Company NameWestminster Housing Developments Limited
Company StatusActive
Company Number11417174
CategoryPrivate Limited Company
Incorporation Date15 June 2018(5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr James Matthew Green
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster City Council 64 Victoria Street
London
SW1E 6QP
Director NameMr Timothy Hampton
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(5 years, 5 months after company formation)
Appointment Duration5 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor City Hall
64 Victoria Street
London
SW1E 6QP
Director NameMr Zohaib Nizami
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(5 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleFinance Professional
Country of ResidenceUnited Kingdom
Correspondence Address16th Floor City Hall
64 Victoria Street
London
SW1E 6QP
Secretary NameIngleby Nominees Limited (Corporation)
StatusCurrent
Appointed23 October 2023(5 years, 4 months after company formation)
Appointment Duration6 months
Correspondence Address11th Floor Two Snowhill
Birmingham
West Midlands
B4 6WR
Director NameMr Thomas McGregor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(same day as company formation)
RoleHousing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster City Council Portland House
Bressenden Place
London
SW1E 5RS
Director NameCllr Robert Rigby
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(same day as company formation)
RoleSales & Marketing (Travel Sector)
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster City Council 64 Victoria Street
London
SW1E 6QP
Director NameMr Stephen David Muldoon
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13th Floor City Hall
64 Victoria Street
London
SW1E 6QP
Secretary NameMr Mohammed Parekh
StatusResigned
Appointed01 January 2019(6 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 07 June 2019)
RoleCompany Director
Correspondence Address64 Victoria Street
London
SW1E 6QP
Director NameMs Barbara Brownlee
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(10 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Crescent
London
NW2 6HA
Director NameDr Jacqueline Elizabeth Ada Wilkinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 2022)
RoleWestminster City Councillor
Country of ResidenceEngland
Correspondence AddressWestminster City Council, 64 Victoria Street
London
SW1E 6QP
Secretary NameMs Kenni Balogun
StatusResigned
Appointed02 December 2021(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2023)
RoleCompany Director
Correspondence Address13th Floor City Hall
64 Victoria Street
London
SW1E 6QP
Director NameMr Neil Fredrick Wightman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2022(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13th Floor, City Hall 64 Victoria Street
London
SW1E 6QP
Director NameMr Jake Jon Bacchus
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2022(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13th Floor City Hall
64 Victoria Street
London
SW1E 6QP
Secretary NameCapsticks Solicitors Llp (Corporation)
StatusResigned
Appointed28 January 2020(1 year, 7 months after company formation)
Appointment Duration6 months (resigned 28 July 2020)
Correspondence Address1 St. Georges Road
London
SW19 4DR
Secretary NameCampbell Tickell (Corporation)
StatusResigned
Appointed28 July 2020(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 23 October 2023)
Correspondence Address11 The Crescent
London
NW2 6HA

Location

Registered Address13th Floor City Hall
64 Victoria Street
London
SW1E 6QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

21 February 2024Appointment of Mr Zohaib Nizami as a director on 9 February 2024 (2 pages)
19 February 2024Termination of appointment of Jake Jon Bacchus as a director on 9 February 2024 (1 page)
6 December 2023Appointment of Mr Timothy Hampton as a director on 27 November 2023 (2 pages)
6 December 2023Termination of appointment of Neil Fredrick Wightman as a director on 27 November 2023 (1 page)
23 October 2023Appointment of Ingleby Nominees Limited as a secretary on 23 October 2023 (2 pages)
23 October 2023Termination of appointment of Campbell Tickell as a secretary on 23 October 2023 (1 page)
23 October 2023Termination of appointment of Kenni Balogun as a secretary on 23 October 2023 (1 page)
18 October 2023Accounts for a small company made up to 31 March 2023 (8 pages)
27 September 2023Director's details changed for Mr Neil Fredrick Wightman on 27 September 2023 (2 pages)
14 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
9 August 2023Register(s) moved to registered inspection location Gowling Wlg (Uk) Llp 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
9 August 2023Register inspection address has been changed to Gowling Wlg (Uk) Llp 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
1 November 2022Accounts for a small company made up to 31 March 2022 (8 pages)
3 October 2022Appointment of Mr Jake Jon Bacchus as a director on 7 July 2022 (2 pages)
8 September 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
20 June 2022Termination of appointment of Jacqueline Elizabeth Ada Wilkinson as a director on 16 May 2022 (1 page)
20 April 2022Appointment of Mr Neil Fredrick Wightman as a director on 11 January 2022 (2 pages)
20 April 2022Termination of appointment of Stephen David Muldoon as a director on 31 March 2022 (1 page)
5 April 2022Registered office address changed from City Hall Victoria Street London SW1E 6QP England to 13th Floor City Hall 64 Victoria Street London SW1E 6QP on 5 April 2022 (2 pages)
2 January 2022Accounts for a small company made up to 31 March 2021 (6 pages)
13 December 2021Appointment of Ms Kenni Balogun as a secretary on 2 December 2021 (2 pages)
13 December 2021Registered office address changed from 25 Charmouth Road St. Albans AL1 4RS England to City Hall Victoria Street London SW1E 6QP on 13 December 2021 (1 page)
5 October 2021Registered office address changed from 11 the Crescent London NW2 6HA England to 25 Charmouth Road St. Albans AL1 4RS on 5 October 2021 (1 page)
6 August 2021Termination of appointment of Barbara Brownlee as a director on 31 July 2021 (1 page)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
18 March 2021Amended accounts for a small company made up to 31 March 2020 (5 pages)
16 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
31 July 2020Termination of appointment of Capsticks Solicitors Llp as a secretary on 28 July 2020 (1 page)
31 July 2020Registered office address changed from Westminster City Council 64 Victoria Street London London SW1E 6QP to 11 the Crescent London NW2 6HA on 31 July 2020 (1 page)
31 July 2020Appointment of Campbell Tickell as a secretary on 28 July 2020 (2 pages)
17 February 2020Appointment of Capsticks Solicitors Llp as a secretary on 28 January 2020 (2 pages)
14 February 2020Appointment of Councillor Jacqueline Elizabeth Ada Wilkinson as a director on 30 January 2020 (2 pages)
11 February 2020Termination of appointment of Robert Rigby as a director on 29 January 2020 (1 page)
11 February 2020Change of details for Westminster Housing Investments Limited as a person with significant control on 4 February 2020 (2 pages)
11 February 2020Director's details changed for Mr James Matthew Green on 4 February 2020 (2 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 August 2019Confirmation statement made on 6 August 2019 with no updates (2 pages)
7 June 2019Termination of appointment of Mohammed Parekh as a secretary on 7 June 2019 (1 page)
14 May 2019Termination of appointment of Thomas Mcgregor as a director on 1 May 2019 (1 page)
14 May 2019Appointment of Ms Barbara Brownlee as a director on 1 May 2019 (2 pages)
27 March 2019Registered office address changed from 5 Strand London WC2N 5HR United Kingdom to Westminster City Council 64 Victoria Street London London SW1E 6QP on 27 March 2019 (2 pages)
26 March 2019Appointment of Mr Mohammed Parekh as a secretary on 1 January 2019 (3 pages)
9 January 2019Current accounting period shortened from 30 June 2019 to 31 March 2019 (3 pages)
15 June 2018Incorporation
Statement of capital on 2018-06-15
  • GBP 1
(37 pages)