FACTORWEST LIMITED

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

    Company NameFACTORWEST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02504488
    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 FACTORWEST LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is FACTORWEST LIMITED located?

    Registered Office Address
    Sworn & Co
    194 Chiswick High Road
    W4 1PD London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FACTORWEST 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 FACTORWEST LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for FACTORWEST LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on May 22, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to Sworn & Co 194 Chiswick High Road London W4 1PD on Jan 06, 2025

    1 pagesAD01

    Appointment of Mr Timothy Sworn as a secretary on Nov 27, 2024

    2 pagesAP03

    Termination of appointment of Stardata Business Services Limited as a secretary on Nov 27, 2024

    1 pagesTM02

    Confirmation statement made on May 22, 2024 with updates

    4 pagesCS01

    Change of details for Acre Properties (1988) Ltd as a person with significant control on Apr 12, 2024

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on May 22, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on May 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on May 22, 2021 with updates

    4 pagesCS01

    Cessation of Alastair Malcolm Kerr as a person with significant control on Jan 28, 2021

    1 pagesPSC07

    Notification of Acre Properties (1988) Ltd as a person with significant control on Jan 28, 2021

    2 pagesPSC02

    Total exemption full accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on May 22, 2020 with updates

    4 pagesCS01

    Termination of appointment of Julie Polk Zitter as a director on Nov 15, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on May 22, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on May 22, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on May 22, 2017 with updates

    4 pagesCS01

    Who are the officers of FACTORWEST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWORN, Timothy
    194 Chiswick High Road
    W4 1PD London
    Sworn & Co
    England
    Secretary
    194 Chiswick High Road
    W4 1PD London
    Sworn & Co
    England
    329804810001
    KERR, Alastair Malcolm
    The Office
    136 St Albans Avenue, Chiswick
    W4 5JR London
    Director
    The Office
    136 St Albans Avenue, Chiswick
    W4 5JR London
    United KingdomBritish96581380002
    DUNCOMBE, Paul Francis
    Flat 3
    12 Westville Road
    W12 9BD London
    Secretary
    Flat 3
    12 Westville Road
    W12 9BD London
    British28698760001
    JACKSON, Hugh
    Landswood
    193 Almners Road
    KT16 0BL Lyne
    Surrey
    Secretary
    Landswood
    193 Almners Road
    KT16 0BL Lyne
    Surrey
    British37298390002
    MILWARD, Alistair Henry
    Flat 3 12 Westville Road
    W12 9BD London
    Secretary
    Flat 3 12 Westville Road
    W12 9BD London
    British60679440001
    PETTIT PEUCELLE, Gregory
    Flat 1
    12 Westville Road
    W12 9BD London
    Secretary
    Flat 1
    12 Westville Road
    W12 9BD London
    French70346740001
    ROBBINS, Anthony
    Flat 6 14 Westville Road
    W12 9BD London
    Secretary
    Flat 6 14 Westville Road
    W12 9BD London
    British34863880001
    ROBBINS, Liza
    14 Westville Road
    W12 9BD London
    Secretary
    14 Westville Road
    W12 9BD London
    British28698750001
    THURGUR, Ina
    1 Rennie Close
    HP13 5TB High Wycombe
    Buckinghamshire
    Secretary
    1 Rennie Close
    HP13 5TB High Wycombe
    Buckinghamshire
    British60413240002
    IJS PROPERTY MANAGEMENT LIMITED
    49 Amersham Hill
    HP13 6NR High Wycombe
    Buckinghamshire
    Secretary
    49 Amersham Hill
    HP13 6NR High Wycombe
    Buckinghamshire
    67274020004
    LEASEHOLD MANAGEMENT SERVICES LIMITED
    5 Priory Road
    HP13 6SE High Wycombe
    Buckinghamshire
    Secretary
    5 Priory Road
    HP13 6SE High Wycombe
    Buckinghamshire
    98080330001
    STARDATA BUSINESS SERVICES LIMITED
    Harben Parade
    Finchley Road
    NW3 6LH London
    Harben House
    United Kingdom
    Secretary
    Harben Parade
    Finchley Road
    NW3 6LH London
    Harben House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number875690
    11113690005
    ATKINS, David John
    Flat 1 12 Westville Road
    W12 9BD London
    Director
    Flat 1 12 Westville Road
    W12 9BD London
    British53188860001
    DUNCOMBE, Paul Francis
    Flat 3
    12 Westville Road
    W12 9BD London
    Director
    Flat 3
    12 Westville Road
    W12 9BD London
    British28698760001
    DUTHIE, Alexandra Margaret
    Flat 6
    14 Westville Road
    W12 9BD London
    Director
    Flat 6
    14 Westville Road
    W12 9BD London
    British58901510002
    FABRICIUS, Balthazar
    Flat 1 12 Westville Road
    W12 9BD London
    Director
    Flat 1 12 Westville Road
    W12 9BD London
    United KingdomBritish108952150001
    HERTZMAN, Eugene Allan
    Flat 3 14 Westville Road
    W12 9BD London
    Director
    Flat 3 14 Westville Road
    W12 9BD London
    British33163870001
    KIRTON, Michael Crawford
    12 Westville Road
    W12 9BD London
    Director
    12 Westville Road
    W12 9BD London
    British28698770001
    MILWARD, Alistair Henry
    Flat 3 12 Westville Road
    W12 9BD London
    Director
    Flat 3 12 Westville Road
    W12 9BD London
    British60679440001
    PETTIT PEUCELLE, Gregory
    Flat 1
    12 Westville Road
    W12 9BD London
    Director
    Flat 1
    12 Westville Road
    W12 9BD London
    French70346740001
    WILSON, Miranda Christine Bulmer
    93 Nasmyth Street
    W6 0HA London
    Director
    93 Nasmyth Street
    W6 0HA London
    British44486160002
    ZITTER, Julie Polk
    Dukes Avenue
    W4 2AF London
    80
    United Kingdom
    Director
    Dukes Avenue
    W4 2AF London
    80
    United Kingdom
    EnglandBritish,American69915050001

    Who are the persons with significant control of FACTORWEST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Acre Properties (1988) Ltd
    St. Albans Avenue
    Chiswick
    W4 5JR London
    136
    England
    Jan 28, 2021
    St. Albans Avenue
    Chiswick
    W4 5JR London
    136
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Cardiff
    Registration Number12649845
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Alastair Malcolm Kerr
    136 St Albans Avenue
    Chiswick
    W4 5JR London
    The Office
    United Kingdom
    Apr 06, 2016
    136 St Albans Avenue
    Chiswick
    W4 5JR London
    The Office
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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