ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Westgate Properties Bridgwater Limited

Westgate Properties Bridgwater Limited is an active company incorporated on 10 February 2012 with the registered office located in Burnham-on-Sea, Somerset. Westgate Properties Bridgwater Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07945296
Private limited company
Age
13 years
Incorporated 10 February 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 January 2025 (9 months ago)
Next confirmation dated 23 January 2026
Due by 6 February 2026 (3 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
The Orchard
Berrow Road
Burnham-On-Sea
TA8 2JJ
England
Address changed on 20 Nov 2024 (11 months ago)
Previous address was Half Century House, St. Ediths Stanton St. Quintin Chippenham SN14 6AB England
Telephone
01934629679
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in May 1968
Director • Director • British • Lives in England • Born in May 1994
Director • British • Lives in England • Born in Nov 1978
Director • British • Lives in England • Born in Nov 1964
Parrett Q&S Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Home Hub Southampton Ltd
Adam Graham Lawrence, Benedict Phillip Nicholls, and 4 more are mutual people.
Active
Quick And Simple Ltd
Peregrine Jonathan Nicholls, Benedict Phillip Nicholls, and 3 more are mutual people.
Active
Quick And Simple Properties Ltd
Adam Graham Lawrence, Peregrine Jonathan Nicholls, and 3 more are mutual people.
Active
Zadeh Property Investments Ltd
Adam Graham Lawrence, Peregrine Jonathan Nicholls, and 2 more are mutual people.
Active
Key Property Associates Ltd
Peregrine Jonathan Nicholls, Benedict Phillip Nicholls, and 1 more are mutual people.
Active
Sheer Bliss Investments Ltd
Peregrine Jonathan Nicholls, Angela Joan Nicholls, and 1 more are mutual people.
Active
Kpa Property Ltd
Peregrine Jonathan Nicholls, Benedict Phillip Nicholls, and 1 more are mutual people.
Active
Kpa Property Family Holdings Ltd
Peregrine Jonathan Nicholls, Angela Joan Nicholls, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£7.27K
Decreased by £7.11K (-49%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£4.25M
Increased by £409.55K (+11%)
Total Liabilities
-£2.94M
Increased by £229.83K (+8%)
Net Assets
£1.3M
Increased by £179.72K (+16%)
Debt Ratio (%)
69%
Decreased by 1.41% (-2%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
9 Months Ago on 3 Feb 2025
Registered Address Changed
11 Months Ago on 20 Nov 2024
Mr Peregrine Jonathan Nicholls Details Changed
11 Months Ago on 15 Nov 2024
Mr Benedict Phillip Nicholls Details Changed
11 Months Ago on 15 Nov 2024
Mrs Angela Joan Nicholls Details Changed
11 Months Ago on 15 Nov 2024
Mr Adam Graham Lawrence Details Changed
11 Months Ago on 15 Nov 2024
Parrett Q&S Holdings Ltd (PSC) Details Changed
11 Months Ago on 15 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 25 Jan 2024
Get Credit Report
Discover Westgate Properties Bridgwater Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 23 January 2025 with no updates
Submitted on 3 Feb 2025
Director's details changed for Mr Benedict Phillip Nicholls on 15 November 2024
Submitted on 22 Nov 2024
Director's details changed for Mr Peregrine Jonathan Nicholls on 15 November 2024
Submitted on 22 Nov 2024
Change of details for Parrett Q&S Holdings Ltd as a person with significant control on 15 November 2024
Submitted on 22 Nov 2024
Director's details changed for Mr Adam Graham Lawrence on 15 November 2024
Submitted on 22 Nov 2024
Director's details changed for Mrs Angela Joan Nicholls on 15 November 2024
Submitted on 22 Nov 2024
Registered office address changed from Half Century House, St. Ediths Stanton St. Quintin Chippenham SN14 6AB England to The Orchard Berrow Road Burnham-on-Sea TA8 2JJ on 20 November 2024
Submitted on 20 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 23 January 2024 with no updates
Submitted on 25 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year