WESTGATE (YORK) LIMITED

WESTGATE (YORK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWESTGATE (YORK) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04389289
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for WESTGATE (YORK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 24, 2025
    Next Accounts Due OnSep 24, 2026
    Last Accounts
    Last Accounts Made Up ToDec 24, 2024

    What is the status of the latest confirmation statement for WESTGATE (YORK) LIMITED?

    Last Confirmation Statement Made Up ToDec 12, 2026
    Next Confirmation Statement DueDec 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2025
    OverdueNo

    What are the latest filings for WESTGATE (YORK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Michael Robin Hampton as a director on Apr 20, 2026

    2 pagesAP01

    Confirmation statement made on Dec 12, 2025 with no updates

    3 pagesCS01

    Termination of appointment of David Rhodes as a director on Oct 13, 2025

    1 pagesTM01

    Termination of appointment of Geraint Thomas as a director on Oct 13, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 24, 2024

    7 pagesAA

    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 pagesAD01

    Director's details changed for Mr Mr Michael John Cross on May 02, 2025

    2 pagesCH01

    Director's details changed for Mr David Rhodes on Apr 29, 2025

    2 pagesCH01

    Secretary's details changed for Mulberry Pm Ltd on Apr 29, 2025

    1 pagesCH04

    Director's details changed for Mr Geraint Thomas on Apr 29, 2025

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 24, 2023

    6 pagesAA

    Appointment of Mr David Rhodes as a director on May 29, 2024

    2 pagesAP01

    Appointment of Mr Geraint Thomas as a director on Apr 25, 2024

    2 pagesAP01

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Geraint Thomas as a director on Nov 09, 2023

    1 pagesTM01

    Appointment of Mulberry Pm Ltd as a secretary on Nov 01, 2023

    2 pagesAP04

    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 pagesAD01

    Termination of appointment of J H Watson Property Management Ltd as a secretary on Oct 26, 2023

    1 pagesTM02

    Total exemption full accounts made up to Dec 24, 2022

    6 pagesAA

    Appointment of Mr John William Shanahan as a director on Dec 11, 2022

    2 pagesAP01

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Maureen Anne Halford as a director on Oct 31, 2022

