West Properties Holdings Limited LONDON


West Properties Holdings started in year 1964 as Private Limited Company with registration number 00812524. The West Properties Holdings company has been functioning successfully for sixty years now and its status is active. The firm's office is based in London at 1 Aylmer Road. Postal code: N2 0BS. Since 2012/10/25 West Properties Holdings Limited is no longer carrying the name Compatriot Holdings.

The firm has one director. Jagjit K., appointed on 2 July 2020. There are currently no secretaries appointed. 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.

West Properties Holdings Limited Address / Contact

Office Address 1 Aylmer Road
Town London
Post code N2 0BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00812524
Date of Incorporation Mon, 13th Jul 1964
Industry Development of building projects
End of financial Year 30th December
Company age 60 years old
Account next due date Sat, 30th Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Jagjit K.

Position: Director

Appointed: 02 July 2020

Jagmail S.

Position: Director

Resigned: 02 April 2020

Amarjit K.

Position: Director

Appointed: 02 July 2020

Resigned: 21 December 2021

Tarnjit G.

Position: Director

Appointed: 19 October 2016

Resigned: 19 February 2021

Amarjit K.

Position: Director

Appointed: 14 August 2013

Resigned: 19 October 2016

Mala S.

Position: Director

Appointed: 08 December 2009

Resigned: 13 April 2012

Tarnjit G.

Position: Secretary

Appointed: 24 September 2007

Resigned: 27 April 2009

Jagjit K.

Position: Director

Appointed: 01 March 2005

Resigned: 03 April 2012

Jagjit K.

Position: Secretary

Appointed: 01 March 2005

Resigned: 10 January 2008

Manjit G.

Position: Secretary

Appointed: 01 August 1994

Resigned: 29 December 2008

Manjit G.

Position: Director

Appointed: 31 December 1991

Resigned: 29 December 2008

John G.

Position: Secretary

Appointed: 31 December 1991

Resigned: 29 July 1994

Gurdial K.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we found, there is Jagjit K. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Amarjit K. This PSC has significiant influence or control over the company,. Moving on, there is Jagmail S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Jagjit K.

Notified on 2 April 2020
Nature of control: significiant influence or control

Amarjit K.

Notified on 2 April 2020
Ceased on 11 March 2023
Nature of control: significiant influence or control

Jagmail S.

Notified on 6 April 2016
Ceased on 2 April 2020
Nature of control: significiant influence or control

Company previous names

Compatriot Holdings October 25, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-29
Balance Sheet
Cash Bank On Hand425 324230 907  
Current Assets863 110686 945686 9481 780 785
Debtors437 786456 038  
Other Debtors 25 429  
Net Assets Liabilities  5 946 9276 852 035
Other
Amounts Owed By Related Parties437 786430 609  
Amounts Owed To Group Undertakings76 548   
Average Number Employees During Period2211
Creditors80 2984 80012 030200 759
Increase Decrease In Current Tax From Adjustment For Prior Periods 77 053  
Investments Fixed Assets5 272 0095 272 009  
Investments In Group Undertakings Participating Interests5 272 0095 272 009  
Net Current Assets Liabilities782 812682 145674 9181 580 026
Other Creditors3 7504 800  
Total Assets Less Current Liabilities6 054 8215 954 1545 946 9276 852 035
Fixed Assets  5 272 0095 272 009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 2022/12/29
filed on: 28th, December 2023
Free Download (1 page)

Company search