Company NameWestgate House (Epsom) Limited
DirectorsManjit Kaur Basi and Desmond Campbell
Company StatusActive
Company Number07286361
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Manjit Kaur Basi
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(same day as company formation)
RoleActuary
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Desmond Campbell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address6 Lothian Wood
Tadworth
Surrey
KT20 5DQ
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed31 March 2019(8 years, 9 months after company formation)
Appointment Duration5 years
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMrs Jagiro Basi
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Westgate House
Chalk Lane
Epsom
Surrey
KT18 7AN
Director NameMr Simon Berry
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleSpecialist Information Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Westgate House
Chalk Lane
Epsom
Surrey
KT18 7AN
Director NameMs Helen Kirby
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleMarketing Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Westgate House
Chalk Lane
Epsom
Surrey
KT18 7AN
Director NameMrs Ann Stringer
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Westgate House
Chalk Lane
Epsom
Surrey
KT18 7AN
Director NameMr Peter William Stringer
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Westgate House
Chalk Lane
Epsom
Surrey
KT18 7AN
Director NameMr Joseph James Flaherty
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Joseph Flaherty
20.00%
Ordinary
1 at £1Denise Rodgers
10.00%
Ordinary
1 at £1Desmond Campbell & S. Khan
10.00%
Ordinary
1 at £1Elvira Perez
10.00%
Ordinary
1 at £1Manjit Basi
10.00%
Ordinary
1 at £1Margaret Cranmer
10.00%
Ordinary
1 at £1Peter Stringer & Ann Stringer
10.00%
Ordinary
1 at £1Susan Friesen
10.00%
Ordinary
1 at £1Tamsin Williams
10.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Filing History

9 October 2023Micro company accounts made up to 30 June 2023 (3 pages)
26 June 2023Confirmation statement made on 16 June 2023 with updates (5 pages)
20 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
20 June 2022Confirmation statement made on 16 June 2022 with updates (4 pages)
10 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
12 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 June 2020Confirmation statement made on 16 June 2020 with updates (5 pages)
11 June 2020Registered office address changed from C/O Huggins Edwards & Sharp 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 11 June 2020 (1 page)
11 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
18 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
1 April 2019Director's details changed for Mrs Manjit Kaur Basi on 31 March 2019 (2 pages)
1 April 2019Appointment of Hes Estate Management Ltd as a secretary on 31 March 2019 (2 pages)
8 March 2019Termination of appointment of Joseph James Flaherty as a director on 8 March 2019 (1 page)
12 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
19 September 2018Notification of a person with significant control statement (2 pages)
30 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 30 June 2017 (3 pages)
12 December 2017Micro company accounts made up to 30 June 2017 (3 pages)
4 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
2 December 2016Micro company accounts made up to 30 June 2016 (2 pages)
2 December 2016Micro company accounts made up to 30 June 2016 (2 pages)
8 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10
(6 pages)
8 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10
(6 pages)
23 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
23 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
16 November 2015Appointment of Mr Joseph James Flaherty as a director on 23 March 2015 (2 pages)
16 November 2015Appointment of Mr Joseph James Flaherty as a director on 23 March 2015 (2 pages)
7 September 2015Termination of appointment of Peter William Stringer as a director on 23 March 2015 (1 page)
7 September 2015Termination of appointment of Peter William Stringer as a director on 23 March 2015 (1 page)
11 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 10
(6 pages)
11 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 10
(6 pages)
26 November 2014Director's details changed for Mrs Manjit Kaur Basi on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Mrs Manjit Kaur Basi on 25 November 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10
(6 pages)
18 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10
(6 pages)
25 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-07
(6 pages)
7 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-07
(6 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
6 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
16 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
16 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
7 November 2011Appointment of Mr Desmond Campbell as a director (2 pages)
7 November 2011Appointment of Mr Desmond Campbell as a director (2 pages)
8 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
26 May 2011Registered office address changed from Flat 2 Westgate House Chalk Lane Epsom Surrey KT18 7AN United Kingdom on 26 May 2011 (1 page)
26 May 2011Registered office address changed from Flat 2 Westgate House Chalk Lane Epsom Surrey KT18 7AN United Kingdom on 26 May 2011 (1 page)
25 May 2011Termination of appointment of Jagiro Basi as a director (1 page)
25 May 2011Termination of appointment of Ann Stringer as a director (1 page)
25 May 2011Termination of appointment of Simon Berry as a director (1 page)
25 May 2011Termination of appointment of Helen Kirby as a director (1 page)
25 May 2011Termination of appointment of Simon Berry as a director (1 page)
25 May 2011Termination of appointment of Ann Stringer as a director (1 page)
25 May 2011Termination of appointment of Helen Kirby as a director (1 page)
25 May 2011Termination of appointment of Jagiro Basi as a director (1 page)
30 March 2011Director's details changed for Mrs Manjit Basi on 28 February 2011 (3 pages)
30 March 2011Director's details changed for Mrs Manjit Basi on 28 February 2011 (3 pages)
16 August 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 10
(4 pages)
16 August 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 10
(4 pages)
16 June 2010Incorporation (20 pages)
16 June 2010Incorporation (20 pages)