Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTGATE PROPERTIES (CHICHESTER) LIMITED
Company Information for

WESTGATE PROPERTIES (CHICHESTER) LIMITED

METRO HOUSE, NORTHGATE, CHICHESTER, WEST SUSSEX, PO19 1BE,
Company Registration Number
02738992
Private Limited Company
Active

Company Overview

About Westgate Properties (chichester) Ltd
WESTGATE PROPERTIES (CHICHESTER) LIMITED was founded on 1992-08-06 and has its registered office in Chichester. The organisation's status is listed as "Active". Westgate Properties (chichester) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WESTGATE PROPERTIES (CHICHESTER) LIMITED
 
Legal Registered Office
METRO HOUSE
NORTHGATE
CHICHESTER
WEST SUSSEX
PO19 1BE
Other companies in PO19
 
Filing Information
Company Number 02738992
Company ID Number 02738992
Date formed 1992-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB615205084  
Last Datalog update: 2023-12-06 12:33:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTGATE PROPERTIES (CHICHESTER) LIMITED
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.

Company Officers of WESTGATE PROPERTIES (CHICHESTER) LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL JAMES WEST
Company Secretary 1995-01-10
BARRY HUGH DUNBAR SAMPSON
Director 1992-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
CLYDE SECRETARIES LIMITED
Company Secretary 1993-12-06 1995-01-10
CHRISTINE INGLIS
Company Secretary 1992-08-06 1995-01-10
CLYDE SECRETARIES LIMITED
Company Secretary 1992-09-11 1992-09-11
JULIET CAROLINE WARMISHAM
Company Secretary 1992-08-06 1992-08-06
BARRY CHARLES WARMISHAM
Director 1992-08-06 1992-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL JAMES WEST EDENSIDE PROPERTIES LIMITED Company Secretary 1997-10-27 CURRENT 1997-10-07 Active
DAVID MICHAEL JAMES WEST RENTDRAW LIMITED Company Secretary 1996-05-31 CURRENT 1971-02-01 Dissolved 2018-01-09
BARRY HUGH DUNBAR SAMPSON REXDELL LIMITED Director 2017-05-23 CURRENT 2006-02-13 Active
BARRY HUGH DUNBAR SAMPSON MADDOXWOOD DEVELOPMENTS LIMITED Director 2016-11-01 CURRENT 2014-01-22 Active
BARRY HUGH DUNBAR SAMPSON MORGANS WALK PROPERTIES LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
BARRY HUGH DUNBAR SAMPSON MIDDLE BARTON PROPERTIES LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
BARRY HUGH DUNBAR SAMPSON LANDACRE DEVELOPMENTS LTD Director 2016-05-09 CURRENT 2016-05-09 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES (BRIGHTON) LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
BARRY HUGH DUNBAR SAMPSON DRAYTON INVESTMENTS LIMITED Director 2015-05-22 CURRENT 1977-04-13 Active
BARRY HUGH DUNBAR SAMPSON KAD PROPERTIES LIMITED Director 2015-02-01 CURRENT 2014-04-03 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTY MANAGEMENT LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
BARRY HUGH DUNBAR SAMPSON ROGATE PROPERTIES (DEAL) LIMITED Director 2014-09-15 CURRENT 2012-06-12 Active - Proposal to Strike off
BARRY HUGH DUNBAR SAMPSON ROGATE PROPERTIES (ST PETER'S LANE) LIMITED Director 2014-04-04 CURRENT 2013-04-30 Active - Proposal to Strike off
BARRY HUGH DUNBAR SAMPSON HANBURY (PM) LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
BARRY HUGH DUNBAR SAMPSON JBMS DEVELOPMENTS LTD Director 2012-05-04 CURRENT 2012-05-04 Active
BARRY HUGH DUNBAR SAMPSON MBJS DEVELOPMENTS LTD Director 2012-05-04 CURRENT 2012-05-04 Active
BARRY HUGH DUNBAR SAMPSON SEAWARD (BOGNOR ROAD) LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES LIMITED Director 2011-02-10 CURRENT 2009-05-05 Liquidation
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES (CHICHESTER) LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES (WALBERTON) LIMITED Director 2010-02-17 CURRENT 2010-02-17 Liquidation
BARRY HUGH DUNBAR SAMPSON SEAWARD COMMERCIAL LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active
BARRY HUGH DUNBAR SAMPSON SHAPWICK ESTATE LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active
BARRY HUGH DUNBAR SAMPSON THE VILLAGE LAND COMPANY LIMITED Director 2005-09-19 CURRENT 2005-09-19 Active
BARRY HUGH DUNBAR SAMPSON INTERNET-MERCHANT.COM LIMITED Director 2000-09-01 CURRENT 2000-03-23 Active
BARRY HUGH DUNBAR SAMPSON EDENSIDE PROPERTIES LIMITED Director 1997-10-27 CURRENT 1997-10-07 Active
BARRY HUGH DUNBAR SAMPSON WESTGATE PROPERTY SERVICES LIMITED Director 1994-06-09 CURRENT 1994-06-09 Active
BARRY HUGH DUNBAR SAMPSON SEAWARD PROPERTIES LIMITED Director 1991-07-01 CURRENT 1991-03-26 Active
BARRY HUGH DUNBAR SAMPSON RENTDRAW LIMITED Director 1991-06-14 CURRENT 1971-02-01 Dissolved 2018-01-09

