Westow Hill Properties Limited

General information

Name:

Westow Hill Properties Ltd

Office Address:

67 Westow Street SE19 3RW London

Number: 05959654

Incorporation date: 2006-10-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

05959654 is a reg. no. assigned to Westow Hill Properties Limited. This firm was registered as a Private Limited Company on Mon, 9th Oct 2006. This firm has existed in this business for eighteen years. This enterprise can be gotten hold of in 67 Westow Street in London. The postal code assigned to this location is SE19 3RW. The enterprise's registered with SIC code 68100 - Buying and selling of own real estate. 31st March 2022 is the last time when account status updates were reported.

Our info about the firm's members suggests the existence of two directors: Sharon K. and Stephen K. who became members of the Management Board on Tue, 21st Nov 2023 and Mon, 9th Oct 2006.

The companies that control this firm are: Iar Real Estate Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Upper Norwood, SE19 3RW and was registered as a PSC under the registration number 12566954.

Financial data based on annual reports

Company staff

Sharon K.

Role: Director

Appointed: 21 November 2023

Latest update: 2 March 2024

Stephen K.

Role: Director

Appointed: 09 October 2006

Latest update: 2 March 2024

People with significant control

Iar Real Estate Ltd
Address: 67 Westow Street Upper Norwood, London, SE19 3RW, England
Legal authority England & Wales
Legal form Private Limited By Shares
Country registered England
Place registered England & Wales
Registration number 12566954
Notified on 25 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Navana Holdings Limited
Address: 52 - 54 Gracechurch Street Upper Norwood, London, EC3 0EH, England
Legal authority England And Wales
Legal form Private Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11152269
Notified on 19 January 2021
Ceased on 25 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
International Assets & Resources Limited
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 04056898
Notified on 2 August 2018
Ceased on 19 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lygon Property Investments Limited
Address: 28 Queen Elizabeth Drive Southgate, London, N14 6RD, England
Legal authority England And Wales
Legal form Private Limited By Shares
Country registered England And Wales
Place registered England Wales
Registration number 06510195
Notified on 2 August 2018
Ceased on 2 August 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
International Assets & Resources Ltd
Address: 67 Westow Street, London, SE19 3RW, England
Legal authority England & Wales
Legal form Limited Company
Country registered Wales
Place registered Cardiff, Wales
Registration number 04056898
Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Lygon Property Investments Ltd
Address: 14 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BS, England
Legal authority England & Wales
Legal form Limited Company
Country registered Wales
Place registered Cardiff, Wales
Registration number 06510195
Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 3 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On September 12, 2023 director's details were changed (CH01)
filed on: 28th, November 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
17
Company Age

Closest Companies - by postcode