Westover Properties Limited DONCASTER


Westover Properties started in year 1997 as Private Limited Company with registration number 03447069. The Westover Properties company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Doncaster at 12 High Street. Postal code: DN6 8DP.

The company has one director. Stellio B., appointed on 19 August 2019. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Marco R., James G. and others listed below. There were no ex secretaries.

Westover Properties Limited Address / Contact

Office Address 12 High Street
Office Address2 Carcroft
Town Doncaster
Post code DN6 8DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03447069
Date of Incorporation Thu, 9th Oct 1997
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Stellio B.

Position: Director

Appointed: 19 August 2019

Rmcs Company Secretaries Limited

Position: Corporate Secretary

Appointed: 06 August 2015

Resigned: 11 November 2016

Marco R.

Position: Director

Appointed: 23 September 2009

Resigned: 19 August 2019

Magnolia Secretaries Limited

Position: Corporate Secretary

Appointed: 01 February 2002

Resigned: 06 August 2015

Magnolia Consulting Limited

Position: Corporate Director

Appointed: 01 February 2002

Resigned: 23 September 2009

First Directors Limited

Position: Corporate Director

Appointed: 20 August 1998

Resigned: 01 February 2002

James G.

Position: Director

Appointed: 10 July 1998

Resigned: 31 July 2001

First Secretaries Limited (bvi)

Position: Corporate Secretary

Appointed: 28 November 1997

Resigned: 01 February 2002

Philip C.

Position: Nominee Director

Appointed: 28 November 1997

Resigned: 20 August 1998

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 1997

Resigned: 28 November 1997

First Directors Limited

Position: Corporate Nominee Director

Appointed: 09 October 1997

Resigned: 28 November 1997

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Stellio B. The abovementioned PSC has significiant influence or control over this company,.

Stellio B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-3 526-3 526222222 
Balance Sheet
Cash Bank In Hand 2222222 
Net Assets Liabilities Including Pension Asset Liability-3 526-3 526222222 
Cash Bank On Hand       22
Net Assets Liabilities       22
Tangible Fixed Assets42 54742 547       
Reserves/Capital
Shareholder Funds-3 526-3 526222222 
Called Up Share Capital22       
Profit Loss Account Reserve-3 528-3 528       
Other
Number Shares Allotted        2
Par Value Share        1
Creditors Due Within One Year46 07346 073       
Fixed Assets42 54742 547       
Net Current Assets Liabilities-46 073-46 073       
Tangible Fixed Assets Cost Or Valuation42 54742 547       
Total Assets Less Current Liabilities-3 526-3 526       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Accounts for a dormant company made up to 2022-10-31
filed on: 29th, March 2023
Free Download (2 pages)

Company search