID RHODES
2009-05-13288aDIRECTOR APPOINTED JACINTA ELLIOTT
2009-04-04AA24/12/08 TOTAL EXEMPTION FULL
2009-03-19363aANNUAL RETURN MADE UP TO 07/03/09
2008-06-24288aDIRECTOR APPOINTED ELIZABETH ANN MCCULLOCH
2008-04-14AA24/12/07 TOTAL EXEMPTION FULL
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN RICHARDSON
2008-03-07363aANNUAL RETURN MADE UP TO 07/03/08
2008-03-07288cDIRECTOR'S CHANGE OF PARTICULARS / IAN BERG / 07/03/2008
2007-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06
2007-05-11288aNEW DIRECTOR APPOINTED
2007-03-07363aANNUAL RETURN MADE UP TO 07/03/07
2007-03-07288bDIRECTOR RESIGNED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WESTGATE (YORK) 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 WESTGATE (YORK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-08-13 Outstanding BRYANT HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2015-12-24
Annual Accounts
2016-12-24
Annual Accounts
2017-12-24
Annual Accounts
2017-12-24
Annual Accounts
2017-12-24
Annual Accounts
2021-12-24

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 WESTGATE (YORK) LIMITED

Intangible Assets
Patents
We have not found any records of WESTGATE (YORK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTGATE (YORK) LIMITED
Trademarks
We have not found any records of WESTGATE (YORK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTGATE (YORK) 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 (98000 - Residents property management) as WESTGATE (YORK) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WESTGATE (YORK) 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 WESTGATE (YORK) 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 WESTGATE (YORK) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4