Company NameWestpine Property Lettings Ltd
DirectorsMichelle Jayne Leatham and Stuart Philip Mercer
Company StatusActive
Company Number08348910
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Michelle Jayne Leatham
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(same day as company formation)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address87 Winter Hey Lane
Horwich
Bolton
Lancashire
BL6 7PA
Director NameMr Stuart Philip Mercer
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(same day as company formation)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address87 Winter Hey Lane
Horwich
Bolton
Lancashire
BL6 7PA

Contact

Websitewww.westpinelettings.com
Email address[email protected]
Telephone01204 694121
Telephone regionBolton

Location

Registered Address87 Winter Hey Lane
Horwich
Bolton
Lancashire
BL6 7PA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

1 at £1Michelle Jayne Leatham
50.00%
Ordinary
1 at £1Stuart Philip Mercer
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,719
Cash£1,749
Current Liabilities£24,468

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 4 weeks from now)

Filing History

11 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
15 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 November 2019Director's details changed for Mr Stuart Philip Mercer on 24 October 2019 (2 pages)
1 November 2019Director's details changed for Miss Michelle Jayne Leatham on 24 October 2019 (2 pages)
1 November 2019Change of details for Miss Michelle Jayne Leatham as a person with significant control on 24 October 2019 (2 pages)
1 November 2019Change of details for Mr Stuart Philip Mercer as a person with significant control on 24 October 2019 (2 pages)
9 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
14 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
7 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
16 November 2016Micro company accounts made up to 31 March 2016 (3 pages)
16 November 2016Micro company accounts made up to 31 March 2016 (3 pages)
13 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
13 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
19 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
19 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
25 October 2013Director's details changed for Miss Michelle Jayne Leatham on 16 October 2013 (2 pages)
25 October 2013Director's details changed for Mr Stuart Philip Mercer on 16 October 2013 (2 pages)
25 October 2013Director's details changed for Miss Michelle Jayne Leatham on 16 October 2013 (2 pages)
25 October 2013Director's details changed for Mr Stuart Philip Mercer on 16 October 2013 (2 pages)
23 April 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages)
23 April 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages)
31 January 2013Director's details changed for Miss Michelle Jayne Leatham on 27 January 2013 (3 pages)
31 January 2013Director's details changed for Miss Michelle Jayne Leatham on 27 January 2013 (3 pages)
31 January 2013Director's details changed for Mr Stuart Philip Mercer on 27 January 2013 (3 pages)
31 January 2013Director's details changed for Mr Stuart Philip Mercer on 27 January 2013 (3 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)