Westminster Land Group Limited


Westminster Land Group started in year 1989 as Private Limited Company with registration number 02376036. The Westminster Land Group company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Soho (north west) at 9 Golden Square. Postal code: W1F 9HZ.

The firm has 4 directors, namely Catherine W., David W. and Philip W. and others. Of them, Gideon W. has been with the company the longest, being appointed on 17 November 2005 and Catherine W. and David W. and Philip W. have been with the company for the least time - from 6 September 2013. As of 29 April 2024, there were 7 ex directors - Susan S., Daryl S. and others listed below. There were no ex secretaries.

Westminster Land Group Limited Address / Contact

Office Address 9 Golden Square
Office Address2 London
Town Soho (north west)
Post code W1F 9HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02376036
Date of Incorporation Tue, 25th Apr 1989
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Catherine W.

Position: Director

Appointed: 06 September 2013

David W.

Position: Director

Appointed: 06 September 2013

Philip W.

Position: Director

Appointed: 06 September 2013

Gideon W.

Position: Director

Appointed: 17 November 2005

Susan S.

Position: Director

Appointed: 06 December 2011

Resigned: 06 September 2013

Daryl S.

Position: Director

Appointed: 01 April 2005

Resigned: 13 August 2007

Sandra H.

Position: Director

Appointed: 01 January 1993

Resigned: 28 February 2006

Catherine W.

Position: Director

Appointed: 30 April 1991

Resigned: 07 March 2011

Diane W.

Position: Director

Appointed: 30 April 1991

Resigned: 24 April 2012

John W.

Position: Director

Appointed: 30 April 1991

Resigned: 26 June 2010

Barbara H.

Position: Director

Appointed: 30 April 1991

Resigned: 01 January 1993

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Capita Plc from London, England. The abovementioned PSC is categorised as "a company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Link Administration Holdings Limited that put Sydney, Australia as the address. This PSC has a legal form of "an australian public company, limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Capita Plc

71 Victoria Street, London, SW1H 0XA, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Companies House
Registration number 2081330
Notified on 6 April 2016
Ceased on 3 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Link Administration Holdings Limited

Level 12 680 George Street, Sydney, Nsw 2000, Australia

Legal authority Corporations Act 2001
Legal form Australian Public Company, Limited By Shares
Country registered Australia
Place registered Australian Securities & Investments Commission
Registration number 120964098
Notified on 3 November 2017
Ceased on 3 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 380 0007 960 00028 055 455       
Balance Sheet
Cash Bank On Hand  69 4241 294 501153 567168 132535 097273 813180 026268 379
Current Assets16 774 00017 529 00017 778 77019 328 97420 337 50522 404 07823 924 24622 868 79422 704 03117 928 709
Debtors16 668 00017 390 24717 709 34618 034 47320 183 93822 235 94623 389 14922 594 98122 524 00517 660 330
Net Assets Liabilities  23 409 58422 918 63222 298 95623 846 43423 318 84521 375 40121 123 61421 336 862
Other Debtors  744 352944 888946 2913 466 9013 538 5193 612 5253 696 7973 781 745
Property Plant Equipment  16 64618 9679 53210 78913 2758 1792 61637 747
Cash Bank In Hand106 000142 00069 424       
Net Assets Liabilities Including Pension Asset Liability5 380 0007 961 95628 055 455       
Tangible Fixed Assets8 0009 452 00016 646       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve-2 656 000-74 024928 064       
Shareholder Funds5 380 0007 960 00028 055 455       
Other
Amount Specific Advance Or Credit Directors 685 134696 1971 4347 278 291     
Amount Specific Advance Or Credit Made In Period Directors  11 0631 5325 639 355     
Amount Specific Advance Or Credit Repaid In Period Directors   696 2951 4347 278 291    
Accumulated Depreciation Impairment Property Plant Equipment  302 523305 069314 504321 282311 956317 052320 741326 820
Additions Other Than Through Business Combinations Investment Property Fair Value Model   148 44323 187492 15198 292 17 794321 142
Average Number Employees During Period  44444444
Bank Borrowings  15 308 80515 327 00016 000 00019 750 00020 000 00016 500 00010 000 0004 000 000
Creditors  15 308 80515 327 00016 000 00019 750 00020 000 00016 500 00010 000 0004 000 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 786  19 184 937 
Disposals Investment Property Fair Value Model   2 300 0001 137 343 1 960 820375 000625 0001 300 000
Disposals Property Plant Equipment   15 504  19 834 1 874 
Fixed Assets12 0009 455 52027 569 28125 420 04524 278 19329 196 45827 461 14325 315 28024 702 51123 758 784
Increase From Depreciation Charge For Year Property Plant Equipment   6 3329 4356 7789 8585 0964 6266 079
Investment Property  27 548 93525 397 37824 264 96129 181 96927 447 76825 307 00124 699 79523 720 937
Investment Property Fair Value Model  27 548 93525 397 37824 264 96129 181 96927 447 76825 307 00124 699 79523 720 937
Investments Fixed Assets4 0004 00027 552 6353 7003 7003 700100100100100
Net Current Assets Liabilities5 368 00012 823 00015 794 97916 824 79417 828 03718 863 82220 197 66016 503 31110 275 5325 275 727
Property Plant Equipment Gross Cost  319 169324 036324 036332 071325 231325 231323 357364 567
Provisions For Liabilities Balance Sheet Subtotal  4 645 8713 999 2073 807 2744 463 8464 339 9583 943 1903 854 4293 697 649
Total Additions Including From Business Combinations Property Plant Equipment   20 371 8 03512 994  41 210
Total Assets Less Current Liabilities5 380 00022 280 76143 364 26042 244 83942 106 23048 060 28047 658 80341 818 59134 978 04329 034 511
Creditors Due After One Year 14 318 80515 308 805       
Creditors Due Within One Year11 406 0004 706 7081 983 791       
Number Shares Allotted 1 0001 000       
Other Debtors Due After One Year975 000779 000        
Par Value Share 11       
Revaluation Reserve8 035 0008 035 00027 126 391       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 9 465 000        
Tangible Fixed Assets Cost Or Valuation303 000319 169319 169       
Tangible Fixed Assets Depreciation295 000316 000302 523       
Tangible Fixed Assets Depreciation Charged In Period 21 0006 726       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Extension of accounting period to 2019/03/31 from 2018/12/31
filed on: 2nd, April 2019
Free Download (1 page)

Company search

Advertisements