Westmanor Property Services Limited LEICESTER


Westmanor Property Services started in year 2003 as Private Limited Company with registration number 04632303. The Westmanor Property Services company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Leicester at 21 New Walk. Postal code: LE1 6TE.

The firm has one director. Charlotte W., appointed on 9 January 2003. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Westmanor Property Services Limited Address / Contact

Office Address 21 New Walk
Town Leicester
Post code LE1 6TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04632303
Date of Incorporation Thu, 9th Jan 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Charlotte W.

Position: Director

Appointed: 09 January 2003

Caroline T.

Position: Director

Appointed: 01 April 2017

Resigned: 27 September 2021

Clement L.

Position: Secretary

Appointed: 30 January 2014

Resigned: 08 May 2016

Sarah B.

Position: Director

Appointed: 05 January 2010

Resigned: 01 September 2014

Julie K.

Position: Secretary

Appointed: 20 June 2005

Resigned: 13 January 2014

Adam Y.

Position: Secretary

Appointed: 09 January 2003

Resigned: 29 June 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 2003

Resigned: 09 January 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 January 2003

Resigned: 09 January 2003

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we researched, there is Charlotte W. The abovementioned PSC and has 75,01-100% shares.

Charlotte W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth  428 919469 820       
Balance Sheet
Cash Bank In Hand821 4891 018 291879 5501 407 135       
Cash Bank On Hand   1 407 1351 649 5131 826 5072 045 1432 170 8991 449 7402 063 434630 970
Current Assets863 3361 210 7781 073 5201 431 0521 687 8451 858 0662 238 5422 361 5212 091 2082 757 2101 219 060
Debtors41 847192 487193 97023 91738 33231 559193 399190 622641 468693 776588 090
Net Assets Liabilities   469 820504 919668 195858 8601 179 6451 412 5721 628 8571 676 184
Net Assets Liabilities Including Pension Asset Liability239 127352 426428 919469 820       
Other Debtors   5 57719 99213 219136 196133 419512 768565 901110 360
Property Plant Equipment   37 72631 19227 38332 56624 34418 57913 981 
Tangible Fixed Assets22 91128 53932 19037 726       
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve239 126352 425428 918469 819       
Shareholder Funds  428 919469 820       
Other
Amount Specific Advance Or Credit Directors9 457     119 577119 577539 577529 610429 610
Amount Specific Advance Or Credit Made In Period Directors      119 577 420 00040 042 
Amount Specific Advance Or Credit Repaid In Period Directors          100 000
Accumulated Depreciation Impairment Property Plant Equipment   65 57677 49790 36298 191106 413112 178116 776 
Additions Other Than Through Business Combinations Investment Property Fair Value Model          717 669
Amounts Owed By Group Undertakings   18 34018 34018 34018 34018 34018 34017 51517 515
Average Number Employees During Period    131517151191
Creditors   994 0871 210 0781 213 6971 408 7241 202 739694 6171 140 398260 595
Creditors Due Within One Year643 901882 348671 307994 087       
Disposals Decrease In Depreciation Impairment Property Plant Equipment          116 776
Disposals Property Plant Equipment          130 757
Fixed Assets22 96128 58932 24037 77631 24227 43332 61624 39418 62914 031717 719
Increase From Depreciation Charge For Year Property Plant Equipment    11 92112 8657 8298 2225 7654 598 
Investment Property          717 669
Investment Property Fair Value Model          717 669
Investments Fixed Assets5050505050505050505050
Investments In Group Undertakings   5050505050505050
Net Current Assets Liabilities219 435328 430402 213436 965477 767644 369829 8181 158 7821 396 5911 616 812958 465
Number Shares Allotted 111       
Other Creditors   661 480784 795945 0361 137 270912 444398 4921 010 640238 424
Other Taxation Social Security Payable   51 40147 34160 776113 638113 752130 03594 29618 116
Par Value Share 111       
Property Plant Equipment Gross Cost   103 302108 689117 745130 757130 757130 757130 757 
Provisions For Liabilities Balance Sheet Subtotal   4 9214 0903 6073 5743 5312 6481 986 
Provisions For Liabilities Charges3 2694 5935 5344 921       
Share Capital Allotted Called Up Paid1111       
Tangible Fixed Assets Additions 15 84214 33817 303       
Tangible Fixed Assets Cost Or Valuation55 81971 66185 999103 302       
Tangible Fixed Assets Depreciation32 90843 12253 80965 576       
Tangible Fixed Assets Depreciation Charged In Period 10 21410 68711 767       
Total Additions Including From Business Combinations Property Plant Equipment    5 3879 05613 012    
Total Assets Less Current Liabilities242 396357 019434 453474 741509 009671 802862 4341 183 1761 415 2201 630 8431 676 184
Trade Creditors Trade Payables   281 206377 942259 943157 816176 543166 09035 4624 055
Advances Credits Directors9 457          
Advances Credits Repaid In Period Directors 9 457         
Capital Employed239 127352 426428 919        
Debtors Due After One Year2 364          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2022
filed on: 16th, February 2023
Free Download (8 pages)

Company search

Advertisements