Company number 05564296
Status Active
Incorporation Date 14 September 2005
Company Type Private Limited Company
Address 99 CANTERBURY ROAD, WHITSTABLE, KENT, ENGLAND, CT5 4HG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Termination of appointment of Ph Secretarial Services Limited as a secretary on 23 September 2016; Confirmation statement made on 14 September 2016 with updates; Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG to 99 Canterbury Road Whitstable Kent CT5 4HG on 9 September 2016. The most likely internet sites of WESTSIDE PROPERTIES LIMITED are www.westsideproperties.co.uk, and www.westside-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Westside Properties Limited is a Private Limited Company.
The company registration number is 05564296. Westside Properties Limited has been working since 14 September 2005.
The present status of the company is Active. The registered address of Westside Properties Limited is 99 Canterbury Road Whitstable Kent England Ct5 4hg. The company`s financial liabilities are £930.35k. It is £-18.75k against last year. The cash in hand is £8.54k. It is £0.75k against last year. . THIND, Gurinder Singh is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Secretary PH SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other service activities n.e.c.".
westside properties Key Finiance
LIABILITIES
£930.35k
-2%
CASH
£8.54k
+9%
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 16 September 2005
Appointed Date: 14 September 2005
Secretary
PH SECRETARIAL SERVICES LIMITED
Resigned: 23 September 2016
Appointed Date: 13 January 2006
Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 16 September 2005
Appointed Date: 14 September 2005
Persons With Significant Control
Lagodan Properties Limited
Notified on: 14 September 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Cliftonville Developments Limited
Notified on: 6 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
WESTSIDE PROPERTIES LIMITED Events
23 Sep 2016
Termination of appointment of Ph Secretarial Services Limited as a secretary on 23 September 2016
23 Sep 2016
Confirmation statement made on 14 September 2016 with updates
09 Sep 2016
Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG to 99 Canterbury Road Whitstable Kent CT5 4HG on 9 September 2016
10 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
...
... and 41 more events
23 Jan 2006
New secretary appointed
23 Jan 2006
Registered office changed on 23/01/06 from: 57 godwin road margate CT9 2HE
16 Sep 2005
Secretary resigned
16 Sep 2005
Director resigned
14 Sep 2005
Incorporation
2 November 2007
Mortgage
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a oe being 9 jaden court percy rd…
29 October 2007
Mortgage
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 7 jaden court percy road cliftonville kent…
2 May 2006
Mortgage
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 5 jaden court percy road cliftonville kent t/no k…
2 May 2006
Mortgage
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 4 jaden court percy road cliftonville kent t/no k…
2 May 2006
Mortgage
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 12 jaden court percy road cliftonville kent t/no k…
2 May 2006
Mortgage
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 15 jaden court percy road cliftonville kent t/no k…
2 May 2006
Mortgage
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 14 jaden court percy road cliftonville kent t/no k…
2 May 2006
Mortgage
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 11 jaden court percy road cliftonville kent t/no k…
2 May 2006
Mortgage
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 10 jaden court percy road cliftonville kent t/no k…
2 May 2006
Mortgage
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 8 jaden court percy road cliftonville margate kent…
2 May 2006
Mortgage
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 6 jaden court percy road cliftonville kent t/no k…
2 May 2006
Mortgage
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H jaden court percy road cliftonville kent t/no k 648456…
2 May 2006
Mortgage
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 2 jaden court percy road cliftonville kent t/no k…
2 May 2006
Mortgage
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 3 jaden court percy road clifton ville kent t/no k…