You are here: bizstats.co.uk > a-z index > 7 list > 74 list

74 Westgate Properties Limited CHICHESTER


74 Westgate Properties started in year 1995 as Private Limited Company with registration number 03027121. The 74 Westgate Properties company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Chichester at Piper House 4 Dukes Court. Postal code: PO19 8FX.

Currently there are 5 directors in the the firm, namely Diana F., Colin A. and Mia M. and others. In addition one secretary - Penelope C. - is with the company. Currently 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.

74 Westgate Properties Limited Address / Contact

Office Address Piper House 4 Dukes Court
Office Address2 Bognor Road
Town Chichester
Post code PO19 8FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03027121
Date of Incorporation Tue, 28th Feb 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Diana F.

Position: Director

Appointed: 22 December 2023

Colin A.

Position: Director

Appointed: 26 November 2015

Mia M.

Position: Director

Appointed: 14 November 2012

Sally W.

Position: Director

Appointed: 04 March 2008

Penelope C.

Position: Secretary

Appointed: 12 April 2007

Penelope C.

Position: Director

Appointed: 11 October 1999

Elizabeth M.

Position: Director

Appointed: 27 November 2014

Resigned: 25 November 2015

Ava K.

Position: Director

Appointed: 13 April 2010

Resigned: 07 January 2014

Leonie T.

Position: Director

Appointed: 12 August 2009

Resigned: 13 February 2022

Jean H.

Position: Director

Appointed: 09 March 2009

Resigned: 30 November 2023

Anthony A.

Position: Director

Appointed: 13 March 2003

Resigned: 24 February 2009

Margot K.

Position: Director

Appointed: 13 March 2003

Resigned: 01 July 2011

Ruth S.

Position: Secretary

Appointed: 13 March 2003

Resigned: 12 April 2007

Ruth S.

Position: Director

Appointed: 13 December 2001

Resigned: 12 August 2009

Christopher G.

Position: Director

Appointed: 22 March 2001

Resigned: 13 March 2003

Dennis K.

Position: Secretary

Appointed: 11 October 1999

Resigned: 13 March 2003

Dennis K.

Position: Director

Appointed: 11 October 1999

Resigned: 13 April 2010

Stewart G.

Position: Secretary

Appointed: 30 March 1999

Resigned: 11 October 1999

John P.

Position: Secretary

Appointed: 20 November 1997

Resigned: 30 March 1999

Stewart G.

Position: Director

Appointed: 11 September 1997

Resigned: 31 May 2000

John P.

Position: Director

Appointed: 11 September 1997

Resigned: 30 March 1999

Vivienne R.

Position: Director

Appointed: 02 May 1997

Resigned: 04 March 2008

Ella S.

Position: Director

Appointed: 02 May 1997

Resigned: 15 March 2000

Thomas M.

Position: Director

Appointed: 23 January 1996

Resigned: 04 February 1999

Nigel S.

Position: Director

Appointed: 28 February 1995

Resigned: 27 December 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 1995

Resigned: 28 February 1995

David H.

Position: Director

Appointed: 28 February 1995

Resigned: 30 April 2002

Kenneth H.

Position: Director

Appointed: 28 February 1995

Resigned: 30 July 1997

Kenneth H.

Position: Secretary

Appointed: 28 February 1995

Resigned: 20 November 1997

Richard J.

Position: Director

Appointed: 28 February 1995

Resigned: 12 July 1997

Gordon R.

Position: Director

Appointed: 28 February 1995

Resigned: 01 May 1997

William S.

Position: Director

Appointed: 28 February 1995

Resigned: 23 April 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312020-12-312021-12-312022-12-31
Net Worth5 5855 585   
Balance Sheet
Debtors  666
Other Debtors66666
Property Plant Equipment  5 5795 5795 579
Tangible Fixed Assets5 5795 579   
Reserves/Capital
Called Up Share Capital66   
Shareholder Funds5 5855 585   
Other
Net Current Assets Liabilities  666
Property Plant Equipment Gross Cost  5 5795 579 
Total Assets Less Current Liabilities  5 5855 5855 585
Number Shares Allotted 6   
Other Reserves5 5795 579   
Par Value Share 1   
Share Capital Allotted Called Up Paid66   
Tangible Fixed Assets Cost Or Valuation 5 579   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2022/12/31
filed on: 19th, April 2023
Free Download (7 pages)

Company search

Advertisements