Westbrook Property Investments Limited

General information

Name:

Westbrook Property Investments Ltd

Office Address:

The Old School House Bridge Road Hunton Bridge WD4 8SZ Kings Langley

Number: 05202422

Incorporation date: 2004-08-10

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Westbrook Property Investments Limited 's been on the British market for 21 years. Registered with number 05202422 in the year 2004, it have office at The Old School House Bridge Road, Kings Langley WD4 8SZ. The firm name switch from Impact Promotional Merchandise to Westbrook Property Investments Limited came on 2022-04-13. The firm's SIC code is 68209, that means Other letting and operating of own or leased real estate. Thu, 30th Jun 2022 is the last time account status updates were filed.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 3 transactions from worth at least 500 pounds each, amounting to £4,668 in total. The company also worked with the Rutland County Council (1 transaction worth £460 in total). Westbrook Property Investments was the service provided to the Brighton & Hove City Council covering the following areas: Miscellaneous Expenses was also the service provided to the Rutland County Council Council covering the following areas: Publicity.

In order to meet the requirements of their customer base, the following firm is constantly being supervised by a number of two directors who are Heather P. and Stephen P.. Their successful cooperation has been of critical use to this firm since 2014.

  • Previous company's names
  • Westbrook Property Investments Limited 2022-04-13
  • Impact Promotional Merchandise Ltd 2004-08-10

Financial data based on annual reports

Company staff

Heather P.

Role: Director

Appointed: 12 February 2014

Latest update: 5 May 2025

Heather P.

Role: Secretary

Appointed: 10 August 2005

Latest update: 5 May 2025

Stephen P.

Role: Director

Appointed: 10 August 2004

Latest update: 5 May 2025

People with significant control

Stephen P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Stephen P.
Notified on 10 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 24 August 2024
Confirmation statement last made up date 10 August 2023
Annual Accounts 13 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 13 September 2013
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 15 July 2014
Annual Accounts 04 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 04 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2023
End Date For Period Covered By Report 30 June 2024

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on 2024/06/30 (AA)
filed on: 28th, March 2025
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Brighton & Hove City 2 £ 4 033.00
2014-04-16 PAY00656879 £ 2 935.00 Miscellaneous Expenses
2014-06-25 PAY00674375 £ 1 098.00 Miscellaneous Expenses
2014 Rutland County Council 1 £ 460.00
2014-03-10 2219320 £ 460.00 Publicity
2012 Brighton & Hove City 1 £ 635.00
2012-11-21 PAY00524127 £ 635.00 Miscellaneous Expenses

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Closest Companies - by postcode