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
2023-08-07CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2021-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2018-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2017-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2016-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-08AR0106/08/15 ANNUAL RETURN FULL LIST
2015-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2014-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-10-02CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID MICHAEL JAMES WEST on 2014-09-22
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-02AR0106/08/14 ANNUAL RETURN FULL LIST
2013-08-20AR0106/08/13 ANNUAL RETURN FULL LIST
2013-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2012-08-10AR0106/08/12 ANNUAL RETURN FULL LIST
2012-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12
2011-08-17AR0106/08/11 ANNUAL RETURN FULL LIST
2011-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2010-08-18AR0106/08/10 ANNUAL RETURN FULL LIST
2010-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10
2009-08-27363aReturn made up to 06/08/09; full list of members
2009-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/09
2009-07-09288cDirector's change of particulars / barry sampson / 12/06/2009
2008-09-02363aReturn made up to 06/08/08; full list of members
2008-09-02288cDirector's change of particulars / barry sampson / 09/05/2007
2008-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2007-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-13363sRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-09-12363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2005-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-09-05363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2004-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-08-17363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2003-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-08-19363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2002-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-08-16363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2001-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-08-29363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-15363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
1999-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-08-12363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1999-08-12363sRETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS
1999-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-09-03363sRETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS
1997-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-08-26363sRETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS
1997-07-07287REGISTERED OFFICE CHANGED ON 07/07/97 FROM: METRO HOUSE NORTHGATE CHICHESTER WEST SUSSEX PO19 1SD
1997-04-16287REGISTERED OFFICE CHANGED ON 16/04/97 FROM: CAWLEY PRIORY SOUTH PALLANT CHICHESTER PO19 1SD
1996-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-08-30363sRETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS
1995-07-28363sRETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS
1995-05-15225(1)ACCOUNTING REF. DATE EXT FROM 31/08 TO 28/02
1995-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-02-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-08-07363sRETURN MADE UP TO 06/08/94; NO CHANGE OF MEMBERS
1994-08-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
1994-05-27363sRETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS
1994-05-27288DIRECTOR RESIGNED
1993-12-16288NEW SECRETARY APPOINTED
1993-12-13395PARTICULARS OF MORTGAGE/CHARGE
1992-12-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-08-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-08-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WESTGATE PROPERTIES (CHICHESTER) 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 WESTGATE PROPERTIES (CHICHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-12-13 Outstanding THE UNITED BANK OF KUWAIT PLC
CHARGE 1993-12-09 Satisfied THE UNITED BANK OF KUWAIT PLC
LEGAL CHARGE 1993-12-09 Satisfied THE UNITED BANK OF KUWAIT PLC
Intangible Assets
Patents
We have not found any records of WESTGATE PROPERTIES (CHICHESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTGATE PROPERTIES (CHICHESTER) LIMITED
Trademarks
We have not found any records of WESTGATE PROPERTIES (CHICHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTGATE PROPERTIES (CHICHESTER) 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 (41100 - Development of building projects) as WESTGATE PROPERTIES (CHICHESTER) 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 WESTGATE PROPERTIES (CHICHESTER) 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 WESTGATE PROPERTIES (CHICHESTER) 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 WESTGATE PROPERTIES (CHICHESTER) 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.