Company NameWestmead Holdings Limited
Company StatusActive
Company Number02752874
CategoryPrivate Limited Company
Incorporation Date2 October 1992(31 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Irene Rose
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1992(2 months, 2 weeks after company formation)
Appointment Duration31 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOverdale
St Nicholas Hill
Leatherhead
KT22 8NB
Director NameMr Richard Dennis Rose
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1992(2 months, 2 weeks after company formation)
Appointment Duration31 years, 4 months
RoleCharted Accountant
Country of ResidenceEngland
Correspondence AddressOverdale
St Nicholas Hill
Leatherhead
Surrey
KT22 8NE
Secretary NameMrs Irene Rose
NationalityBritish
StatusCurrent
Appointed17 December 1992(2 months, 2 weeks after company formation)
Appointment Duration31 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOverdale
St Nicholas Hill
Leatherhead
KT22 8NB
Director NameMiss Kathryn Ann Rose
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(24 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address13 Ferndale Road
Hove
BN3 6EU
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed02 October 1992(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1992(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1992(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressOverdale
St. Nicholas Hill
Leatherhead
Surrey
KT22 8NE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Mr Richard Dennis Rose
60.00%
Ordinary
400 at £1Mrs Irene Rose
40.00%
Ordinary

Financials

Year2014
Net Worth£883,514
Cash£427,935
Current Liabilities£552,444

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 4 weeks from now)

Charges

20 May 1999Delivered on: 1 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £50,000 together with interest accrued now or to be held by national westmister bank PLC on an account numbered P0026001 and earmarked or designated by reference to the company.
Outstanding
17 March 1994Delivered on: 29 March 1994
Satisfied on: 5 November 1997
Persons entitled: Barry Peter Prichard and Joanne Louise Prichard

Classification: Charge
Secured details: £200,000 due from the company to the chargees.
Particulars: 10A woodthorpe road ashford middx and 93/95 walton road east molesey surrey.
Fully Satisfied

Filing History

8 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
9 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
7 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
4 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
1 October 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 November 2017Second filing of Confirmation Statement dated 01/10/2017 (3 pages)
15 November 2017Second filing of Confirmation Statement dated 01/10/2017 (3 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 15/11/2017.
(4 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 15/11/2017.
(4 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 January 2017Appointment of Miss Kathryn Ann Rose as a director on 20 January 2017 (2 pages)
21 January 2017Appointment of Miss Kathryn Ann Rose as a director on 20 January 2017 (2 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(5 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(5 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(5 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(5 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(5 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
4 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 October 2009Director's details changed for Mrs Irene Rose on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Richard Dennis Rose on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Mr Richard Dennis Rose on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Mrs Irene Rose on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Irene Rose on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Richard Dennis Rose on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
15 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
15 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 October 2008Return made up to 02/10/08; full list of members (4 pages)
20 October 2008Return made up to 02/10/08; full list of members (4 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 July 2008Registered office changed on 10/07/2008 from 95A walton road east molesey surrey KT8 odr (1 page)
10 July 2008Registered office changed on 10/07/2008 from 95A walton road east molesey surrey KT8 odr (1 page)
15 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
15 October 2007Return made up to 02/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2007Return made up to 02/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 October 2006Return made up to 02/10/06; full list of members (7 pages)
19 October 2006Return made up to 02/10/06; full list of members (7 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 December 2005Return made up to 02/10/05; full list of members (7 pages)
2 December 2005Return made up to 02/10/05; full list of members (7 pages)
12 August 2005Full accounts made up to 31 December 2004 (12 pages)
12 August 2005Full accounts made up to 31 December 2004 (12 pages)
12 October 2004Return made up to 02/10/04; full list of members (7 pages)
12 October 2004Return made up to 02/10/04; full list of members (7 pages)
23 August 2004Full accounts made up to 31 December 2003 (13 pages)
23 August 2004Full accounts made up to 31 December 2003 (13 pages)
8 October 2003Return made up to 02/10/03; full list of members (7 pages)
8 October 2003Return made up to 02/10/03; full list of members (7 pages)
14 July 2003Full accounts made up to 31 December 2002 (13 pages)
14 July 2003Full accounts made up to 31 December 2002 (13 pages)
9 October 2002Return made up to 02/10/02; full list of members (7 pages)
9 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 July 2002Full accounts made up to 31 December 2001 (13 pages)
15 July 2002Full accounts made up to 31 December 2001 (13 pages)
25 October 2001Return made up to 02/10/01; full list of members (6 pages)
25 October 2001Return made up to 02/10/01; full list of members (6 pages)
3 August 2001Full accounts made up to 31 December 2000 (12 pages)
3 August 2001Full accounts made up to 31 December 2000 (12 pages)
7 November 2000Return made up to 02/10/00; full list of members (6 pages)
7 November 2000Return made up to 02/10/00; full list of members (6 pages)
15 August 2000Full accounts made up to 31 December 1999 (13 pages)
15 August 2000Full accounts made up to 31 December 1999 (13 pages)
22 October 1999Return made up to 02/10/99; full list of members (6 pages)
22 October 1999Return made up to 02/10/99; full list of members (6 pages)
28 June 1999Full accounts made up to 31 December 1998 (12 pages)
28 June 1999Full accounts made up to 31 December 1998 (12 pages)
1 June 1999Particulars of mortgage/charge (3 pages)
1 June 1999Particulars of mortgage/charge (3 pages)
22 October 1998Return made up to 02/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 October 1998Return made up to 02/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 October 1998Full accounts made up to 31 December 1997 (13 pages)
19 October 1998Full accounts made up to 31 December 1997 (13 pages)
5 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1997Return made up to 02/10/97; no change of members (5 pages)
12 October 1997Return made up to 02/10/97; no change of members (5 pages)
22 July 1997Full accounts made up to 31 December 1996 (16 pages)
22 July 1997Full accounts made up to 31 December 1996 (16 pages)
11 October 1996Return made up to 02/10/96; full list of members (7 pages)
11 October 1996Return made up to 02/10/96; full list of members (7 pages)
26 September 1996Full accounts made up to 31 December 1995 (14 pages)
26 September 1996Full accounts made up to 31 December 1995 (14 pages)
19 October 1995Full accounts made up to 31 December 1994 (15 pages)
19 October 1995Return made up to 02/10/95; no change of members (6 pages)
19 October 1995Full accounts made up to 31 December 1994 (15 pages)
19 October 1995Return made up to 02/10/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 January 1993Dir / sec appoint / resign (2 pages)
6 January 1993Director resigned;new director appointed (2 pages)
6 January 1993Director resigned;new director appointed (2 pages)
6 January 1993Dir / sec appoint / resign (2 pages)
2 October 1992Incorporation (17 pages)
2 October 1992Incorporation (17 pages)