Background WavePink WaveYellow Wave

WESTGATE PROPERTIES (CHICHESTER) LIMITED (02738992)

WESTGATE PROPERTIES (CHICHESTER) LIMITED (02738992) is an active UK company. incorporated on 6 August 1992. with registered office in Chichester. The company operates in the Construction sector, engaged in development of building projects. WESTGATE PROPERTIES (CHICHESTER) LIMITED has been registered for 33 years. Current directors include SAMPSON, Barry Hugh Dunbar.

Company Number
02738992
Status
active
Type
ltd
Incorporated
6 August 1992
Age
33 years
Address
Metro House, Chichester, PO19 1BE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SAMPSON, Barry Hugh Dunbar
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTGATE PROPERTIES (CHICHESTER) LIMITED

WESTGATE PROPERTIES (CHICHESTER) LIMITED is an active company incorporated on 6 August 1992 with the registered office located in Chichester. The company operates in the Construction sector, specifically engaged in development of building projects. WESTGATE PROPERTIES (CHICHESTER) LIMITED was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

02738992

LTD Company

Age

33 Years

Incorporated 6 August 1992

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Metro House Northgate Chichester, PO19 1BE,

Timeline

1 key events • 1992 - 1992

Funding Officers Ownership
Company Founded
Aug 92
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WEST, David Michael James

Active
Northgate, ChichesterPO19 1BE
Secretary
Appointed 10 Jan 1995

SAMPSON, Barry Hugh Dunbar

Active
Bosham Hoe, ChichesterPO18 8ET
Born May 1947
Director
Appointed 06 Aug 1992

INGLIS, Christine

Resigned
Willow Cot The Street, ArundelBN18 0QB
Secretary
Appointed 06 Aug 1992
Resigned 10 Jan 1995

WARMISHAM, Juliet Caroline

Resigned
45 Kyle Crescent, CardiffCF4 1ST
Secretary
Appointed 06 Aug 1992
Resigned 06 Aug 1992

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 06 Dec 1993
Resigned 10 Jan 1995

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 11 Sept 1992
Resigned 11 Sept 1992

WARMISHAM, Barry Charles

Resigned
45 Kyle Crescent, CardiffCF4 1ST
Born July 1961
Director
Appointed 06 Aug 1992
Resigned 06 Aug 1992

Persons with significant control

2

Northgate, ChichesterPO19 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Barry Hugh Dunbar Sampson

Active
Northgate, ChichesterPO19 1BE
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Dormant
1 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 October 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 2009
AAAnnual Accounts
Legacy
9 July 2009
288cChange of Particulars
Legacy
2 September 2008
363aAnnual Return
Legacy
2 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
13 June 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2005
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2003
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 2002
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1999
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1997
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
7 July 1997
287Change of Registered Office
Legacy
16 April 1997
287Change of Registered Office
Accounts With Accounts Type Small
24 December 1996
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Legacy
28 July 1995
363sAnnual Return (shuttle)
Legacy
15 May 1995
225(1)225(1)
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Legacy
21 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
7 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1994
AAAnnual Accounts
Legacy
27 May 1994
288288
Legacy
27 May 1994
363sAnnual Return (shuttle)
Legacy
16 December 1993
288288
Legacy
13 December 1993
395Particulars of Mortgage or Charge
Legacy
13 December 1993
395Particulars of Mortgage or Charge
Legacy
13 December 1993
395Particulars of Mortgage or Charge
Legacy
16 December 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Incorporation Company
6 August 1992
NEWINCIncorporation