Company NameWestler Properties Limited
DirectorsClyde Ezekiel Saddler and Jesse Saddler
Company StatusActive
Company Number11344541
CategoryPrivate Limited Company
Incorporation Date3 May 2018(5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Clyde Ezekiel Saddler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaddler's House Pontefract Lane
Leeds
LS9 0PX
Director NameMr Jesse Saddler
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaddler's House Pontefract Lane
Leeds
LS9 0PX

Location

Registered AddressSaddler's House
Pontefract Lane
Leeds
LS9 0PX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

26 January 2022Delivered on: 27 January 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 21 florence mount, leeds, LS9 7AU.
Outstanding
14 June 2021Delivered on: 15 June 2021
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Freehold land being 32 rawson terrace, leeds LS11 5JE filed at hmlr under title number WYK241911 and freehold land being land on the north west side of 32 rawson terrace, leeds filed at hmlr under title number WYK405652.
Outstanding
4 June 2021Delivered on: 10 June 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 3 beck road, leeds (LS8 4EJ).
Outstanding
1 December 2020Delivered on: 10 December 2020
Persons entitled: Charter Court Financial Services Trading as Precise Mortgages

Classification: A registered charge
Particulars: All the freehold land known as being 285 harrogate road, moortown LS17 6PA currently registered at hm land registry under title number WYK182677.
Outstanding
7 November 2019Delivered on: 13 November 2019
Persons entitled: Kensinton Mortgage Company Limited

Classification: A registered charge
Particulars: 285 harrogate road leeds title no WYK182677.
Outstanding
1 November 2019Delivered on: 4 November 2019
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: All that freehold land known as 30 conway road leeds LS8 5JH registered under title number WYK230123 at hm land registry.
Outstanding
1 November 2019Delivered on: 4 November 2019
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: All that freehold land known as 7 edgware avenue, leeds, LS8 5NP registered at the land registry under title number WYK16689.
Outstanding
10 July 2023Delivered on: 11 July 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as. 38 barthorpe crescent, leeds, LS17 5PE, being all of the land and buildings in title YWE49137, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
15 February 2023Delivered on: 24 February 2023
Persons entitled: Romaco Spv 2 Limited

Classification: A registered charge
Particulars: 2 spring grove view, leeds LS6 1RW registered at hm land registry with title number WYK2891.
Outstanding
15 February 2023Delivered on: 24 February 2023
Persons entitled: Romaco Spv 2 Limited

Classification: A registered charge
Particulars: 2 spring grove view, leeds LS6 1RW registered at hm land registry with title number: WYK2891.
Outstanding
16 February 2023Delivered on: 17 February 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 21 florence mount, leeds, LS9 7AU.
Outstanding
30 April 2019Delivered on: 3 May 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 97 gipton approach leeds t/no: WYK522657.
Outstanding
9 February 2023Delivered on: 14 February 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 3 beck road, leeds, LS8 4EJ.
Outstanding
6 January 2023Delivered on: 17 January 2023
Persons entitled: Lendinvest Security Trustees Limited (Registration Number: 08743617)

Classification: A registered charge
Particulars: By fixed charge (I) all present and future interest in freehold or leasehold property whether registered or unregistered (excluding that effectively charged under the mortgage deed, which includes the property 58 conference road, leeds, LS12 3DX (tn: WYK96362)), and (ii) all intellectual property. All terms used are as defined in the debenture.
Outstanding
6 January 2023Delivered on: 6 January 2023
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 58 conference road, leeds, united kingdom, LS12 3DX registered at hm land registry with title number WYK96362.
Outstanding
19 December 2022Delivered on: 21 December 2022
Persons entitled: Lendinvest Security Trustees Limited (Registration Number: 08743617)

Classification: A registered charge
Particulars: By fixed charge (I) all present and future interest in freehold or leasehold property whether registered or unregistered (excluding that effectively charged under the mortgage deed, which includes the property 31 stainburn road, leeds, LS17 6NP (tn: WYK365364)), and (ii) all intellectual property. All terms used are as defined in the debenture.
Outstanding
19 December 2022Delivered on: 20 December 2022
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 31 stainburn road, leeds, LS17 6NP registered at hm land registry with title number WYK365364.
Outstanding
22 November 2022Delivered on: 25 November 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 32 rawson terrace leeds LS11 5JE.
Outstanding
30 September 2022Delivered on: 7 October 2022
Persons entitled: Lendinvest Security Trustees Limited (Registration Number: 08743617)

