Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > WESTLIN PROPERTIES LTD
Company Information for

WESTLIN PROPERTIES LTD

19 HERON ROAD, BELFAST, BT3 9LE,
Company Registration Number
NI041763
Private Limited Company
Active

Company Overview

About Westlin Properties Ltd
WESTLIN PROPERTIES LTD was founded on 2001-10-19 and has its registered office in . The organisation's status is listed as "Active". Westlin Properties Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WESTLIN PROPERTIES LTD
 
Legal Registered Office
19 HERON ROAD
BELFAST
BT3 9LE
Other companies in BT3
 
Filing Information
Company Number NI041763
Company ID Number NI041763
Date formed 2001-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB782581793  
Last Datalog update: 2025-01-05 05:34:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTLIN PROPERTIES LTD
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 WESTLIN PROPERTIES LTD

Current Directors
Officer Role Date Appointed
MARSHALL ALEXANDER MCCLEERY
Company Secretary 2001-10-19
MARSHALL ALEXANDER MCCLEERY
Director 2001-10-19
THOMAS DAVID NICHOLL
Director 2001-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARSHALL ALEXANDER MCCLEERY ECC (NI) LTD Director 1995-03-23 CURRENT 1995-03-23 Liquidation
MARSHALL ALEXANDER MCCLEERY HOT COFFEE CO. LTD - THE Director 1991-10-23 CURRENT 1991-10-23 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
2024-12-17CONFIRMATION STATEMENT MADE ON 17/12/24, WITH NO UPDATES
2024-09-2431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-10-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-10-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-11-21CH01Director's details changed for Mr Marshall Alexander Mccleery on 2019-11-21
2019-11-21CH03SECRETARY'S DETAILS CHNAGED FOR MR MARSHALL ALEXANDER MCCLEERY on 2019-11-21
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0417630008
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 150000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-05-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17AR0117/12/15 ANNUAL RETURN FULL LIST
2015-06-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 150000
2014-12-17AR0117/12/14 ANNUAL RETURN FULL LIST
2014-10-21AR0119/10/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 75000
2013-10-25AR0119/10/13 ANNUAL RETURN FULL LIST
2013-09-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09SH0109/07/13 STATEMENT OF CAPITAL GBP 150000
2012-10-23AR0119/10/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03AR0119/10/11 ANNUAL RETURN FULL LIST
2011-09-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-18AR0119/10/10 ANNUAL RETURN FULL LIST
2010-11-18CH01Director's details changed for Thomas David Nicholl on 2010-10-19
2010-10-12AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-11AR0119/10/09 ANNUAL RETURN FULL LIST
2009-09-02402(NI)Particulars of a mortgage charge. Pars re mortage
2009-06-18AC(NI)31/12/08 ANNUAL ACCTS
2009-04-07371S(NI)19/10/08 ANNUAL RETURN SHUTTLE
2008-11-11AC(NI)31/12/07 ANNUAL ACCTS
2008-03-20371S(NI)19/10/07 ANNUAL RETURN SHUTTLE
2007-11-13295(NI)CHANGE IN SIT REG ADD
2007-10-04AC(NI)31/12/06 ANNUAL ACCTS
2007-02-15402(NI)PARS RE MORTAGE
2007-01-19AC(NI)31/12/05 ANNUAL ACCTS
2006-11-28371S(NI)19/10/06 ANNUAL RETURN SHUTTLE
2006-09-29411A(NI)MORTGAGE SATISFACTION
2006-09-29411A(NI)MORTGAGE SATISFACTION
2005-11-30371S(NI)19/10/05 ANNUAL RETURN SHUTTLE
2005-11-16AC(NI)31/12/04 ANNUAL ACCTS
2005-04-25296(NI)CHANGE OF DIRS/SEC
2005-04-19402(NI)PARS RE MORTAGE
2005-04-18402(NI)PARS RE MORTAGE
2004-10-29AC(NI)31/12/03 ANNUAL ACCTS
2004-10-27371S(NI)19/10/04 ANNUAL RETURN SHUTTLE
2003-11-24371S(NI)19/10/03 ANNUAL RETURN SHUTTLE
2003-08-26AC(NI)31/12/02 ANNUAL ACCTS
2002-10-28371S(NI)19/10/02 ANNUAL RETURN SHUTTLE
2002-02-20402(NI)PARS RE MORTAGE
2002-01-10402(NI)PARS RE MORTAGE
2001-12-14233(NI)CHANGE OF ARD
2001-12-05296(NI)CHANGE OF DIRS/SEC
2001-10-19MISCCERTIFICATE OF INCORPORATION
2001-10-19G23(NI)DECLN COMPLNCE REG NEW CO
2001-10-19ARTS(NI)ARTICLES
2001-10-19MEM(NI)MEMORANDUM
2001-10-19G21(NI)PARS RE DIRS/SIT REG OFF
2001-10-19MEM(NI)MEMORANDUM
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 WESTLIN PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2012-06-29
Fines / Sanctions
No fines or sanctions have been issued against WESTLIN PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2009-09-02 Outstanding NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2007-02-15 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2005-04-19 Outstanding NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-04-18 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2002-02-01 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 2001-12-21 Satisfied BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 WESTLIN PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of WESTLIN PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WESTLIN PROPERTIES LTD
Trademarks
We have not found any records of WESTLIN PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTLIN PROPERTIES LTD. 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 WESTLIN PROPERTIES LTD are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WESTLIN PROPERTIES LTD 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyWESTLIN PROPERTIES LIMITEDEvent Date2012-06-29
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding Up)No 59723 of 2012 In the Matter of And in the Matter of The Insolvency (Northern Ireland) Order 1989 A petition to wind up the above-named company of 19 Heron Road, Belfast, County Antrim BT3 9LE presented on 28 May 2012 by the Department of Finance and Personnel, Land & Property Services (Rating) of Lincoln Buildings, 27-45 Great Victoria Street, Belfast BT2 7SL claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast BT1 3JE, on Thursday 6 September 2012 at 1000 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 1600 hours on 5 September 2012. The petitioners solicitor is J H Conn , Crown Solicitor for Northern Ireland, Crown Solicitors Office, Royal Courts of Justice, Chichester Street, Belfast BT1 3JE. 29 June 2012.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTLIN PROPERTIES LTD 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 WESTLIN PROPERTIES LTD 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.