WEST LONDON & SUBURBAN PROPERTY INVESTMENTS LIMITED

WEST LONDON & SUBURBAN PROPERTY INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWEST LONDON & SUBURBAN PROPERTY INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00538148
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WEST LONDON & SUBURBAN PROPERTY INVESTMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is WEST LONDON & SUBURBAN PROPERTY INVESTMENTS LIMITED located?

    Registered Office Address
    25 Savile Row
    London
    W1S 2ER
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WEST LONDON & SUBURBAN PROPERTY INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WEST LONDON & SUBURBAN PROPERTY INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToApr 16, 2027
    Next Confirmation Statement DueApr 30, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2026
    OverdueNo

    What are the latest filings for WEST LONDON & SUBURBAN PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 16, 2026 with no updates

    3 pagesCS01

    Satisfaction of charge 4 in full

    2 pagesMR04

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Apr 16, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Apr 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Apr 16, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Nigel Quentin George on Jan 30, 2023

    2 pagesCH01

    Director's details changed for Mr Nigel Quentin George on Jan 30, 2023

    2 pagesCH01

    Director's details changed for Mr Nigel Quentin George on Jan 30, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Apr 16, 2022 with no updates

    3 pagesCS01

    Termination of appointment of David Gary Silverman as a director on Apr 14, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    32 pagesMA

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Change of details for Derwent Valley Limited as a person with significant control on Jun 04, 2021

    2 pagesPSC05

    Confirmation statement made on Apr 16, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Emily Joanna Prideaux as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of Simon Paul Silver as a director on Feb 26, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Apr 16, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Termination of appointment of John David Burns as a director on May 17, 2019

    1 pagesTM01

    Who are the officers of WEST LONDON & SUBURBAN PROPERTY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWLER, David Andrew
    25 Savile Row
    London
    W1S 2ER
    Secretary
    25 Savile Row
    London
    W1S 2ER
    238984400001
    GEORGE, Nigel Quentin
    25 Savile Row
    London
    W1S 2ER
    Director
    25 Savile Row
    London
    W1S 2ER
    EnglandBritish26640150007
    PRIDEAUX, Emily Joanna
    25 Savile Row
    London
    W1S 2ER
    Director
    25 Savile Row
    London
    W1S 2ER
    EnglandBritish265814770001
    WILLIAMS, Paul Malcolm
    25 Savile Row
    London
    W1S 2ER
    Director
    25 Savile Row
    London
    W1S 2ER
    United KingdomBritish10072820003
    WISNIEWSKI, Damian Mark Alan
    Savile Row
    W1S 2ER London
    25
    Director
    Savile Row
    W1S 2ER London
    25
    EnglandBritish148838200001
    KITE, Timothy James
    Arisaig
    Reading Road North
    GU51 4HP Fleet
    Hampshire
    Secretary
    Arisaig
    Reading Road North
    GU51 4HP Fleet
    Hampshire
    British107553690001
    MITCHLEY, Simon Colin
    34 Harris Lane
    Shenley
    WD7 9EG Radlett
    Hertfordshire
    Secretary
    34 Harris Lane
    Shenley
    WD7 9EG Radlett
    Hertfordshire
    British53655170004
    WALDRON, Michael
    14 Wimpole Mews
    W1G 8PE London
    Secretary
    14 Wimpole Mews
    W1G 8PE London
    British8811160003
    BURNS, John David
    25 Savile Row
    London
    W1S 2ER
    Director
    25 Savile Row
    London
    W1S 2ER
    United KingdomBritish9820610002
    DRIVER, Nicholas Gordon Ellis
    Pullens Cottage
    2 Leigh Hill Road
    KT11 2HX Cobham
    Surrey
    Director
    Pullens Cottage
    2 Leigh Hill Road
    KT11 2HX Cobham
    Surrey
    EnglandBritish8811170002
    FRIEDLOS, Nicholas Robert
    13 Alwyne Road
    N1 2HH London
    Director
    13 Alwyne Road
    N1 2HH London
    EnglandBritish61183260002
    GROVES, Nicholas Thomas Julian
    37 Vicarage Road
    East Sheen
    SW14 8PZ London
    Director
    37 Vicarage Road
    East Sheen
    SW14 8PZ London
    United KingdomBritish157469310001
    MILLSOM, Walter
    3 Tollgate Drive
    College Road Dulwich
    SE21 7LS London
    Director
    3 Tollgate Drive
    College Road Dulwich
    SE21 7LS London
    EnglandBritish16095080001
    ODOM, Christopher James
    19 Embercourt Road
    KT7 0LH Thames Ditton
    Surrey
    Director
    19 Embercourt Road
    KT7 0LH Thames Ditton
    Surrey
    British20951000001
    PEXTON, Martin Andrew
    Little Kensham Farm, Sandhurst Lane
    Rolvenden
    TN17 4PH Cranbrook
    Kent
    Director
    Little Kensham Farm, Sandhurst Lane
    Rolvenden
    TN17 4PH Cranbrook
    Kent
    EnglandBritish87643530001
    RAYNE, Max, Lord
    33 Robert Adam Street
    W1U 3HR London
    Director
    33 Robert Adam Street
    W1U 3HR London
    British35619240001
    RAYNE, Robert Anthony, The Honourable
    37 Brunswick Gardens
    W8 4AW London
    Director
    37 Brunswick Gardens
    W8 4AW London
    EnglandBritish53009350001
    SILVER, Simon Paul
    25 Savile Row
    London
    W1S 2ER
    Director
    25 Savile Row
    London
    W1S 2ER
    EnglandBritish35534690001
    SILVERMAN, David Gary
    25 Savile Row
    London
    W1S 2ER
    Director
    25 Savile Row
    London
    W1S 2ER
    United KingdomBritish126851570001
    SPIER, Robert Fitzhardinge Jenner
    The Barn High Street North
    Stewkley
    LU7 0EZ Leighton Buzzard
    Bedfordshire
    Director
    The Barn High Street North
    Stewkley
    LU7 0EZ Leighton Buzzard
    Bedfordshire
    British8842440001
    WALDRON, Michael
    14 Wimpole Mews
    W1G 8PE London
    Director
    14 Wimpole Mews
    W1G 8PE London
    British8811160003

    Who are the persons with significant control of WEST LONDON & SUBURBAN PROPERTY INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Savile Row
    W1S 2ER London
    25
    London
    England
    Apr 06, 2016
    Savile Row
    W1S 2ER London
    25
    London
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1929
    Place RegisteredCompanies House
    Registration Number00445037
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0