Company NameWestbrook Properties Limited
DirectorSusan Mary Forsyth
Company StatusActive
Company Number03765492
CategoryPrivate Limited Company
Incorporation Date6 May 1999(24 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Susan Mary Forsyth
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1999(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceNorthern Ireland
Correspondence Address36 Gortnagarn Road
Omagh
Co Tyrone
BT78 5NW
Northern Ireland
Secretary NameRichard Barnet Tattersall
NationalityBritish
StatusCurrent
Appointed06 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address36 Gortnagarn Road Gortnagarn Road
Omagh
Co Tyrone
BT78 5NW
Northern Ireland
Director NamePaul Duncan Waters
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDollicott House
22 Dollicott
Haddenham
Buckinghamshire
HP17 8JG
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCammas Cottage Needham Green
Hatfield Broad Oak
Bishop's Stortford
CM22 7JT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWhite Roothing
WardHatfield Heath
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Susan Forsyth
50.51%
Ordinary
49 at £1Richard Barnet Tattersall
49.49%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return6 May 2023 (10 months, 3 weeks ago)
Next Return Due20 May 2024 (1 month, 3 weeks from now)

Filing History

10 May 2023Confirmation statement made on 6 May 2023 with updates (4 pages)
15 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
26 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
23 May 2022Change of details for Ms Susan Mary Forsyth as a person with significant control on 6 May 2022 (2 pages)
16 February 2022Accounts for a dormant company made up to 31 May 2021 (6 pages)
15 November 2021Director's details changed for Ms Susan Mary Forsyth on 2 November 2021 (2 pages)
15 November 2021Secretary's details changed for Richard Barnet Tattersall on 2 November 2021 (1 page)
8 September 2021Registered office address changed from Fortescues Farmbridge End, Good Easter Chelmsford Essex CM1 4RY to Cammas Cottage Needham Green Hatfield Broad Oak Bishop's Stortford CM22 7JT on 8 September 2021 (1 page)
10 June 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
16 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
18 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
29 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
8 August 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
8 August 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
7 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 99
(4 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 99
(4 pages)
10 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 May 2015Register(s) moved to registered office address Fortescues Farmbridge End, Good Easter Chelmsford Essex CM1 4RY (1 page)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 99
(5 pages)
14 May 2015Register(s) moved to registered office address Fortescues Farmbridge End, Good Easter Chelmsford Essex CM1 4RY (1 page)
14 May 2015Termination of appointment of Paul Duncan Waters as a director on 6 July 2014 (1 page)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 99
(5 pages)
14 May 2015Termination of appointment of Paul Duncan Waters as a director on 6 July 2014 (1 page)
14 May 2015Termination of appointment of Paul Duncan Waters as a director on 6 July 2014 (1 page)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 99
(5 pages)
8 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 99
(6 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 99
(6 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 99
(6 pages)
7 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
7 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
13 May 2013Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE England (1 page)
13 May 2013Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE England (1 page)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
17 December 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
17 December 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
18 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
12 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
12 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
16 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
16 May 2011Register inspection address has been changed from Boundary House 4 County Place Chelmsford Esses CM2 0RE England (1 page)
16 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
16 May 2011Register inspection address has been changed from Boundary House 4 County Place Chelmsford Esses CM2 0RE England (1 page)
18 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
18 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
15 June 2009Return made up to 06/05/09; full list of members (4 pages)
15 June 2009Return made up to 06/05/09; full list of members (4 pages)
11 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
23 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
19 May 2008Return made up to 06/05/08; full list of members (4 pages)
19 May 2008Return made up to 06/05/08; full list of members (4 pages)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
8 June 2007Return made up to 06/05/07; no change of members (7 pages)
8 June 2007Return made up to 06/05/07; no change of members (7 pages)
22 November 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
22 November 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
23 May 2006Return made up to 06/05/06; full list of members (7 pages)
23 May 2006Return made up to 06/05/06; full list of members (7 pages)
20 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
20 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
12 May 2005Return made up to 06/05/05; full list of members (7 pages)
12 May 2005Return made up to 06/05/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 May 2004Return made up to 06/05/04; full list of members (7 pages)
27 May 2004Return made up to 06/05/04; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 May 2003Return made up to 06/05/03; full list of members (7 pages)
13 May 2003Return made up to 06/05/03; full list of members (7 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 May 2002Return made up to 06/05/02; full list of members (7 pages)
17 May 2002Return made up to 06/05/02; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
14 May 2001Return made up to 06/05/01; full list of members (6 pages)
14 May 2001Return made up to 06/05/01; full list of members (6 pages)
16 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
16 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
7 June 2000Return made up to 06/05/00; full list of members (6 pages)
7 June 2000Return made up to 06/05/00; full list of members (6 pages)
8 September 1999Ad 20/08/99--------- £ si 97@1=97 £ ic 2/99 (2 pages)
8 September 1999Ad 20/08/99--------- £ si 97@1=97 £ ic 2/99 (2 pages)
6 May 1999Incorporation (19 pages)
6 May 1999Incorporation (19 pages)