UKBizDB.co.uk

WESTOW HILL PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Westow Hill Properties Limited. The company was founded 17 years ago and was given the registration number 05959654. The firm's registered office is in LONDON. You can find them at 67 Westow Street, Upper Norwood, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WESTOW HILL PROPERTIES LIMITED
Company Number:05959654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:67 Westow Street, Upper Norwood, London, SE19 3RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67 Westow Street, Upper Norwood, London, England, SE19 3RW

Director21 November 2023Active
67 Westow Street, Upper Norwood, London, SE19 3RW

Director09 October 2006Active
67 Westow Street, London, SE19 3RW

Secretary09 October 2006Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary09 October 2006Active
52-54 Gracechurch Street, London, England, EC3V 0EH

Director07 March 2022Active
52-54, Gracechurch Street, London, England, EC3V 0EH

Director02 July 2021Active
67 Westow Street, London, SE19 3RW

Director09 October 2006Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director09 October 2006Active

People with Significant Control

Iar Real Estate Ltd
Notified on:25 October 2021
Status:Active
Country of residence:England
Address:67 Westow Street, Upper Norwood, London, England, SE19 3RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Navana Holdings Limited
Notified on:19 January 2021
Status:Active
Country of residence:England
Address:52 - 54 Gracechurch Street, London, England, EC3 0EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
International Assets & Resources Limited
Notified on:02 August 2018
Status:Active
Country of residence:United Kingdom
Address:67 Westow Street, Upper Norwood, United Kingdom, SE19 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lygon Property Investments Limited
Notified on:02 August 2018
Status:Active
Country of residence:England
Address:28 Queen Elizabeth Drive, Southgate, London, England, N14 6RD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
International Assets & Resources Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:67, Westow Street, London, England, SE19 3RW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Lygon Property Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:14, Pine Grove, Hatfield, England, AL9 7BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-09-06Address

Change registered office address company with date old address new address.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Address

Change registered office address company with date old address new address.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2021-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-15Mortgage

Mortgage satisfy charge full.

Download
2021-11-15Mortgage

Mortgage satisfy charge full.

Download
2021-11-15Mortgage

Mortgage satisfy charge full.

Download
2021-10-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.