Background WavePink WaveYellow Wave

WESTGATE PROPERTY MANAGEMENT COMPANY LIMITED (02853960)

WESTGATE PROPERTY MANAGEMENT COMPANY LIMITED (02853960) is an active UK company. incorporated on 16 September 1993. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WESTGATE PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include FERKIN, Gregory Richard, FERKIN, Richard Norman, FERKIN, Timothy Charles.

Company Number
02853960
Status
active
Type
ltd
Incorporated
16 September 1993
Age
32 years
Address
8 Winton Road, Cheltenham, GL51 3AY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FERKIN, Gregory Richard, FERKIN, Richard Norman, FERKIN, Timothy Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTGATE PROPERTY MANAGEMENT COMPANY LIMITED

WESTGATE PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 September 1993 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WESTGATE PROPERTY MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 68100)

Status

active

Active since 32 years ago

Company No

02853960

LTD Company

Age

32 Years

Incorporated 16 September 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

8 Winton Road Cheltenham, GL51 3AY,

Previous Addresses

Cheltenham Film Studios Hatherley Lane Cheltenham GL51 6PN England
From: 7 February 2017To: 12 May 2023
Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH
From: 7 April 2010To: 7 February 2017
Olympic House the Wharf, Dudbridge Stroud Gloucestershire GL5 3EX
From: 16 September 1993To: 7 April 2010
Timeline

8 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Sept 93
Director Joined
May 14
Director Joined
Jun 17
Director Joined
Jun 17
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Left
Sept 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FERKIN, Richard Norman

Active
Winton Road, CheltenhamGL51 3AY
Secretary
Appointed 15 Sept 2022

FERKIN, Gregory Richard

Active
Cheltenham Film Studios, CheltenhamGL51 6PN
Born August 1978
Director
Appointed 26 Jun 2017

FERKIN, Richard Norman

Active
Flat 3 Central Suffolk House, CheltenhamGL50 2HP
Born July 1953
Director
Appointed 16 Sept 1993

FERKIN, Timothy Charles

Active
Cheltenham Film Studios, CheltenhamGL51 6PN
Born May 1981
Director
Appointed 26 Jun 2017

ROBERTS, Kelvin Price

Resigned
11 Eldorado Road, CheltenhamGL50 2PU
Secretary
Appointed 01 Jul 2009
Resigned 15 Sept 2022

UZZELL, Sally Ann

Resigned
Mellaway Church Road, StroudGL5 4JE
Secretary
Appointed 16 Sept 1993
Resigned 08 Apr 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Sept 1993
Resigned 16 Sept 1993

ROBERTS, Kelvin Price

Resigned
Hatherley Lane, CheltenhamGL51 6PN
Born September 1956
Director
Appointed 19 May 2014
Resigned 15 Sept 2022

UZZELL, Sally Ann

Resigned
Mellaway Church Road, StroudGL5 4JE
Born October 1954
Director
Appointed 04 Mar 1994
Resigned 08 Apr 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Sept 1993
Resigned 16 Sept 1993

Persons with significant control

1

Mr Richard Norman Ferkin

Active
Winton Road, CheltenhamGL51 3AY
Born July 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 April 2010
AD01Change of Registered Office Address
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 August 2009
AAAnnual Accounts
Legacy
1 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
7 May 2008
169169
Legacy
29 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2007
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2006
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 January 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 January 2003
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Legacy
24 May 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 January 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
7 June 2001
288cChange of Particulars
Accounts With Accounts Type Small
10 December 2000
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1998
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1996
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1995
AAAnnual Accounts
Legacy
16 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
20 September 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
288288
Legacy
4 October 1993
288288
Legacy
2 October 1993
88(2)R88(2)R
Legacy
2 October 1993
224224
Incorporation Company
16 September 1993
NEWINCIncorporation