Background WavePink WaveYellow Wave

WESTERGATE INVESTMENTS LIMITED (00713672)

WESTERGATE INVESTMENTS LIMITED (00713672) is an active UK company. incorporated on 25 January 1962. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. WESTERGATE INVESTMENTS LIMITED has been registered for 64 years. Current directors include WEISS, Hyman.

Company Number
00713672
Status
active
Type
ltd
Incorporated
25 January 1962
Age
64 years
Address
Heaton House, Manchester, M7 4SE
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
WEISS, Hyman
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERGATE INVESTMENTS LIMITED

WESTERGATE INVESTMENTS LIMITED is an active company incorporated on 25 January 1962 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. WESTERGATE INVESTMENTS LIMITED was registered 64 years ago.(SIC: 68201)

Status

active

Active since 64 years ago

Company No

00713672

LTD Company

Age

64 Years

Incorporated 25 January 1962

Size

N/A

Accounts

ARD: 28/4

Up to Date

25 days left

Last Filed

Made up to 29 April 2024 (2 years ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2023 - 29 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 April 2026
Period: 30 April 2024 - 28 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Heaton House 148 Bury Old Road Manchester, M7 4SE,

Timeline

13 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Jan 62
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
New Owner
Apr 23
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WEISS, Hyman

Active
Heaton House, ManchesterM7 4SE
Born October 1960
Director
Appointed 26 Jan 2023

WEISS, Bernardin

Resigned
Cubley Road, ManchesterM7 4SE
Secretary
Appointed N/A
Resigned 29 Oct 2020

HAMMELBURGER, Eva Henriette

Resigned
7 Holden Road, SalfordM7 4NL
Born June 1941
Director
Appointed N/A
Resigned 25 Oct 2017

HAMMELBURGER, Michael

Resigned
7 Holden Road, SalfordM7 4NL
Born December 1932
Director
Appointed N/A
Resigned 25 Oct 2017

WEISS, Bernardin

Resigned
Cubley Road, ManchesterM7 4SE
Born May 1930
Director
Appointed N/A
Resigned 29 Oct 2020

WEISS, Mina

Resigned
10 Cubley Road, SalfordM7 4GN
Born October 1931
Director
Appointed N/A
Resigned 25 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Estate Of M Weiss

Active
Heaton House, ManchesterM7 4SE
Born October 1931

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jan 2023

Mrs Mina Weiss

Ceased
Heaton House, ManchesterM7 4SE
Born October 1931

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jan 2023
Fundings
Financials
Latest Activities

Filing History

128

Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
30 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 April 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
1 February 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2017
PSC04Change of PSC Details
Resolution
8 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
2 October 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
2 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
10 November 2005
AAMDAAMD
Legacy
25 February 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 January 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1997
AAAnnual Accounts
Legacy
9 May 1996
287Change of Registered Office
Resolution
3 April 1996
RESOLUTIONSResolutions
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1995
AAAnnual Accounts
Legacy
11 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 December 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1993
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 1993
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1992
AAAnnual Accounts
Legacy
28 November 1991
363aAnnual Return
Accounts With Accounts Type Small
9 October 1991
AAAnnual Accounts
Legacy
26 April 1991
363aAnnual Return
Legacy
17 July 1990
288288
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Legacy
14 March 1990
363363
Legacy
14 March 1990
363363
Legacy
14 March 1990
363363
Legacy
4 July 1989
288288
Legacy
11 May 1989
363363
Legacy
11 May 1989
363363
Legacy
7 April 1989
225(1)225(1)
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 October 1986
AAAnnual Accounts
Accounts With Made Up Date
18 May 1984
AAAnnual Accounts
Incorporation Company
25 January 1962
NEWINCIncorporation
Miscellaneous
25 January 1962
MISCMISC