Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEST CENTRAL INVESTMENTS LIMITED
Company Information for

WEST CENTRAL INVESTMENTS LIMITED

29a Montague Street, London, WC1B 5BL,
Company Registration Number
00722088
Private Limited Company
Active

Company Overview

About West Central Investments Ltd
WEST CENTRAL INVESTMENTS LIMITED was founded on 1962-04-19 and has its registered office in London. The organisation's status is listed as "Active". West Central Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WEST CENTRAL INVESTMENTS LIMITED
 
Legal Registered Office
29a Montague Street
London
WC1B 5BL
Other companies in WC1B
 
Filing Information
Company Number 00722088
Company ID Number 00722088
Date formed 1962-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-05
Account next due 2025-01-05
Latest return 2024-05-05
Return next due 2025-05-19
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-07 14:15:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WEST CENTRAL INVESTMENTS LIMITED
The following companies were found which have the same name as WEST CENTRAL INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEST CENTRAL INVESTMENTS LLC Georgia Unknown
WEST CENTRAL INVESTMENTS, LLC 6446 CENTRAL AVE ST PETERSBURG FL 33707 Active Company formed on the 2020-07-01

Company Officers of WEST CENTRAL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN SHURROCK
Company Secretary 2014-09-26
SIMON RICHARD ELMER
Director 2016-04-06
PAUL VERE LINDON
Director 2014-09-26
ANDREW IAN HENRY RUSSELL FIFTEENTH DUKE OF BEDFORD
Director 2014-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CHEVALLEY DE RIVAZ
Director 2014-09-26 2016-04-08
CHRISTINE THORPE
Company Secretary 2006-03-29 2014-09-26
EMMA ANNE HANRATTY
Director 2008-10-30 2014-09-26
DIANA ELIZABETH ANNE UEHLEIN
Director 1991-05-05 2014-09-26
WILLIAM FREDERICK UEHLEIN
Director 2007-01-15 2014-09-26
CHRISTIAN FREDERICK VEHLEIN
Director 2008-10-30 2014-09-26
GRACE EMILY HEATH
Company Secretary 1991-05-05 2007-02-01
GRACE EMILY HEATH
Director 1991-05-05 2007-02-01
ANNE ELIZABETH HESTER SPENCE
Director 1991-05-05 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON RICHARD ELMER BEDFORD ESTATES BLOOMSBURY LIMITED Director 2016-10-01 CURRENT 2016-06-24 Active
SIMON RICHARD ELMER WOBURN ESTATE COMPANY LIMITED Director 2016-04-06 CURRENT 1982-01-18 Active
SIMON RICHARD ELMER BEDFORD ESTATES NOMINEES LIMITED Director 2016-04-06 CURRENT 1999-03-30 Active
SIMON RICHARD ELMER BEDFORD ESTATES SETTLEMENT LONDON LIMITED Director 2016-04-06 CURRENT 2013-06-25 Active
PAUL VERE LINDON WINGATE TRUSTEES LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active - Proposal to Strike off
PAUL VERE LINDON WOBURN 1986 Director 2014-12-15 CURRENT 2014-12-15 Active
PAUL VERE LINDON PRESTWOLD TRUSTEES LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
PAUL VERE LINDON WOBURN RP LIMITED Director 2013-08-21 CURRENT 2013-07-02 Active
PAUL VERE LINDON BEDFORD ESTATES SETTLEMENT LONDON LIMITED Director 2013-07-05 CURRENT 2013-06-25 Active
PAUL VERE LINDON CHELSEA WHARF MANAGEMENT COMPANY LIMITED Director 2013-05-01 CURRENT 2005-11-10 Active
PAUL VERE LINDON WOBURN ESTATE COMPANY LIMITED Director 2013-05-01 CURRENT 1982-01-18 Active
PAUL VERE LINDON R & A FARMS Director 2013-05-01 CURRENT 1992-09-21 Active
PAUL VERE LINDON BEDFORD ESTATES NOMINEES LIMITED Director 2013-05-01 CURRENT 1999-03-30 Active
PAUL VERE LINDON WOBURN GOLF CLUB LIMITED Director 2013-05-01 CURRENT 1976-06-15 Active
PAUL VERE LINDON WOBURN ENTERPRISES LIMITED Director 2013-05-01 CURRENT 1969-11-12 Active
PAUL VERE LINDON LONDON ESTATE NOMINEES LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
PAUL VERE LINDON THE SLAVANKA TRUST Director 2012-09-17 CURRENT 1998-10-13 Active
PAUL VERE LINDON SAVILLS TRUST COMPANY LIMITED Director 2012-05-31 CURRENT 2011-11-09 Active
PAUL VERE LINDON FROYLE COMMERCIAL PROPERTY LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active - Proposal to Strike off
ANDREW IAN HENRY RUSSELL FIFTEENTH DUKE OF BEDFORD WOBURN 1986 Director 2014-12-15 CURRENT 2014-12-15 Active
ANDREW IAN HENRY RUSSELL FIFTEENTH DUKE OF BEDFORD LONDON ESTATE NOMINEES LIMITED Director 2013-07-17 CURRENT 2013-03-28 Active
ANDREW IAN HENRY RUSSELL FIFTEENTH DUKE OF BEDFORD BEDFORD ESTATES SETTLEMENT LONDON LIMITED Director 2013-07-05 CURRENT 2013-06-25 Active
ANDREW IAN HENRY RUSSELL FIFTEENTH DUKE OF BEDFORD THE TAVISTOCK TRUST FOR APHASIA Director 2010-03-03 CURRENT 2009-08-12 Active
ANDREW IAN HENRY RUSSELL FIFTEENTH DUKE OF BEDFORD CHELSEA WHARF MANAGEMENT COMPANY LIMITED Director 2006-02-14 CURRENT 2005-11-10 Active
ANDREW IAN HENRY RUSSELL FIFTEENTH DUKE OF BEDFORD WOBURN ESTATE COMPANY LIMITED Director 1999-09-23 CURRENT 1982-01-18 Active
