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

WESTHEATH PROJECTS LIMITED

2ND FLOOR CONNAUGHT HOUSE, 1-3 MOUNT STREET, (ENTRANCE VIA DAVIES STREET), LONDON, W1K 3NB,
Company Registration Number
06299519
Private Limited Company
Active

Company Overview

About Westheath Projects Ltd
WESTHEATH PROJECTS LIMITED was founded on 2007-07-02 and has its registered office in London. The organisation's status is listed as "Active". Westheath Projects Limited is a Private Limited Company registered in UNITED KINGDOM 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
WESTHEATH PROJECTS LIMITED
 
Legal Registered Office
2ND FLOOR CONNAUGHT HOUSE, 1-3 MOUNT STREET
(ENTRANCE VIA DAVIES STREET)
LONDON
W1K 3NB
Other companies in W1J
 
Previous Names
DWSCO 2712 LIMITED04/10/2007
Filing Information
Company Number 06299519
Company ID Number 06299519
Date formed 2007-07-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 29/04/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB930621354  
Last Datalog update: 2023-08-06 05:48:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTHEATH PROJECTS 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 WESTHEATH PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS HENRY SHUTES
Director 2018-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN CONROY
Director 2007-11-09 2018-04-06
ATC CORPORATE SECRETARIES LIMITED
Company Secretary 2007-11-09 2014-01-30
SNR DENTON SECRETARIES LIMITED
Company Secretary 2007-07-02 2007-11-09
DWS DIRECTORS LTD
Director 2007-07-02 2007-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS HENRY SHUTES EVERYTHING LTD Director 2018-04-06 CURRENT 2003-05-19 Active
THOMAS HENRY SHUTES THE GALLERY OF EVERYTHING LIMITED Director 2018-04-06 CURRENT 2015-10-05 Active
THOMAS HENRY SHUTES OUR PLACE IN THE WORLD Director 2017-12-05 CURRENT 2017-12-05 Active - Proposal to Strike off
THOMAS HENRY SHUTES WAKEFIELD LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
THOMAS HENRY SHUTES EMOTION SPORT LTD Director 2017-11-08 CURRENT 2017-11-08 Active - Proposal to Strike off
THOMAS HENRY SHUTES HOLLYRIDGE PROPERTY DEVELOPMENT LTD Director 2016-12-12 CURRENT 2016-12-12 Dissolved 2017-08-08
THOMAS HENRY SHUTES CLATO LEGACY LTD Director 2014-12-10 CURRENT 2014-12-10 Active
THOMAS HENRY SHUTES T SHUTES MANAGEMENT LIMITED Director 2008-09-26 CURRENT 2008-09-26 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
2023-07-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062995190004
2023-07-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062995190005
2023-07-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062995190006
2023-07-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062995190007
2023-05-22CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2022-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 062995190007
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04PSC05Change of details for Westheath Research as a person with significant control on 2021-09-24
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom
2021-09-16PSC04Change of details for Mr Thomas Henry Shutes as a person with significant control on 2021-09-06
2021-09-16CH01Director's details changed for Mr Thomas Henry Shutes on 2021-09-06
2021-07-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15RP04CS01
2021-07-11PSC05Change of details for Westheath Research as a person with significant control on 2018-08-09
2021-07-10CH01Director's details changed for Mr Thomas Henry Shutes on 2021-06-16
2021-07-10PSC04Change of details for Mr Thomas Henry Shutes as a person with significant control on 2021-06-16
2021-07-05PSC05Change of details for Westheath Research as a person with significant control on 2021-06-25
2021-07-02PSC02Notification of Westheath Research as a person with significant control on 2018-06-06
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-04-29AA01Previous accounting period shortened from 30/07/20 TO 29/07/20
2020-12-15PSC05Change to person with significant control
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM 38 Berkeley Square London W1J 5AE
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CONROY
2018-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HENRY SHUTES
2018-06-14PSC07CESSATION OF WESTHEATH RESEARCH AS A PERSON OF SIGNIFICANT CONTROL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-05-09AP01DIRECTOR APPOINTED MR THOMAS HENRY SHUTES
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31PSC02Notification of Westheath Research as a person with significant control on 2016-04-06
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-09-19CH01Director's details changed for Mr Michael John Conroy on 2017-09-19
2017-07-12AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-28AA01Previous accounting period shortened from 31/07/16 TO 30/07/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 8565281
2016-07-18AR0121/06/16 ANNUAL RETURN FULL LIST
2016-05-07AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 062995190005
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 062995190004
2015-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 8565281
2015-09-15SH0113/08/15 STATEMENT OF CAPITAL GBP 8565281
2015-08-26RES13PREFERENCE SHARES CREATED AS A NEW CLASS OF SHARE 07/07/2015
2015-08-26RES01ADOPT ARTICLES 26/08/15
2015-08-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-07-21AR0102/07/15 ANNUAL RETURN FULL LIST
2015-05-11AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-11AR0102/07/14 ANNUAL RETURN FULL LIST
2014-02-24AA31/07/13 TOTAL EXEMPTION SMALL
2014-02-10TM02APPOINTMENT TERMINATED, SECRETARY ATC CORPORATE SECRETARIES LIMITED
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CONROY / 21/06/2012
2013-07-10AR0102/07/13 FULL LIST
2013-07-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATC CORPORATE SECRETARIES LIMITED / 02/07/2012
2013-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-01AR0102/07/12 FULL LIST
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CONROY / 22/06/2012
2012-05-02AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM
2011-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 27 MILL STREET EAST MALLING WEST MALLING KENT ME19 6DA
2011-08-03AA31/07/10 TOTAL EXEMPTION SMALL
2011-08-03DISS40DISS40 (DISS40(SOAD))
2011-08-02GAZ1FIRST GAZETTE
2011-07-27AR0102/07/11 FULL LIST
2010-12-10AA31/07/09 TOTAL EXEMPTION SMALL
2010-08-02AR0102/07/10 FULL LIST
2009-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-07-21363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2008-09-22363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-09-18288cSECRETARY'S CHANGE OF PARTICULARS / ATC CORPORATE SECRETARIES LIMITED / 16/09/2008
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM, 12 NORTHBROOK ROAD, BOUNDS GREEN, LONDON, N22 8YQ
2008-01-28288bSECRETARY RESIGNED
2008-01-28288aNEW SECRETARY APPOINTED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-15288bDIRECTOR RESIGNED
2007-11-15287REGISTERED OFFICE CHANGED ON 15/11/07 FROM: ONE FLEET PLACE, LONDON, EC4M 7WS
2007-10-04CERTNMCOMPANY NAME CHANGED DWSCO 2712 LIMITED CERTIFICATE ISSUED ON 04/10/07
2007-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WESTHEATH PROJECTS 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 WESTHEATH PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-09 Outstanding COUTTS & COMPANY
2015-12-09 Outstanding COUTTS & COMPANY
CHARGE OVER BANK ACCOUNTS 2012-11-12 Satisfied BARCLAYS BANK PLC
CHARGE OVER BANK ACCOUNTS 2012-11-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-11-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 WESTHEATH PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of WESTHEATH PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTHEATH PROJECTS LIMITED
Trademarks
We have not found any records of WESTHEATH PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTHEATH PROJECTS 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 (96090 - Other service activities n.e.c.) as WESTHEATH PROJECTS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where WESTHEATH PROJECTS 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 WESTHEATH PROJECTS 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 WESTHEATH PROJECTS 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.