Classification: A registered charge
Particulars: By fixed charge (I) all present and future interest in freehold or leasehold property whether registered or unregistered (excluding that effectively charged under the mortgage deed, which includes the property 67 whingate, leeds, LS12 3EJ (tn: WYK387937)), and (ii) all intellectual property. All terms used are as defined in the debenture.
Outstanding
30 September 2022Delivered on: 3 October 2022
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 67 whingate, leeds, LS12 3EJ registered at hm land registry with title number WYK387937.
Outstanding
11 March 2022Delivered on: 14 March 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 12 chelwood avenue, leeds, west yorkshire, LS8 2AZ, being all of the land and buildings in title WYK413619, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
23 February 2022Delivered on: 25 February 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 236 broadway, leeds, LS184EX and as more particularly described at the land registry: 236 broadway, horsforth (LS18 4EX). WYK106303.
Outstanding
26 April 2019Delivered on: 1 May 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 3 beck road leeds title number WYK814433.
Outstanding

Filing History

27 February 2024Registration of charge 113445410029, created on 26 February 2024 (12 pages)
21 February 2024Unaudited abridged accounts made up to 31 May 2023 (8 pages)
15 February 2024Registration of charge 113445410027, created on 7 February 2024 (3 pages)
15 February 2024Registration of charge 113445410028, created on 7 February 2024 (3 pages)
12 February 2024Satisfaction of charge 113445410015 in full (1 page)
12 December 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
15 November 2023Registration of charge 113445410025, created on 30 October 2023 (4 pages)
15 November 2023Registration of charge 113445410026, created on 30 October 2023 (3 pages)
30 August 2023Registration of charge 113445410024, created on 29 August 2023 (5 pages)
11 July 2023Registration of charge 113445410023, created on 10 July 2023 (6 pages)
3 March 2023Notification of Jesse Saddler as a person with significant control on 1 January 2023 (2 pages)
3 March 2023Notification of Clyde Ezekiel Saddler as a person with significant control on 1 January 2023 (2 pages)
2 March 2023Withdrawal of a person with significant control statement on 2 March 2023 (2 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
24 February 2023Registration of charge 113445410022, created on 15 February 2023 (34 pages)
24 February 2023Registration of charge 113445410021, created on 15 February 2023 (32 pages)
17 February 2023Registration of charge 113445410020, created on 16 February 2023 (7 pages)
14 February 2023Registration of charge 113445410019, created on 9 February 2023 (6 pages)
17 January 2023Registration of charge 113445410018, created on 6 January 2023 (27 pages)
6 January 2023Registration of charge 113445410017, created on 6 January 2023 (8 pages)
21 December 2022Registration of charge 113445410016, created on 19 December 2022 (26 pages)
20 December 2022Registration of charge 113445410015, created on 19 December 2022 (7 pages)
8 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
25 November 2022Registration of charge 113445410014, created on 22 November 2022 (3 pages)
7 October 2022Registration of charge 113445410013, created on 30 September 2022 (27 pages)
3 October 2022Registration of charge 113445410012, created on 30 September 2022 (8 pages)
14 March 2022Registration of charge 113445410011, created on 11 March 2022 (6 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
25 February 2022Registration of charge 113445410010, created on 23 February 2022 (5 pages)
27 January 2022Registration of charge 113445410009, created on 26 January 2022 (4 pages)
13 January 2022Confirmation statement made on 26 November 2021 with no updates (3 pages)
15 June 2021Registration of charge 113445410008, created on 14 June 2021 (19 pages)
10 June 2021Registration of charge 113445410007, created on 4 June 2021 (4 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
17 February 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
10 December 2020Registration of charge 113445410006, created on 1 December 2020 (25 pages)
27 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
25 February 2020Notification of a person with significant control statement (2 pages)
18 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
13 November 2019Registration of charge 113445410005, created on 7 November 2019 (6 pages)
4 November 2019Registration of charge 113445410003, created on 1 November 2019 (19 pages)
4 November 2019Registration of charge 113445410004, created on 1 November 2019 (19 pages)
3 May 2019Registration of charge 113445410002, created on 30 April 2019 (6 pages)
1 May 2019Registration of charge 113445410001, created on 26 April 2019 (6 pages)
26 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
25 October 2018Cessation of Jesse Saddler as a person with significant control on 1 October 2018 (1 page)
25 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
3 May 2018Incorporation
Statement of capital on 2018-05-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)