Westerhall Properties (weymouth) Limited WEYMOUTH


Westerhall Properties (weymouth) started in year 1992 as Private Limited Company with registration number 02732020. The Westerhall Properties (weymouth) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Weymouth at Bothwell House 116 High Street. Postal code: DT4 9NU.

The firm has 4 directors, namely Tracy B., David G. and Jack R. and others. Of them, Derek W. has been with the company the longest, being appointed on 1 December 2014 and Tracy B. and David G. have been with the company for the least time - from 19 January 2024. 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.

Westerhall Properties (weymouth) Limited Address / Contact

Office Address Bothwell House 116 High Street
Office Address2 Wyke Regis
Town Weymouth
Post code DT4 9NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02732020
Date of Incorporation Fri, 17th Jul 1992
Industry Residents property management
End of financial Year 1st April
Company age 32 years old
Account next due date Mon, 1st Jan 2024 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Tracy B.

Position: Director

Appointed: 19 January 2024

David G.

Position: Director

Appointed: 19 January 2024

Sirius Property Services Ltd

Position: Corporate Secretary

Appointed: 01 March 2022

Jack R.

Position: Director

Appointed: 18 May 2015

Derek W.

Position: Director

Appointed: 01 December 2014

Anthony F.

Position: Director

Appointed: 26 May 2017

Resigned: 21 November 2022

Derek W.

Position: Secretary

Appointed: 25 April 2017

Resigned: 28 February 2022

Keith G.

Position: Director

Appointed: 18 May 2015

Resigned: 25 May 2018

Janet D.

Position: Secretary

Appointed: 01 September 2014

Resigned: 25 April 2017

John S.

Position: Director

Appointed: 14 October 2008

Resigned: 03 October 2014

Peter M.

Position: Director

Appointed: 14 October 2008

Resigned: 01 December 2014

Ann M.

Position: Director

Appointed: 14 October 2008

Resigned: 06 May 2014

Andrew J.

Position: Director

Appointed: 26 March 2007

Resigned: 06 May 2014

John S.

Position: Secretary

Appointed: 01 October 2006

Resigned: 01 September 2014

Dennis R.

Position: Secretary

Appointed: 20 June 2002

Resigned: 01 October 2006

Sharon M.

Position: Director

Appointed: 01 April 2002

Resigned: 01 June 2005

Martyn H.

Position: Secretary

Appointed: 06 May 2000

Resigned: 20 June 2002

Martyn H.

Position: Director

Appointed: 17 April 1999

Resigned: 20 June 2002

Dennis R.

Position: Director

Appointed: 01 March 1997

Resigned: 26 March 2007

David F.

Position: Director

Appointed: 01 January 1995

Resigned: 12 April 2001

Guy B.

Position: Director

Appointed: 26 June 1994

Resigned: 26 May 2017

Edwin J.

Position: Director

Appointed: 20 June 1994

Resigned: 12 May 2002

Robert S.

Position: Director

Appointed: 20 June 1994

Resigned: 25 May 1998

Edwin J.

Position: Secretary

Appointed: 20 June 1994

Resigned: 06 May 2000

Daniel D.

Position: Nominee Director

Appointed: 17 July 1992

Resigned: 17 July 1992

Guy B.

Position: Secretary

Appointed: 17 July 1992

Resigned: 20 June 1994

Guy B.

Position: Director

Appointed: 17 July 1992

Resigned: 20 June 1994

Virginia B.

Position: Director

Appointed: 17 July 1992

Resigned: 20 June 1994

Betty D.

Position: Nominee Director

Appointed: 17 July 1992

Resigned: 17 July 1992

Daniel D.

Position: Nominee Secretary

Appointed: 17 July 1992

Resigned: 17 July 1992

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we established, there is Derek W. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Guy B. This PSC has significiant influence or control over the company,.

Derek W.

Notified on 26 May 2017
Nature of control: significiant influence or control

Guy B.

Notified on 1 December 2016
Ceased on 26 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth16 49620 23024 023      
Balance Sheet
Current Assets19 27520 67323 76135 44125 63428 31328 51442 26741 373
Net Assets Liabilities  24 02329 38920 92927 02426 68535 64632 631
Cash Bank In Hand15 06515 67919 612      
Debtors4 2104 9944 149      
Net Assets Liabilities Including Pension Asset Liability16 49620 23024 023      
Tangible Fixed Assets1 5691 569       
Reserves/Capital
Called Up Share Capital181818      
Profit Loss Account Reserve16 47820 21224 005      
Shareholder Funds16 49620 23024 023      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  773522-340-485-797530426
Creditors  3 66410 2289 5303 6603 94811 7739 885
Fixed Assets1 5691 5691 5691 5691 5691 5691 5691 5691 569
Net Current Assets Liabilities14 92718 66123 22728 34219 70025 94025 91334 60731 488
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 8923 1303 1293 5961 2871 3474 113 
Total Assets Less Current Liabilities16 49620 23024 79629 91121 26927 50927 48236 17633 057
Accruals Deferred Income 334773      
Creditors Due Within One Year4 3481 6783 664      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 7th, December 2023
Free Download (4 pages)

Company search