Westinghall Properties Ltd MANCHESTER


Westinghall Properties started in year 2014 as Private Limited Company with registration number 08837823. The Westinghall Properties company has been functioning successfully for ten years now and its status is active. The firm's office is based in Manchester at Universal Square, Building 2, 3rd Floor. Postal code: M12 6JH.

The company has 3 directors, namely William T., Benjamin E. and Carol A.. Of them, Carol A. has been with the company the longest, being appointed on 19 February 2014 and William T. has been with the company for the least time - from 21 October 2022. As of 18 April 2024, there were 2 ex directors - Graham L., Osker H. and others listed below. There were no ex secretaries.

Westinghall Properties Ltd Address / Contact

Office Address Universal Square, Building 2, 3rd Floor
Office Address2 Devonshire Street North
Town Manchester
Post code M12 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08837823
Date of Incorporation Thu, 9th Jan 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

William T.

Position: Director

Appointed: 21 October 2022

Benjamin E.

Position: Director

Appointed: 01 February 2017

Carol A.

Position: Director

Appointed: 19 February 2014

Graham L.

Position: Director

Appointed: 19 February 2014

Resigned: 19 April 2017

Osker H.

Position: Director

Appointed: 09 January 2014

Resigned: 18 February 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats established, there is Naeem K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Benjamin E. This PSC and has 75,01-100% voting rights. Moving on, there is Carol A., who also meets the Companies House criteria to be listed as a person with significant control. This PSC and has 75,01-100% voting rights.

Naeem K.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Benjamin E.

Notified on 30 August 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Carol A.

Notified on 30 August 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Aneel M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth112       
Balance Sheet
Cash Bank In Hand1315       
Cash Bank On Hand 3152828 4489 6578 4068 0346 66010 872
Current Assets  28274 826275 546319 38388 80494 203552 869
Debtors   66 378265 889310 97780 77087 543541 997
Net Assets Liabilities      634 153667 242627 646
Property Plant Equipment   1 895 6181 895 6181 895 6181 387 3241 390 846 
Net Assets Liabilities Including Pension Asset Liability1        
Reserves/Capital
Called Up Share Capital12       
Profit Loss Account Reserve 10       
Shareholder Funds112       
Other
Accrued Income    1 71683151932 07315 996
Accrued Liabilities 3002503 89211 44510 7354 98321 41214 430
Accrued Liabilities Deferred Income   23 33022 70415 1923813813 805
Average Number Employees During Period  2222222
Bank Borrowings Overdrafts   1 500 0001 499 6871 499 927727 243727 4391 270 030
Corporation Tax Payable 3333    
Creditors 3038231 996 4662 041 1582 018 105727 243727 43946 039
Creditors Due Within One Year 303       
Net Current Assets Liabilities112-541-1 921 640-1 765 612-1 698 722-753 1713 835506 830
Number Shares Allotted12       
Number Shares Issued Fully Paid    22222
Par Value Share11  11111
Prepayments    3 1873 1883 1884 2942 618
Profit Loss    156 02866 890437 25733 089-39 596
Property Plant Equipment Gross Cost   1 895 6181 895 6181 895 6181 387 3241 390 846 
Share Capital Allotted Called Up Paid12       
Total Additions Including From Business Combinations Property Plant Equipment   1 895 618  129 8753 522 
Total Assets Less Current Liabilities112-541-26 022130 006196 896634 1531 394 6811 897 676
Trade Creditors Trade Payables  5704 04628 97122 31249 60030 2811 507
Trade Debtors Trade Receivables   24 6082 1055 11427 106 5 126
Disposals Property Plant Equipment      638 169  
Recoverable Value-added Tax      15 407  
Called Up Share Capital Not Paid Not Expressed As Current Asset1        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, November 2023
Free Download (9 pages)

Company search

Advertisements