WESTGATE (YORK) LIMITED
Overview
| Company Name | WESTGATE (YORK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04389289 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WESTGATE (YORK) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WESTGATE (YORK) LIMITED located?
| Registered Office Address | 1 Bootham YO30 7BN York North Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WESTGATE (YORK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 24, 2025 |
| Next Accounts Due On | Sep 24, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 24, 2024 |
What is the status of the latest confirmation statement for WESTGATE (YORK) LIMITED?
| Last Confirmation Statement Made Up To | Dec 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2025 |
| Overdue | No |
What are the latest filings for WESTGATE (YORK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Michael Robin Hampton as a director on Apr 20, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Dec 12, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Rhodes as a director on Oct 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of Geraint Thomas as a director on Oct 13, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 24, 2024 | 7 pages | AA | ||
Registered office address changed from 5 High Petergate York North Yorkshire YO1 7EN England to 1 Bootham York North Yorkshire YO30 7BN on May 09, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Mr Michael John Cross on May 02, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr David Rhodes on Apr 29, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mulberry Pm Ltd on Apr 29, 2025 | 1 pages | CH04 | ||
Director's details changed for Mr Geraint Thomas on Apr 29, 2025 | 2 pages | CH01 | ||
Registered office address changed from 11 Walmgate York YO1 9TX England to 5 High Petergate York North Yorkshire YO1 7EN on Apr 25, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 24, 2023 | 6 pages | AA | ||
Appointment of Mr David Rhodes as a director on May 29, 2024 | 2 pages | AP01 | ||
Appointment of Mr Geraint Thomas as a director on Apr 25, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Geraint Thomas as a director on Nov 09, 2023 | 1 pages | TM01 | ||
Appointment of Mulberry Pm Ltd as a secretary on Nov 01, 2023 | 2 pages | AP04 | ||
Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England to 11 Walmgate York YO1 9TX on Nov 01, 2023 | 1 pages | AD01 | ||
Termination of appointment of J H Watson Property Management Ltd as a secretary on Oct 26, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 24, 2022 | 6 pages | AA | ||
Appointment of Mr John William Shanahan as a director on Dec 11, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Maureen Anne Halford as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew David Newsham as a director on Oct 21, 2022 | 1 pages | TM01 | ||
Who are the officers of WESTGATE (YORK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MULBERRY PM LTD | Secretary | Bootham YO30 7BN York 1 North Yorkshire England |
| 251205220002 | ||||||||||
| CROSS, Mr Michael John | Director | Bootham YO30 7BN York 1 North Yorkshire England | United Kingdom | British | 246620410001 | |||||||||
| HALFORD, Maureen Anne | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | England | British | 301742670001 | |||||||||
| HAMPTON, Michael Robin | Director | Bootham YO30 7BN York 1 North Yorkshire England | England | British | 132410320002 | |||||||||
| SHANAHAN, John William | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | England | British | 303525150001 | |||||||||
| CHARLESWORTH, Dolores | Secretary | Richmond House Heath Road WA14 2XP Hale, Altrincham Braemar Estates (Residential) Limited Cheshire United Kingdom | British | 69357480001 | ||||||||||
| EELES, John Lincoln | Secretary | 12 Strother Close The Balk Pocklington YO42 2GR York East Yorkshire | British | 7258040002 | ||||||||||
| OSTAFINSKA, Karolina Maria | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | 250859550001 | |||||||||||
| BRAEMAR ESTATES LIMITED | Secretary | Heath Road WA14 2XP Hale Richmond House Cheshire United Kingdom |
| 152119260012 | ||||||||||
