Background WavePink WaveYellow Wave

WESTCOURT PROPERTIES LIMITED (02684943)

WESTCOURT PROPERTIES LIMITED (02684943) is an active UK company. incorporated on 6 February 1992. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WESTCOURT PROPERTIES LIMITED has been registered for 34 years. Current directors include CAYGILL, Steven James, DAWSON, Luke, HODGSON, Judith Helen and 2 others.

Company Number
02684943
Status
active
Type
ltd
Incorporated
6 February 1992
Age
34 years
Address
2 Queen Street, Leeds, LS1 2TW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAYGILL, Steven James, DAWSON, Luke, HODGSON, Judith Helen, HODGSON, Nicholas James David, HODGSON, Timothy Matthew Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCOURT PROPERTIES LIMITED

WESTCOURT PROPERTIES LIMITED is an active company incorporated on 6 February 1992 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WESTCOURT PROPERTIES LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02684943

LTD Company

Age

34 Years

Incorporated 6 February 1992

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SIMCO 473 LIMITED
From: 6 February 1992To: 29 July 1992
Contact
Address

2 Queen Street Leeds, LS1 2TW,

Previous Addresses

27 York Place Leeds West Yorkshire LS1 2EY England
From: 13 October 2022To: 30 October 2025
8 North Park Road Harrogate North Yorkshire HG1 5PG
From: 6 February 1992To: 13 October 2022
Timeline

21 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Feb 92
Director Left
Nov 11
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Sept 15
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Dec 17
Loan Cleared
Jul 18
Loan Cleared
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Joined
Apr 22
Director Joined
Oct 22
Director Joined
Oct 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

CAYGILL, Steven James

Active
Queen Street, LeedsLS1 2TW
Born November 1983
Director
Appointed 06 Oct 2022

DAWSON, Luke

Active
Queen Street, LeedsLS1 2TW
Born April 1986
Director
Appointed 06 Oct 2022

HODGSON, Judith Helen

Active
Queen Street, LeedsLS1 2TW
Born July 1950
Director
Appointed 14 Mar 1996

HODGSON, Nicholas James David

Active
Queen Street, LeedsLS1 2TW
Born October 1977
Director
Appointed 06 Apr 2022

HODGSON, Timothy Matthew Joseph

Active
Queen Street, LeedsLS1 2TW
Born July 1975
Director
Appointed 19 Jul 2005

HODGSON, Kenneth

Resigned
8 North Park Road, North YorkshireHG1 5PG
Secretary
Appointed 22 Dec 1994
Resigned 06 Jul 2010

HODGSON, Timothy Matthew Joseph

Resigned
8 North Park Road, North YorkshireHG1 5PG
Secretary
Appointed 06 Jul 2010
Resigned 19 Jun 2017

LAUCHT, Robert Ian

Resigned
1 High Meadows, Church Lane, HullHU10 7NJ
Secretary
Appointed 05 Mar 1992
Resigned 16 Jul 1992

WATSON, Kenneth James

Resigned
1 Portsmouth Place, DarlingtonDL1 2XH
Secretary
Appointed 17 Jul 1992
Resigned 22 Dec 1994

SIMCO COMPANY SERVICES LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 03 Feb 1992
Resigned 05 Mar 1992

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
Queen Street, LeedsLS1 2TW
Corporate secretary
Appointed 17 Feb 2016
Resigned 17 Feb 2020

GRACE, David Martin

Resigned
Woodhouse Back Lane, WakefieldWF4 2JT
Born February 1944
Director
Appointed 16 Jul 1992
Resigned 14 Mar 1995

HODGSON, Kenneth

Resigned
8 North Park Road, North YorkshireHG1 5PG
Born November 1950
Director
Appointed 05 Mar 1992
Resigned 23 Sept 2011

HUNTER, Michael John

Resigned
100 Manygates Lane, WakefieldWF2 7DP
Born September 1946
Director
Appointed 05 Mar 1992
Resigned 16 Jul 1992

LAUCHT, Robert Ian

Resigned
1 High Meadows, Church Lane, HullHU10 7NJ
Born March 1948
Director
Appointed 05 Mar 1992
Resigned 16 Jul 1992

SIMCO DIRECTOR A LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 03 Feb 1992
Resigned 05 Mar 1992

SIMCO DIRECTOR B LIMITED

Resigned
41 Park Square, LeedsLS1 2DS
Corporate nominee director
Appointed 03 Feb 1992
Resigned 05 Mar 1992

