Westlink Properties (wirral) Limited WIRRAL


Founded in 1999, Westlink Properties (wirral), classified under reg no. 03807607 is an active company. Currently registered at Thorn Hedge CH60 9JF, Wirral the company has been in the business for twenty five years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 2 directors in the the firm, namely Edward R. and Malcolm I.. In addition one secretary - Edward R. - is with the company. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Westlink Properties (wirral) Limited Address / Contact

Office Address Thorn Hedge
Office Address2 Park West
Town Wirral
Post code CH60 9JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03807607
Date of Incorporation Thu, 15th Jul 1999
Industry Real estate agencies
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Edward R.

Position: Director

Appointed: 05 August 1999

Edward R.

Position: Secretary

Appointed: 15 July 1999

Malcolm I.

Position: Director

Appointed: 15 July 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 July 1999

Resigned: 15 July 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 July 1999

Resigned: 15 July 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Edward R. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Malcolm I. This PSC has significiant influence or control over the company,.

Edward R.

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

Malcolm I.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand13 52416 92915 00230 31128 85024 89311 40811 043
Current Assets13 52416 98015 86030 31129 19324 89311 47512 431
Debtors 51858 343 671 388
Net Assets Liabilities61 136115 405115 973132 41999 70699 407142 795171 783
Other Debtors    343  360
Other
Accrued Liabilities3 9873 42020 62620 12320 75317 37219 26115 634
Average Number Employees During Period 22222  
Creditors172 501166 401154 401143 482136 362129 021131 58254 069
Disposals Investment Property Fair Value Model       -140 000
Dividend Per Share Interim1505050 20010050200
Dividends Paid On Shares Interim30 00010 00010 000 20 00010 00010 00010 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 50 500  -30 000 45 00015 000
Investment Property334 500385 000385 000385 000355 000355 000400 000275 000
Investment Property Fair Value Model334 500385 000385 000385 000355 000355 000400 000275 000
Net Current Assets Liabilities-100 863-103 194-114 626-109 099-118 932-126 572-125 623-46 352
Nominal Value Allotted Share Capital200200200200200200200200
Number Shares Issued Fully Paid200200200200200200200200
Other Creditors110 400116 754109 860115 418123 313131 814115 86539 924
Other Remaining Borrowings172 501166 401154 401143 482136 362129 021131 58254 069
Par Value Share 1111111
Prepayments  813   671 028
Provisions For Liabilities Balance Sheet Subtotal       2 796
Taxation Social Security Payable   3 8694 0592 2791 9723 225
Total Assets Less Current Liabilities233 637281 806270 374275 901236 068228 428274 377228 648
Total Borrowings172 501166 401154 401143 482136 362129 021131 58254 069
Trade Debtors Trade Receivables 5145     
Amount Specific Advance Or Credit Directors86 25183 20177 20171 74168 16264 510  
Amount Specific Advance Or Credit Made In Period Directors -5 000-6 000-7 000-5 000-5 000  
Amount Specific Advance Or Credit Repaid In Period Directors 1 950      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 26th, January 2024
Free Download (11 pages)

Company search

Advertisements