Westside Properties & Developments Limited FERRYHILL


Founded in 2012, Westside Properties & Developments, classified under reg no. 08239509 is an active company. Currently registered at 37-38 Market Street DL17 8JH, Ferryhill the company has been in the business for 12 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has one director. Elizabeth P., appointed on 17 July 2023. There are currently no secretaries appointed. As of 24 April 2024, there were 6 ex directors - Mark J., Alan N. and others listed below. There were no ex secretaries.

Westside Properties & Developments Limited Address / Contact

Office Address 37-38 Market Street
Town Ferryhill
Post code DL17 8JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08239509
Date of Incorporation Thu, 4th Oct 2012
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Elizabeth P.

Position: Director

Appointed: 17 July 2023

Mark J.

Position: Director

Appointed: 01 January 2023

Resigned: 17 July 2023

Alan N.

Position: Director

Appointed: 01 February 2019

Resigned: 29 November 2022

Lynsey I.

Position: Director

Appointed: 12 February 2018

Resigned: 01 February 2019

Alan N.

Position: Director

Appointed: 01 February 2018

Resigned: 12 February 2018

Jill R.

Position: Director

Appointed: 01 June 2015

Resigned: 01 February 2018

Kevin C.

Position: Director

Appointed: 04 October 2012

Resigned: 01 June 2015

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Kevin C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Kevin C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kevin C.

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

Kevin C.

Notified on 6 April 2016
Ceased on 29 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-5 42661 06588 666       
Balance Sheet
Cash Bank In Hand1 48912 94216 061       
Cash Bank On Hand  16 06122 5582 30076216 10214 41314 5224 053
Current Assets32 36425 04316 06123 95265 27025 74439 08447 69543 2544 053
Debtors30 87512 101 1 39462 97024 98222 98233 28228 732 
Net Assets Liabilities  88 666144 851172 143205 583219 499227 794243 224242 562
Net Assets Liabilities Including Pension Asset Liability-5 42661 06588 666       
Other Debtors    48 988     
Property Plant Equipment  106 378124 505129 907133 834129 296126 677117 269 
Tangible Fixed Assets24 52580 715106 378       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve-5 42761 06488 665       
Shareholder Funds-5 42661 06588 666       
Other
Accumulated Depreciation Impairment Property Plant Equipment  21 90337 48662 53788 624123 673161 655198 397217 647
Average Number Employees During Period   111111 
Bank Borrowings  719 576675 789629 465580 651535 957490 162451 243445 800
Bank Borrowings Overdrafts   627 925581 601532 787488 093442 298403 37947 864
Creditors  671 712627 925581 601532 787488 093442 298403 379397 936
Creditors Due After One Year764 216712 449671 712       
Creditors Due Within One Year497 320531 465561 282       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 199    
Disposals Property Plant Equipment   5 000 3 200    
Fixed Assets1 223 7461 279 9361 305 5991 323 7261 329 1281 333 0551 328 5171 325 8981 316 4901 308 240
Increase From Depreciation Charge For Year Property Plant Equipment   20 06225 05129 286 37 98236 74219 250
Investment Property  1 199 2211 199 2211 199 2211 199 2211 199 2211 199 2211 199 2211 199 221
Investment Property Fair Value Model  1 199 2211 199 2211 199 221 1 199 2211 199 2211 199 221 
Net Current Assets Liabilities-464 956-506 422-545 221-550 950-575 384-594 685-620 925-655 806-669 887-667 742
Number Shares Allotted 11       
Other Creditors   510 174570 958543 972579 206617 911625 944591 279
Other Taxation Social Security Payable   7 92912 53819 66424 17127 55832 38432 652
Property Plant Equipment Gross Cost  128 281161 991192 444222 458252 969288 332315 666326 666
Secured Debts812 080760 313719 576       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 61 12039 761       
Tangible Fixed Assets Cost Or Valuation27 40088 520128 281       
Tangible Fixed Assets Depreciation2 8757 80521 903       
Tangible Fixed Assets Depreciation Charged In Period 4 93014 098       
Total Additions Including From Business Combinations Property Plant Equipment   38 71030 45333 214 35 36327 33411 000
Total Assets Less Current Liabilities758 790773 514760 378772 776753 744738 370707 592670 092646 603640 498
Trade Creditors Trade Payables   8 9359 2948 9298 76810 1686 949 
Trade Debtors Trade Receivables   1 39413 98224 98222 98233 28228 732 

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, February 2024
Free Download (9 pages)

Company search

Advertisements