Company NameWestfield Property Solutions Ltd.
DirectorsPaul Robertson and Peter Stanley Clifton
Company StatusActive
Company Number06821011
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)
Previous NamesAlbany Robertson Chartered Surveyors Limited and Albany Robertson Ltd.

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Robertson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address13 Westfield Terrace
Sheffield
South Yorkshire
S1 4GH
Secretary NameMr Paul Robertson
NationalityBritish
StatusCurrent
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Westfield Terrace
Sheffield
South Yorkshire
S1 4GH
Director NameMr Peter Stanley Clifton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(3 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Westfield Terrace
Sheffield
South Yorkshire
S1 4GH
Director NameMrs Julie Bryson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Westfield Terrace
Sheffield
South Yorkshire
S1 4GH

Contact

Websitewww.sheffieldcitylettings.com

Location

Registered Address13 Westfield Terrace
Sheffield
South Yorkshire
S1 4GH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£10,399
Cash£2,805
Current Liabilities£60,386

Accounts

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

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

6 July 2017Delivered on: 10 July 2017
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 248-250 west street, sheffield, S1 4EU and the leasehold property known as 248-250 west street, sheffield, S1 4EU.
Outstanding
20 November 2013Delivered on: 21 November 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: 13 westfield terrace sheffield t/no. SYK491623. Notification of addition to or amendment of charge.
Outstanding
11 September 2012Delivered on: 14 September 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 September 2012Delivered on: 14 September 2012
Satisfied on: 22 October 2013
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a kelham works 72 russell street sheffield t/no SYK357877 by way of fixed charge all benefits claims and returns of premiums in respect of any insurance. All assets properties revenues and rights. By way of assignment all rights title estate and other interests in and to the rental income, the benefit of guarantees warranties and representations.
Fully Satisfied

Filing History

7 September 2023Termination of appointment of Peter Stanley Clifton as a director on 5 September 2023 (1 page)
5 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
2 June 2023Micro company accounts made up to 31 August 2022 (5 pages)
7 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
8 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
17 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
23 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
4 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 31 August 2018 (5 pages)
28 January 2019Director's details changed for Mr Paul Robertson on 28 January 2019 (2 pages)
28 January 2019Secretary's details changed for Mr Paul Robertson on 28 January 2019 (1 page)
6 October 2018Notification of a person with significant control statement (2 pages)
6 July 2018Amended micro company accounts made up to 31 August 2017 (4 pages)
6 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
27 September 2017Part of the property or undertaking has been released from charge 068210110004 (2 pages)
27 September 2017Part of the property or undertaking has been released from charge 068210110004 (2 pages)
10 July 2017Registration of charge 068210110004, created on 6 July 2017 (39 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
2 September 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
2 September 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
24 February 2016Amended total exemption small company accounts made up to 28 February 2015 (7 pages)
24 February 2016Amended total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 February 2015Director's details changed for Mr Paul Robertson on 1 February 2014 (2 pages)
26 February 2015Secretary's details changed for Mr Paul Robertson on 1 February 2015 (1 page)
26 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Secretary's details changed for Mr Paul Robertson on 1 February 2015 (1 page)
26 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Director's details changed for Mr Paul Robertson on 1 February 2014 (2 pages)
26 February 2015Director's details changed for Mr Paul Robertson on 1 February 2014 (2 pages)
26 February 2015Secretary's details changed for Mr Paul Robertson on 1 February 2015 (1 page)
10 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
4 February 2014Termination of appointment of Julie Bryson as a director (1 page)
4 February 2014Termination of appointment of Julie Bryson as a director (1 page)
21 November 2013Registration of charge 068210110003 (28 pages)
21 November 2013Registration of charge 068210110003 (28 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 October 2013Satisfaction of charge 2 in full (4 pages)
22 October 2013Satisfaction of charge 2 in full (4 pages)
22 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
13 June 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
13 June 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
30 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
29 February 2012Company name changed albany robertson LTD.\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-23
(2 pages)
29 February 2012Company name changed albany robertson LTD.\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-23
(2 pages)
29 February 2012Change of name notice (2 pages)
29 February 2012Change of name notice (2 pages)
24 February 2012Appointment of Mrs Julie Bryson as a director (2 pages)
24 February 2012Appointment of Mr Peter Stanley Clifton as a director (2 pages)
24 February 2012Appointment of Mr Peter Stanley Clifton as a director (2 pages)
24 February 2012Appointment of Mrs Julie Bryson as a director (2 pages)
7 July 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
7 July 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
18 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
27 August 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
23 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(4 pages)
23 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(4 pages)
23 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(4 pages)
23 March 2010Director's details changed for Paul Robertson on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Paul Robertson on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Paul Robertson on 1 October 2009 (2 pages)
25 February 2009Company name changed albany robertson chartered surveyors LIMITED\certificate issued on 26/02/09 (2 pages)
25 February 2009Company name changed albany robertson chartered surveyors LIMITED\certificate issued on 26/02/09 (2 pages)
17 February 2009Incorporation (14 pages)
17 February 2009Incorporation (14 pages)