West London Properties Limited TIPTON


West London Properties started in year 1999 as Private Limited Company with registration number 03873216. The West London Properties company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Tipton at 835 Birmingham New Road. Postal code: DY4 8AS.

There is a single director in the company at the moment - Dale M., appointed on 9 November 1999. In addition, a secretary was appointed - Dale M., appointed on 16 April 2005. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gerald M. who worked with the the company until 16 April 2005.

This company operates within the LE1 1HA postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1127317 . It is located at The Barn, Bybrook Hall, Loughborough with a total of 1 carsand 1 trailers.

West London Properties Limited Address / Contact

Office Address 835 Birmingham New Road
Town Tipton
Post code DY4 8AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03873216
Date of Incorporation Mon, 8th Nov 1999
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Dale M.

Position: Secretary

Appointed: 16 April 2005

Dale M.

Position: Director

Appointed: 09 November 1999

Anthony L.

Position: Director

Appointed: 28 June 2004

Resigned: 11 July 2023

Gerald M.

Position: Director

Appointed: 09 November 2000

Resigned: 16 April 2005

Gerald M.

Position: Secretary

Appointed: 09 November 1999

Resigned: 16 April 2005

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 1999

Resigned: 08 November 1999

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 08 November 1999

Resigned: 08 November 1999

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Dale M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dale M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-30
Net Worth-3 799 831-3 712 665-3 580 026-3 596 828-3 633 407 
Balance Sheet
Current Assets5 364 3796 595 0947 654 2281 991 5288 780 4579 105 457
Net Assets Liabilities    3 633 407479 354
Cash Bank In Hand183 49630 773142 307157 730  
Debtors357 790280 2091 196 7181 799 610  
Net Assets Liabilities Including Pension Asset Liability-3 799 831-3 712 665-3 580 026-3 596 828-3 633 407 
Stocks Inventory4 823 0936 284 1126 315 20334 188  
Tangible Fixed Assets637424211   
Reserves/Capital
Called Up Share Capital100100100100  
Profit Loss Account Reserve-3 799 931-3 712 765-3 580 126-3 596 928  
Shareholder Funds-3 799 831-3 712 665-3 580 026-3 596 828-3 633 407 
Other
Creditors    2 316 2232 223 504
Net Current Assets Liabilities1 779 5184 004 3957 006 384-229 0436 464 2346 881 953
Total Assets Less Current Liabilities1 780 1554 004 8197 006 595-229 0436 464 2346 881 953
Creditors Due After One Year5 579 9869 249 33710 586 6213 367 78510 097 641 
Creditors Due Within One Year3 584 8611 058 846647 8442 220 5712 316 223 
Loans From Directors After One Year  515 06017 303  
Number Shares Allotted 100 100  
Other Creditors After One Year  3 114 2833 114 283  
Fixed Assets637424211   
Par Value Share 1    
Share Capital Allotted Called Up Paid100100100100  
Tangible Fixed Assets Cost Or Valuation82 98382 98338 85038 850  
Tangible Fixed Assets Depreciation82 34682 55938 63938 850  
Tangible Fixed Assets Depreciation Charged In Period 213    
Value Shares Allotted   1  

Transport Operator Data

The Barn
Address Bybrook Hall , Leicester Lane , Swithland
City Loughborough
Post code LE12 8TD
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 9th, February 2024
Free Download (7 pages)

Company search

Advertisements