    2 pagesAP01

    Termination of appointment of Andrew David Newsham as a director on Oct 21, 2022

    1 pagesTM01

    Who are the officers of WESTGATE (YORK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULBERRY PM LTD
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    Secretary
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    Identification TypeUK Limited Company
    Registration Number05743449
    251205220002
    CROSS, Mr Michael John
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    Director
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    United KingdomBritish246620410001
    HALFORD, Maureen Anne
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    EnglandBritish301742670001
    HAMPTON, Michael Robin
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    Director
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    EnglandBritish132410320002
    SHANAHAN, John William
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    EnglandBritish303525150001
    CHARLESWORTH, Dolores
    Richmond House
    Heath Road
    WA14 2XP Hale, Altrincham
    Braemar Estates (Residential) Limited
    Cheshire
    United Kingdom
    Secretary
    Richmond House
    Heath Road
    WA14 2XP Hale, Altrincham
    Braemar Estates (Residential) Limited
    Cheshire
    United Kingdom
    British69357480001
    EELES, John Lincoln
    12 Strother Close
    The Balk Pocklington
    YO42 2GR York
    East Yorkshire
    Secretary
    12 Strother Close
    The Balk Pocklington
    YO42 2GR York
    East Yorkshire
    British7258040002
    OSTAFINSKA, Karolina Maria
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    250859550001
    BRAEMAR ESTATES LIMITED
    Heath Road
    WA14 2XP Hale
    Richmond House
    Cheshire
    United Kingdom
    Secretary
    Heath Road
    WA14 2XP Hale
    Richmond House
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04178736
    152119260012
    BRAEMER ESTATES RESIDENTIAL LIMITED
    Heath Road
    WA14 2XP Hale
    Richmond House
    Cheshire
    United Kingdom
    Secretary
    Heath Road
    WA14 2XP Hale
    Richmond House
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04178736
    180080990001
    J H WATSON PROPERTY MANAGEMENT LTD
    Coal Road
    4 Hawthorn Park
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    Coal Road
    4 Hawthorn Park
    LS14 1PQ Leeds
    Glendevon House
    England
    Identification TypeUK Limited Company
    Registration Number1883919
    259412120001
    ADDISON, Silvia Bettina
    501 Westgate Apartments
    YO26 4ZP York
    North Yorkshire
    Director
    501 Westgate Apartments
    YO26 4ZP York
    North Yorkshire
    British117473640001
    BERG, Ian Christopher
    Richmond House
    Heath Road
    WA14 2XP Hale, Altrincham
    Braemar Estates (Residential) Limited
    Cheshire
    United Kingdom
    Director
    Richmond House
    Heath Road
    WA14 2XP Hale, Altrincham
    Braemar Estates (Residential) Limited
    Cheshire
    United Kingdom
    EnglandBritish47431990002
    BRANTON, Rosanna Maria
    108 Willowdale
    Bransholme
    HU7 4DW Hull
    Director
    108 Willowdale
    Bransholme
    HU7 4DW Hull
    British1916800003
    COLLETT, Paul Robert
    Cragg Lane
    Thornton
    BD13 3SP Bradford
    Far Mistal Farm
    England
    England
    Director
    Cragg Lane
    Thornton
    BD13 3SP Bradford
    Far Mistal Farm
    England
    England
    United KingdomBritish86374330002
    EELES, John Lincoln
    12 Strother Close
    The Balk Pocklington
    YO42 2GR York
    East Yorkshire
    Director
    12 Strother Close
    The Balk Pocklington
    YO42 2GR York
    East Yorkshire
    EnglandBritish7258040002
    ELLIOTT, Jacinta Mary
    Richmond House
    Heath Road
    WA14 2XP Hale, Altrincham
    Braemar Estates (Residential) Limited
    Cheshire
    United Kingdom
    Director
    Richmond House
    Heath Road
    WA14 2XP Hale, Altrincham
    Braemar Estates (Residential) Limited
    Cheshire
    United Kingdom
    United KingdomIrish85457340002
    GOSNEY, Harold Frederick
    Leeman Road
    YO26 4ZP York
    415 Westgate Apartments
    North Yorkshire
    Great Britain
    Director
    Leeman Road
    YO26 4ZP York
    415 Westgate Apartments
    North Yorkshire
    Great Britain
    Great BritainBritish236197750001
    HAMPTON, Michael Robin
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    EnglandBritish132410320002
    HAMPTON, Mr Michael Robin
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    United KingdomBritish247118340001
    JACKSON, Barry Wilfred
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    EnglandBritish262851860001
    MCCULLOCH, Elizabeth Ann
    Richmond House
    Heath Road
    WA14 2XP Hale, Altrincham
    Braemar Estates (Residential) Limited
    Cheshire
    United Kingdom
    Director
    Richmond House
    Heath Road
    WA14 2XP Hale, Altrincham
    Braemar Estates (Residential) Limited
    Cheshire
    United Kingdom
    EnglandBritish131382450001
    MCCULLOCH, Elizabeth Ann
    Leeman Road
    YO26 4ZF York
    103 Westgate Apartments
    North Yorkshire
    Director
    Leeman Road
    YO26 4ZF York
    103 Westgate Apartments
    North Yorkshire
    EnglandBritish131382450001
    MILLS, Stephen Andrew
    Westgate, Leeman Road
    York
    YO26 4ZP North Yorkshire
    501
    England
    England
    Director
    Westgate, Leeman Road
    York
    YO26 4ZP North Yorkshire
    501
    England
    England
    United KingdomBritish196812820001
    MORRISON, David Harland
    45 North Bar Without
    HU17 7AG Beverley
    North Humberside
    Director
    45 North Bar Without
    HU17 7AG Beverley
    North Humberside
    British45260140003
    NEWSHAM, Andrew David
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    EnglandEnglish49706080005
    REEVES, William John Graham
    Windrush
    Fairfield Farm Skelton
    YO30 1XW York
    North Yorkshire
    Director
    Windrush
    Fairfield Farm Skelton
    YO30 1XW York
    North Yorkshire
    EnglandBritish40530840004
    RHODES, David
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    Director
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    EnglandBritish6431500004
    RHODES, David
    Richmond House
    Heath Road
    WA14 2XP Hale
    C/O Braemar Estates Limited
    Cheshire
    England
    Director
    Richmond House
    Heath Road
    WA14 2XP Hale
    C/O Braemar Estates Limited
    Cheshire
    England
    United KingdomBritish6431500002
    RICHARDSON, John Michael
    Richmond House
    Heath Road
    WA14 2XP Hale, Altrincham
    Braemar Estates (Residential) Limited
    Cheshire
    United Kingdom
    Director
    Richmond House
    Heath Road
    WA14 2XP Hale, Altrincham
    Braemar Estates (Residential) Limited
    Cheshire
    United Kingdom
    United KingdomBritish117395460001
    RICHARDSON, John Michael
    509 Westgate Apartments
    Leeman Road
    YO26 4ZP York
    North Yorkshire
    Director
    509 Westgate Apartments
    Leeman Road
    YO26 4ZP York
    North Yorkshire
    United KingdomBritish117395460001
    ROBINSON, Mr John
    Richmond House
    Heath Road
    WA14 2XP Hale
    C/O Braemar Estates (Residential) Limited
    Cheshire
    United Kingdom
    Director
    Richmond House
    Heath Road
    WA14 2XP Hale
    C/O Braemar Estates (Residential) Limited
    Cheshire
    United Kingdom
    United KingdomBritish224276200001
    SELLICK, Michael David Lawrence, Dr
    408 Westgate Apartments
    Leeman Road
    YO26 4ZP York
    Director
    408 Westgate Apartments
    Leeman Road
    YO26 4ZP York
    British97404440001
    SHAW, Ivan
    11 Bank Street
    Wetherby
    LS22 6NQ West Yorkshire
    Director
    11 Bank Street
    Wetherby
    LS22 6NQ West Yorkshire
    EnglandBritish161999740001
    SHAW, Ivan
    Richmond House
    Heath Road
    WA14 2XP Hale
    C/O Braemar Estates Limited
    Cheshire
    England
    Director
    Richmond House
    Heath Road
    WA14 2XP Hale
    C/O Braemar Estates Limited
    Cheshire
    England
    EnglandBritish161999740001

    What are the latest statements on persons with significant control for WESTGATE (YORK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 11, 2017The 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