Persons with significant control

1

Queen Street, LeedsLS1 2TW

Nature of Control

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

Filing History

213

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 December 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
7 December 2021
MR05Certification of Charge
Change Account Reference Date Company Current Extended
23 March 2021
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
9 January 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 June 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
4 May 2016
AD03Change of Location of Company Records
Appoint Corporate Secretary Company With Name Date
3 May 2016
AP04Appointment of Corporate Secretary
Change Sail Address Company With Old Address New Address
22 April 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
3 September 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Legacy
18 October 2012
MG01MG01
Legacy
18 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Small
27 June 2012
AAAnnual Accounts
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Move Registers To Sail Company
29 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 July 2010
AD02Notification of Single Alternative Inspection Location
Legacy
21 July 2010
MG01MG01
Legacy
21 July 2010
MG01MG01
Legacy
20 July 2010
MG01MG01
Appoint Person Secretary Company With Name
6 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
3 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
20 August 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
30 October 2008
403aParticulars of Charge Subject to s859A
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Small
23 June 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 2007
AAAnnual Accounts
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 November 2006
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
403aParticulars of Charge Subject to s859A
Legacy
19 June 2003
403aParticulars of Charge Subject to s859A
Legacy
19 June 2003
403aParticulars of Charge Subject to s859A
Legacy
19 June 2003
403aParticulars of Charge Subject to s859A
Legacy
19 June 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 April 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
17 August 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 August 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
5 January 2000
403aParticulars of Charge Subject to s859A
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
18 December 1999
403aParticulars of Charge Subject to s859A
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1999
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1998
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Auditors Resignation Company
13 January 1997
AUDAUD
Legacy
14 December 1996
395Particulars of Mortgage or Charge
Legacy
14 December 1996
395Particulars of Mortgage or Charge
Legacy
14 December 1996
395Particulars of Mortgage or Charge
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1996
AAAnnual Accounts
Legacy
22 March 1996
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Legacy
6 June 1995
395Particulars of Mortgage or Charge
Legacy
29 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
395Particulars of Mortgage or Charge
Legacy
29 November 1994
395Particulars of Mortgage or Charge
Legacy
29 November 1994
395Particulars of Mortgage or Charge
Legacy
29 November 1994
395Particulars of Mortgage or Charge
Legacy
29 November 1994
395Particulars of Mortgage or Charge
Legacy
16 September 1994
403aParticulars of Charge Subject to s859A
Legacy
16 September 1994
403aParticulars of Charge Subject to s859A
Legacy
16 September 1994
403aParticulars of Charge Subject to s859A
Legacy
16 September 1994
403aParticulars of Charge Subject to s859A
Legacy
16 September 1994
287Change of Registered Office
Legacy
15 September 1994
395Particulars of Mortgage or Charge
Legacy
15 September 1994
395Particulars of Mortgage or Charge
Legacy
15 September 1994
395Particulars of Mortgage or Charge
Legacy
15 September 1994
395Particulars of Mortgage or Charge
Legacy
15 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 August 1994
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
288288
Legacy
1 February 1994
395Particulars of Mortgage or Charge
Legacy
30 December 1993
395Particulars of Mortgage or Charge
Legacy
24 December 1993
395Particulars of Mortgage or Charge
Legacy
24 December 1993
395Particulars of Mortgage or Charge
Legacy
17 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
8 February 1993
363sAnnual Return (shuttle)
Legacy
14 August 1992
288288
Legacy
13 August 1992
288288
Legacy
31 July 1992
287Change of Registered Office
Legacy
31 July 1992
288288
Legacy
31 July 1992
288288
Certificate Change Of Name Company
28 July 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 1992
403aParticulars of Charge Subject to s859A
Legacy
23 July 1992
403aParticulars of Charge Subject to s859A
Legacy
23 July 1992
403aParticulars of Charge Subject to s859A
Legacy
23 July 1992
403aParticulars of Charge Subject to s859A
Legacy
23 July 1992
403aParticulars of Charge Subject to s859A
Legacy
23 July 1992
403aParticulars of Charge Subject to s859A
Legacy
23 July 1992
403aParticulars of Charge Subject to s859A
Legacy
23 July 1992
403aParticulars of Charge Subject to s859A
Legacy
23 July 1992
403aParticulars of Charge Subject to s859A
Legacy
23 July 1992
403aParticulars of Charge Subject to s859A
Legacy
23 July 1992
403aParticulars of Charge Subject to s859A
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Legacy
9 April 1992
400400
Legacy
8 April 1992
287Change of Registered Office
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
224224
Legacy
31 March 1992
395Particulars of Mortgage or Charge
Memorandum Articles
16 March 1992
MEM/ARTSMEM/ARTS
Resolution
16 March 1992
RESOLUTIONSResolutions
Incorporation Company
6 February 1992
NEWINCIncorporation