| BRAEMER ESTATES RESIDENTIAL LIMITED | Secretary | Heath Road WA14 2XP Hale Richmond House Cheshire United Kingdom |
| 180080990001 | ||||||||||
| J H WATSON PROPERTY MANAGEMENT LTD | Secretary | Coal Road 4 Hawthorn Park LS14 1PQ Leeds Glendevon House England |
| 259412120001 | ||||||||||
| ADDISON, Silvia Bettina | Director | 501 Westgate Apartments YO26 4ZP York North Yorkshire | British | 117473640001 | ||||||||||
| BERG, Ian Christopher | Director | Richmond House Heath Road WA14 2XP Hale, Altrincham Braemar Estates (Residential) Limited Cheshire United Kingdom | England | British | 47431990002 | |||||||||
| BRANTON, Rosanna Maria | Director | 108 Willowdale Bransholme HU7 4DW Hull | British | 1916800003 | ||||||||||
| COLLETT, Paul Robert | Director | Cragg Lane Thornton BD13 3SP Bradford Far Mistal Farm England England | United Kingdom | British | 86374330002 | |||||||||
| EELES, John Lincoln | Director | 12 Strother Close The Balk Pocklington YO42 2GR York East Yorkshire | England | British | 7258040002 | |||||||||
| ELLIOTT, Jacinta Mary | Director | Richmond House Heath Road WA14 2XP Hale, Altrincham Braemar Estates (Residential) Limited Cheshire United Kingdom | United Kingdom | Irish | 85457340002 | |||||||||
| GOSNEY, Harold Frederick | Director | Leeman Road YO26 4ZP York 415 Westgate Apartments North Yorkshire Great Britain | Great Britain | British | 236197750001 | |||||||||
| HAMPTON, Michael Robin | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | England | British | 132410320002 | |||||||||
| HAMPTON, Mr Michael Robin | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | United Kingdom | British | 247118340001 | |||||||||
| JACKSON, Barry Wilfred | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | England | British | 262851860001 | |||||||||
| MCCULLOCH, Elizabeth Ann | Director | Richmond House Heath Road WA14 2XP Hale, Altrincham Braemar Estates (Residential) Limited Cheshire United Kingdom | England | British | 131382450001 | |||||||||
| MCCULLOCH, Elizabeth Ann | Director | Leeman Road YO26 4ZF York 103 Westgate Apartments North Yorkshire | England | British | 131382450001 | |||||||||
| MILLS, Stephen Andrew | Director | Westgate, Leeman Road York YO26 4ZP North Yorkshire 501 England England | United Kingdom | British | 196812820001 | |||||||||
| MORRISON, David Harland | Director | 45 North Bar Without HU17 7AG Beverley North Humberside | British | 45260140003 | ||||||||||
| NEWSHAM, Andrew David | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | England | English | 49706080005 | |||||||||
| REEVES, William John Graham | Director | Windrush Fairfield Farm Skelton YO30 1XW York North Yorkshire | England | British | 40530840004 | |||||||||
| RHODES, David | Director | Bootham YO30 7BN York 1 North Yorkshire England | England | British | 6431500004 | |||||||||
| RHODES, David | Director | Richmond House Heath Road WA14 2XP Hale C/O Braemar Estates Limited Cheshire England | United Kingdom | British | 6431500002 | |||||||||
| RICHARDSON, John Michael | Director | Richmond House Heath Road WA14 2XP Hale, Altrincham Braemar Estates (Residential) Limited Cheshire United Kingdom | United Kingdom | British | 117395460001 | |||||||||
| RICHARDSON, John Michael | Director | 509 Westgate Apartments Leeman Road YO26 4ZP York North Yorkshire | United Kingdom | British | 117395460001 | |||||||||
| ROBINSON, Mr John | Director | Richmond House Heath Road WA14 2XP Hale C/O Braemar Estates (Residential) Limited Cheshire United Kingdom | United Kingdom | British | 224276200001 | |||||||||
| SELLICK, Michael David Lawrence, Dr | Director | 408 Westgate Apartments Leeman Road YO26 4ZP York | British | 97404440001 | ||||||||||
| SHAW, Ivan | Director | 11 Bank Street Wetherby LS22 6NQ West Yorkshire | England | British | 161999740001 | |||||||||
| SHAW, Ivan | Director | Richmond House Heath Road WA14 2XP Hale C/O Braemar Estates Limited Cheshire England | England | British | 161999740001 |
What are the latest statements on persons with significant control for WESTGATE (YORK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 11, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0