Company NameWestpark Property Company Limited
Company StatusActive
Company Number05307915
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Carol Chandler
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(1 year, 8 months after company formation)
Appointment Duration17 years, 8 months
RoleProperty Lettings
Country of ResidenceEngland
Correspondence Address67 Hummersknott Avenue
Darlington
County Durham
DL3 8LE
Secretary NameMrs Carol Chandler
NationalityBritish
StatusCurrent
Appointed30 November 2008(3 years, 11 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Hummersknott Avenue
Darlington
County Durham
DL3 8LE
Director NameMr Darren Chandler
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleLetting Agent
Country of ResidenceEngland
Correspondence AddressBusiness Central 2 Union Square
Central Park
Darlington
Co Durham
DL1 1GL
Director NameMr Nigel Chandler
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleLetting Agent
Country of ResidenceEngland
Correspondence AddressBusiness Central 2 Union Square
Central Park
Darlington
Co Durham
DL1 1GL
Director NamePaul David Dummett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleFinancial Adviser
Correspondence Address5 Charnwood Drive
Darlington
Durham
DL3 0EG
Director NameJudith Emily Todd
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleEstate Agent
Correspondence Address8 Jesmond Road
Darlington
Durham
DL1 3HN
Secretary NameJudith Emily Todd
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleEstate Agent
Correspondence Address8 Jesmond Road
Darlington
Durham
DL1 3HN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewestparkestateagents.co.uk
Email address[email protected]
Telephone01325 484448
Telephone regionDarlington

Location

Registered AddressBusiness Central 2 Union Square
Central Park
Darlington
Co Durham
DL1 1GL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mrs Carol Chandler
50.00%
Ordinary A
1 at £1Mrs Carol Chandler
50.00%
Ordinary C

Financials

Year2014
Net Worth£45,114
Cash£73,385
Current Liabilities£35,391

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
15 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
17 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
22 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
11 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
14 September 2017Registered office address changed from Alverton House 47 Duke Street Darlington County Durham DL3 7SD to Business Central 2 Union Square Central Park Darlington Co Durham DL1 1GL on 14 September 2017 (1 page)
14 September 2017Registered office address changed from Alverton House 47 Duke Street Darlington County Durham DL3 7SD to Business Central 2 Union Square Central Park Darlington Co Durham DL1 1GL on 14 September 2017 (1 page)
22 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 February 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
8 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 2
(5 pages)
20 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 2
(5 pages)
20 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 2
(5 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
27 September 2012Registered office address changed from 39 Duke Street Darlington County Durham DL3 7RX United Kingdom on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 39 Duke Street Darlington County Durham DL3 7RX United Kingdom on 27 September 2012 (1 page)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
23 March 2010Cancellation of shares. Statement of capital on 23 March 2010
  • GBP 2
(3 pages)
23 March 2010Cancellation of shares. Statement of capital on 23 March 2010
  • GBP 2
(3 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
19 February 2010Registered office address changed from 29 West Auckland Road Darlington Durham DL3 9EL on 19 February 2010 (1 page)
19 February 2010Registered office address changed from 29 West Auckland Road Darlington Durham DL3 9EL on 19 February 2010 (1 page)
19 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
12 November 2009Termination of appointment of Paul Dummett as a director (1 page)
12 November 2009Termination of appointment of Paul Dummett as a director (1 page)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 April 2009Appointment terminated director judith todd (1 page)
15 April 2009Appointment terminated director judith todd (1 page)
18 December 2008Return made up to 08/12/08; full list of members (4 pages)
18 December 2008Appointment terminated secretary judith todd (1 page)
18 December 2008Return made up to 08/12/08; full list of members (4 pages)
18 December 2008Secretary appointed mrs carol chandler (1 page)
18 December 2008Secretary appointed mrs carol chandler (1 page)
18 December 2008Appointment terminated secretary judith todd (1 page)
9 October 2008Return made up to 08/12/07; full list of members (4 pages)
9 October 2008Return made up to 08/12/07; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 April 2007Return made up to 08/12/06; full list of members (8 pages)
24 April 2007Return made up to 08/12/06; full list of members (8 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 December 2005Return made up to 08/12/05; full list of members (7 pages)
19 December 2005Return made up to 08/12/05; full list of members (7 pages)
8 February 2005Registered office changed on 08/02/05 from: 29 west auckland road darlington co durham DL3 9EL (1 page)
8 February 2005New secretary appointed;new director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New secretary appointed;new director appointed (2 pages)
8 February 2005Registered office changed on 08/02/05 from: 29 west auckland road darlington co durham DL3 9EL (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
8 December 2004Incorporation (9 pages)
8 December 2004Incorporation (9 pages)