ANDREW IAN HENRY RUSSELL FIFTEENTH DUKE OF BEDFORD BEDFORD ESTATES NOMINEES LIMITED Director 1999-09-09 CURRENT 1999-03-30 Active
ANDREW IAN HENRY RUSSELL FIFTEENTH DUKE OF BEDFORD WOBURN GOLF CLUB LIMITED Director 1995-07-17 CURRENT 1976-06-15 Active
ANDREW IAN HENRY RUSSELL FIFTEENTH DUKE OF BEDFORD TATTERSALLS LIMITED Director 1993-01-24 CURRENT 1964-02-07 Active
ANDREW IAN HENRY RUSSELL FIFTEENTH DUKE OF BEDFORD WOBURN ENTERPRISES LIMITED Director 1992-09-25 CURRENT 1969-11-12 Active
ANDREW IAN HENRY RUSSELL FIFTEENTH DUKE OF BEDFORD R & A FARMS Director 1992-09-24 CURRENT 1992-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07CONFIRMATION STATEMENT MADE ON 05/05/24, WITH NO UPDATES
2023-12-30Audit exemption statement of guarantee by parent company for period ending 05/04/23
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 05/04/23
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 05/04/23
2023-12-30Audit exemption subsidiary accounts made up to 2023-04-05
2023-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 05/04/23
2023-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 05/04/23
2023-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 05/04/23
2023-12-18AP03Appointment of Mr Andrew Thomas Taylor as company secretary on 2023-12-12
2023-12-16TM02Termination of appointment of Kevin Shurrock on 2023-12-12
2023-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/23, WITH NO UPDATES
2022-12-14Notice of agreement to exemption from audit of accounts for period ending 05/04/22
2022-12-14Audit exemption statement of guarantee by parent company for period ending 05/04/22
2022-12-14Consolidated accounts of parent company for subsidiary company period ending 05/04/22
2022-12-14Audit exemption subsidiary accounts made up to 2022-04-05
2022-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 05/04/22
2022-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 05/04/22
2022-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 05/04/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2021-12-08AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-02-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 05/04/20
2021-01-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 05/04/20
2021-01-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 05/04/20
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR COCKERHAM ROBERTS
2020-05-15PSC07CESSATION OF ROBERT BERNARD WALEY-COHEN AS A PERSON OF SIGNIFICANT CONTROL
2019-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 05/04/19
2019-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 05/04/19
2019-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 05/04/19
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-01-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 05/04/18
2019-01-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 05/04/18
2019-01-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 05/04/18
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 05/04/17
2018-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 05/04/17
2018-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 05/04/17
2017-12-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 05/04/17
2017-12-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 05/04/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1004
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 05/04/16
2017-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 05/04/16
2016-12-29AAFULL ACCOUNTS MADE UP TO 05/04/16
2016-05-06AR0105/05/16 ANNUAL RETURN FULL LIST
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHEVALLEY DE RIVAZ
2016-04-13AA01Previous accounting period extended from 24/12/15 TO 05/04/16
2016-04-06AP01DIRECTOR APPOINTED MR SIMON RICHARD ELMER
2015-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/14
2015-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 24/12/14
2015-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 24/12/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1004
2015-05-14AR0105/05/15 ANNUAL RETURN FULL LIST
2014-10-10MISCSect 519
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN VEHLEIN
2014-09-29AP01DIRECTOR APPOINTED THE FIFTEENTH DUKE OF BEDFORD ANDREW IAN HENRY RUSSELL
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 843 FINCHLEY ROAD LONDON NW11 8NA
2014-09-29AP03SECRETARY APPOINTED MR KEVIN SHURROCK
2014-09-29AP01DIRECTOR APPOINTED MR MARK CHEVALLEY DE RIVAZ
2014-09-29AP01DIRECTOR APPOINTED MR PAUL VERE LINDON
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM UEHLEIN
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DIANA UEHLEIN
2014-09-29TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE THORPE
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HANRATTY
