ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Westgate 2015 Limited

Westgate 2015 Limited is an active company incorporated on 10 March 2015 with the registered office located in Nottingham, Nottinghamshire. Westgate 2015 Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09480787
Private limited company
Age
10 years
Incorporated 10 March 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 March 2025 (7 months ago)
Next confirmation dated 10 March 2026
Due by 24 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr30 Jun 2024 (1 year 3 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
The Grove, Peache Way
Bramcote
Nottingham
NG9 3DX
England
Address changed on 14 Oct 2025 (17 days ago)
Previous address was 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1952
Director • British • Lives in England • Born in Jan 1968
Director • British • Lives in England • Born in Aug 1963
Director • British • Lives in UK • Born in Jul 1973
Director • British • Lives in England • Born in Feb 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
William May Holdings Limited
Graham William Jowett, Ian Jowett, and 1 more are mutual people.
Active
Willmark Limited
Graham William Jowett and Ian Jowett are mutual people.
Active
Moorbridge Developments Limited
Graham William Jowett and Ian Jowett are mutual people.
Active
Woodland Grove Residents Management Company Limited
Graham William Jowett and Ian Jowett are mutual people.
Active
Junction 25 Limited
Ian Jowett and William Anthony O'Donnell are mutual people.
Active
Highway Contractors Limited
Ian Jowett is a mutual person.
Active
Camnish House Management Company Limited
Ian Jowett is a mutual person.
Active
Gary Adul Limited
Gary Peter John Adul is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period 30 Mar30 Jun 2024
Traded for 15 months
Cash in Bank
£790.51K
Increased by £748.81K (+1796%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£2.61M
Decreased by £181.05K (-6%)
Total Liabilities
-£1.3M
Decreased by £208.13K (-14%)
Net Assets
£1.31M
Increased by £27.08K (+2%)
Debt Ratio (%)
50%
Decreased by 4.24% (-8%)
Latest Activity
Registered Address Changed
17 Days Ago on 14 Oct 2025
Confirmation Submitted
7 Months Ago on 31 Mar 2025
Full Accounts Submitted
7 Months Ago on 31 Mar 2025
Registered Address Changed
7 Months Ago on 10 Mar 2025
Mr Geoff Robert Haynes Details Changed
9 Months Ago on 3 Feb 2025
Mr Graham William Jowett Details Changed
9 Months Ago on 3 Feb 2025
Mr Gary Peter John Adul Details Changed
9 Months Ago on 3 Feb 2025
William May Holdings Limited (PSC) Details Changed
1 Year Ago on 3 Oct 2024
William May Holdings Limited (PSC) Details Changed
1 Year 4 Months Ago on 30 Jun 2024
Geoff Robert Haynes Resigned
1 Year 4 Months Ago on 30 Jun 2024
Get Credit Report
Discover Westgate 2015 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY United Kingdom to The Grove, Peache Way Bramcote Nottingham NG9 3DX on 14 October 2025
Submitted on 14 Oct 2025
Change of details for William May Holdings Limited as a person with significant control on 30 June 2024
Submitted on 1 Apr 2025
Termination of appointment of Geoff Robert Haynes as a director on 30 June 2024
Submitted on 31 Mar 2025
Confirmation statement made on 10 March 2025 with updates
Submitted on 31 Mar 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Change of details for William May Holdings Limited as a person with significant control on 3 October 2024
Submitted on 13 Mar 2025
Director's details changed for Mr Graham William Jowett on 3 February 2025
Submitted on 11 Mar 2025
Director's details changed for Mr Geoff Robert Haynes on 3 February 2025
Submitted on 11 Mar 2025
Director's details changed for Mr William Anthony O'donnell on 3 February 2025
Submitted on 10 Mar 2025
Director's details changed for Mr Ian Jowett on 3 February 2025
Submitted on 10 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year