Company NameWest Park Properties (Rentals) Ltd
DirectorRizwan Haq
Company StatusActive
Company Number03409955
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 9 months ago)
Previous NameFlintstone Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Shamim Haq
NationalityBritish
StatusCurrent
Appointed28 July 1997(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWest House
Wyberton West Road
Boston
Lincolnshire
PE21 7JU
Director NameDr Rizwan Haq
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(16 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressC/O Torevell Dent Ltd, Centre Of Excellence Hope P
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Director NameDr Rizwan Haq
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWoodleigh Hall Knott Lane
Rawdon
Leeds
West Yorkshire
LS19 6JW
Director NameMr Robert Hollings Clarkson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(15 years, 7 months after company formation)
Appointment Duration1 month (resigned 06 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewestparkproperties.co.uk

Location

Registered AddressC/O Torevell Dent Ltd, Centre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Rizwan Haq
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

29 September 1998Delivered on: 1 October 1998
Satisfied on: 3 June 1999
Persons entitled: Cheval Acceptances PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 st.peter's place leeds t/no;-WYK278696.
Fully Satisfied
13 August 1998Delivered on: 14 August 1998
Satisfied on: 3 June 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 470 kirkstall road leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 May 1998Delivered on: 21 May 1998
Satisfied on: 3 June 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 thornville crescent leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 April 1998Delivered on: 8 April 1998
Satisfied on: 3 June 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 harold street leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 April 1998Delivered on: 8 April 1998
Satisfied on: 3 June 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 38 harold grove leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 January 1998Delivered on: 26 January 1998
Satisfied on: 3 June 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 harold street leeds LS6 1PL. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 January 1998Delivered on: 20 January 1998
Satisfied on: 3 June 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 18 meadow view headingley leeds LS6 1JQ.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 January 1998Delivered on: 8 January 1998
Satisfied on: 3 June 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 9 thornville crescent leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 August 1997Delivered on: 29 August 1997
Satisfied on: 14 December 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 November 2001Delivered on: 9 November 2001
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 st.anns mills kirkstall leeds t/no;-WYK329300. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
1 April 1999Delivered on: 17 April 1999
Persons entitled: The Co-Operative Bank PLC

Classification: Legal mortgage over the freehold and leasehold property (as defined on form 395)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) 5 st.peters place leeds LS9 8AQ; t/no wyk 278696; (ii) 9 thornville crescent LS6 1JH; wyk 338329; (iii) 4 harold st,leeds LS6 1PL; wyk 620822 plus 5 other properties listed; all buildings fixtures thereon and all rights under any covenants; all licences,plant machinery,vehicles,computers,etc; the goodwill of business and all stocks,shares and other securities,book/other debts; see form 395. undertaking and all property and assets.
Outstanding

Filing History

31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
5 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
2 July 2019Registered office address changed from C/O Clarkson & Co Centre of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH to C/O Torevell Dent Ltd, Centre of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH on 2 July 2019 (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
25 January 2019Previous accounting period extended from 31 July 2018 to 31 August 2018 (1 page)
31 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
16 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
16 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
3 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
11 June 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 June 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 1
(3 pages)
16 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
11 October 2013Total exemption small company accounts made up to 31 July 2012 (13 pages)
11 October 2013Total exemption small company accounts made up to 31 July 2012 (13 pages)
16 September 2013Appointment of Dr Rizwan Haq as a director (2 pages)
16 September 2013Appointment of Dr Rizwan Haq as a director (2 pages)
4 September 2013Termination of appointment of Robert Clarkson as a director (1 page)
4 September 2013Appointment of Mr Robert Hollings Clarkson as a director (2 pages)
4 September 2013Appointment of Mr Robert Hollings Clarkson as a director (2 pages)
4 September 2013Termination of appointment of Robert Clarkson as a director (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(3 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(3 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013Termination of appointment of Rizwan Haq as a director (1 page)
26 March 2013Registered office address changed from Woodleigh Hall Knott Lane Rawdon Leeds Yorkshire LS19 6JW on 26 March 2013 (1 page)
26 March 2013Termination of appointment of Rizwan Haq as a director (1 page)
26 March 2013Registered office address changed from Woodleigh Hall Knott Lane Rawdon Leeds Yorkshire LS19 6JW on 26 March 2013 (1 page)
22 August 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 August 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
10 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
27 October 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 September 2009Return made up to 28/07/09; full list of members (3 pages)
22 September 2009Return made up to 28/07/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 December 2008Return made up to 28/07/08; full list of members (3 pages)
8 December 2008Return made up to 28/07/08; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 November 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 August 2007Return made up to 28/07/07; no change of members (6 pages)
6 August 2007Return made up to 28/07/07; no change of members (6 pages)
22 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 September 2006Return made up to 28/07/06; full list of members (6 pages)
6 September 2006Return made up to 28/07/06; full list of members (6 pages)
3 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 October 2005Company name changed flintstone properties LIMITED\certificate issued on 25/10/05 (2 pages)
25 October 2005Company name changed flintstone properties LIMITED\certificate issued on 25/10/05 (2 pages)
4 October 2005Return made up to 28/07/05; full list of members (6 pages)
4 October 2005Return made up to 28/07/05; full list of members (6 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 November 2004Return made up to 28/07/04; full list of members (6 pages)
2 November 2004Return made up to 28/07/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
30 July 2003Return made up to 28/07/03; full list of members (6 pages)
30 July 2003Return made up to 28/07/03; full list of members (6 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
24 February 2003Return made up to 28/07/02; full list of members (6 pages)
24 February 2003Return made up to 28/07/02; full list of members (6 pages)
21 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
21 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
19 October 2001Return made up to 28/07/01; full list of members (6 pages)
19 October 2001Return made up to 28/07/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
8 February 2001Accounts for a small company made up to 31 July 1999 (3 pages)
8 February 2001Accounts for a small company made up to 31 July 1999 (3 pages)
29 January 2001Return made up to 28/07/00; full list of members (6 pages)
29 January 2001Return made up to 28/07/00; full list of members (6 pages)
1 December 2000Declaration of mortgage charge released/ceased (2 pages)
1 December 2000Declaration of mortgage charge released/ceased (2 pages)
13 March 2000Return made up to 28/07/99; full list of members (6 pages)
13 March 2000Return made up to 28/07/99; full list of members (6 pages)
14 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
28 May 1999Full accounts made up to 31 July 1998 (7 pages)
28 May 1999Full accounts made up to 31 July 1998 (7 pages)
17 April 1999Particulars of mortgage/charge (7 pages)
17 April 1999Particulars of mortgage/charge (7 pages)
30 December 1998Return made up to 28/07/98; full list of members (6 pages)
30 December 1998Return made up to 28/07/98; full list of members (6 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
26 January 1998Particulars of mortgage/charge (3 pages)
26 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
30 July 1997New secretary appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997Secretary resigned (1 page)
30 July 1997Registered office changed on 30/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
30 July 1997New secretary appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Registered office changed on 30/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
30 July 1997Director resigned (1 page)