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1004
2014-05-20AR0105/05/14 FULL LIST
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FREDERICK UEHLEIN / 07/05/2013
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA ELIZABETH ANNE UEHLEIN / 07/05/2013
2013-05-20AR0105/05/13 FULL LIST
2013-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/12
2012-05-18AR0105/05/12 FULL LIST
2012-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/11
2011-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/10
2011-06-20AR0105/05/11 FULL LIST
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FREDERICK UEHLEIN / 07/06/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN FREDERICK VEHLEIN / 07/06/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA ANNE HANRATTY / 07/06/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA ELIZABETH ANN UEHLEIN / 07/06/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA ELIZABETH ANN UEHLEIN / 07/06/2011
2010-06-23AR0105/05/10 FULL LIST
2010-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/09
2009-05-21363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/08
2008-11-04288aDIRECTOR APPOINTED EMMA ANNE HANRATTY
2008-11-04288aDIRECTOR APPOINTED CHRISTIAN FREDERICK VEHLEIN
2008-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/07
2008-05-22363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2007-06-04363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/06
2007-01-22288aNEW DIRECTOR APPOINTED
2007-01-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-11363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/05
2006-04-11288aNEW SECRETARY APPOINTED
2005-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/04
2005-05-06363aRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2004-05-19363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-06-04363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2003-02-27RES12VARYING SHARE RIGHTS AND NAMES
2003-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/02
2002-06-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-06363sRETURN MADE UP TO 05/05/02; NO CHANGE OF MEMBERS
2002-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/01
2001-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/00
2001-05-16363sRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2000-05-25SRES01ADOPT MEM AND ARTS 05/04/00
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/99
2000-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-19363sRETURN MADE UP TO 05/05/00; NO CHANGE OF MEMBERS
1999-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/98
1999-05-27363sRETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS
1998-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/97
1998-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-19363sRETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS
1997-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/96
1997-05-28363sRETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS
1996-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/95
1996-05-12363sRETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS
1995-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/94
1995-05-03363sRETURN MADE UP TO 05/05/95; NO CHANGE OF MEMBERS
1994-04-26363sRETURN MADE UP TO 05/05/94; NO CHANGE OF MEMBERS
1994-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/93
1993-05-13363sRETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WEST CENTRAL INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEST CENTRAL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1979-02-19 Satisfied COUTTS & COMPANY.
CHARGE 1972-01-21 Satisfied COUTTS AND COMPANY
Filed Financial Reports
Annual Accounts
2013-12-24
Annual Accounts
2012-12-24
Annual Accounts
2011-12-24
Annual Accounts
2010-12-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEST CENTRAL INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of WEST CENTRAL INVESTMENTS LIMITED registering or being granted any patents
Domain Names

WEST CENTRAL INVESTMENTS LIMITED owns 2 domain names.

uehlein.co.uk   londonchildrensmuseum.co.uk  

Trademarks
We have not found any records of WEST CENTRAL INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEPOSIT DEED GINSENG LIMITED 2010-07-07 Outstanding

We have found 1 mortgage charges which are owed to WEST CENTRAL INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for WEST CENTRAL INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WEST CENTRAL INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WEST CENTRAL INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEST CENTRAL INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEST CENTRAL INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.