WESTCHESTER HOLDINGS LIMITED
Overview
| Company Name | WESTCHESTER HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03328218 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WESTCHESTER HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WESTCHESTER HOLDINGS LIMITED located?
| Registered Office Address | Marble Arch House 66 Seymour Street W1H 5BX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WESTCHESTER HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOXMAN.COM PLC | Nov 05, 1999 | Nov 05, 1999 |
| IMVS.COM PLC | Aug 28, 1997 | Aug 28, 1997 |
| INTERNET MUSIC SHOP HOLDINGS PLC | Apr 11, 1997 | Apr 11, 1997 |
| CAPITALDEMAND PUBLIC LIMITED COMPANY | Mar 05, 1997 | Mar 05, 1997 |
What are the latest accounts for WESTCHESTER HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WESTCHESTER HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 05, 2025 |
| Overdue | No |
What are the latest filings for WESTCHESTER HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Change of details for Hammerson Investments (No. 26) Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||
Change of details for Grantchester Holdings Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||
Appointment of Mr Richard Cameron Sharp as a director on Jul 27, 2023 | 2 pages | AP01 | ||
Appointment of Mr Joshua Michael Warren as a director on May 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Dominic Martin Etienne Page as a director on May 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Richard Geoffrey Shaw as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Justin Denby as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Hammerson Company Secretarial Limited on Jan 16, 2023 | 1 pages | CH04 | ||
Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Marble Arch House 66 Seymour Street London W1H 5BX on Jan 16, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Previous accounting period extended from Jun 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Mar 05, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Dominic Page as a director on Feb 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Abigail Dunning as a director on Feb 15, 2022 | 1 pages | TM01 | ||
Appointment of Miss Abigail Dunning as a director on Nov 11, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark Richard Bourgeois as a director on Nov 11, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 05, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Paul Justin Denby as a director on Oct 05, 2020 | 2 pages | AP01 | ||
Who are the officers of WESTCHESTER HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAMMERSON COMPANY SECRETARIAL LIMITED | Secretary | 66 Seymour Street W1H 5BX London Marble Arch House England |
| 163656260001 | ||||||||||
| SHARP, Richard Cameron | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | England | British | 193160870001 | |||||||||
| SHAW, Richard Geoffrey | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | United Kingdom | British | 164073580003 | |||||||||
| WARREN, Joshua Michael | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | United Kingdom | British | 294021400001 | |||||||||
| GLENNIE, Robert Mcdougall | Secretary | 31 Hillgate Place W8 7SL London | British | 17894850002 | ||||||||||
| HAYDON, Stuart John | Secretary | Grosvenor Street W1K 4BJ London 10 England | British | 3175210001 | ||||||||||
| HOLLOCKS, Ian Michael | Secretary | 22 Fairholme Avenue RM2 5UU Gidea Park Essex | British | 61055270001 | ||||||||||
| ROBINSON, Matthew Seymour | Secretary | 11 Stockwell Park Road SW9 0AP London | British,Irish | 44516800001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BJURSTROM, Hohan Gustaf Olof | Director | Valhallavagen 100 2ts Stockhilm S-11427 Sweden | Swdish | 67893860001 | ||||||||||
| BLACKWELL, Philip Basil | Director | Fawler Manor Kingston Lisle OX12 9QJ Wantage Oxon | United Kingdom | British | 29431830001 | |||||||||
| BOURGEOIS, Mark Richard | Director | 90 York Way N1 9GE London Kings Place United Kingdom | England | British | 60776880004 | |||||||||
| BYWATER, John Andrew | Director | Craigens Hill Foot Lane Burn Bridge HG3 1NT Harrogate North Yorkshire | England | British | 71820020003 | |||||||||
| CARLZON, Jan Gosta | Director | Agnevagen 23 Djursholm Se-182 64 Sweden | Swedish | 73922330001 | ||||||||||
| CODRINGTON, Christopher George Wayne | Director | 78a Temple Road Temple Cowley OX4 2EZ Oxfordshire | British | 45046780003 | ||||||||||
| COLE, Peter William Beaumont | Director | 90 York Way N1 9GE London Kings Place United Kingdom | England | British | 51145990001 | |||||||||
| COLLINGWOOD, Jeremy | Director | 18b Turnpike Road Cumnor Hill OX2 9JQ Oxford Oxfordshire | British | 29851940002 | ||||||||||
| COX, Patrick Talbot Sandford | Director | 3 Church Hill Wimbledon SW19 7BN London | British | 38643900001 | ||||||||||
| DENBY, Paul Justin | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | England | British | 167898970002 | |||||||||
| DUNNING, Abigail Jane | Director | 90 York Way N1 9GE London Kings Place United Kingdom | United Kingdom | British | 293555050001 | |||||||||
| EDWARDS, Stephen Peter | Director | The Grange Lamberhurst Quarter TN3 8AN Tunbridge Wells Kent | United Kingdom | British | 147275950001 | |||||||||
| FORSBERG, Erik | Director | Fleminggatan 40a 3 Tr FOREIGN Stockholm S 11233 Sweden | Swedish | 64660680001 | ||||||||||
| FREW, Paul Mathew Linkstone | Director | Cloverlea Birtley Road Bramley GU5 0HX Guildford Surrey | British | 49855720001 | ||||||||||
| GRIFFITHS, Michael John | Director | 17 Regents Court Randolph Avenue W9 1BG London | British | 70574320001 | ||||||||||
| HUNTER, Thomas Blane, Sir | Director | Ladykirk House Ladykirk Estate KA9 2SF Monkton | United Kingdom | British | 97904280003 | |||||||||
| LEVY, Alain | Director | 23 Ilchester Place W14 8AA London | French | 61713310002 | ||||||||||
| MATHIESEN, Michael | Director | Ordruphojvej 29 2920 Charlottenlund Dk 2920 Denmark | Denmark | Danish | 68307620001 | |||||||||
| MCMAHON, James Cairns | Director | Greenacres Kerrix Road KA1 5QP Symington Ayrshire | Scotland | British | 159708270001 | |||||||||
| MILNE, Jeremy Bruce | Director | Pollards Hill Farm Worthing Road Southwater RH13 9DN Horsham West Sussex | England | British | 104349940001 | |||||||||
| PAGE, Dominic Martin Etienne | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | United Kingdom | British | 293002100001 | |||||||||
| PALMSTIERNA, Carl Gustaf Evert | Director | Narvavagen 8 FOREIGN 11523 Stockholm Sweden | Sweden | Swedish | 103298680001 | |||||||||
| ROBINSON, Matthew Seymour | Director | 11 Stockwell Park Road SW9 0AP London | England | British,Irish | 44516800001 | |||||||||
| SALTER, Anthony Michael Russell | Director | Dawber House OX14 4QQ Long Wittenham Oxfordshire | United Kingdom | British | 141333640001 | |||||||||
| TORNQUIST, Peter Georg Eduard | Director | 33 Rue Saint Andre Des Arts 75006 FOREIGN Paris France | Swedish | 67398010001 | ||||||||||
| WALTON, Timothy Paul | Director | Ivy House Church Row Meole Brace SY3 9EY Shrewsbury Shropshire | United Kingdom | British | 59971310002 |
Who are the persons with significant control of WESTCHESTER HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grantchester Holdings Limited | Apr 06, 2016 | 66 Seymour Street W1H 5BX London Marble Arch House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hammerson Investments (No. 26) Limited | Apr 06, 2016 | 66 Seymour Street W1H 5BX London Marble Arch House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WESTCHESTER HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
| |||||||||||||||||||||||||||
| 2 |
| Corporate voluntary arrangement (CVA) |
|
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