WESTCHESTER HOLDINGS LIMITED

WESTCHESTER HOLDINGS LIMITED

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

    Company NameWESTCHESTER HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03328218
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of WESTCHESTER HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOXMAN.COM PLCNov 05, 1999Nov 05, 1999
    IMVS.COM PLCAug 28, 1997Aug 28, 1997
    INTERNET MUSIC SHOP HOLDINGS PLCApr 11, 1997Apr 11, 1997
    CAPITALDEMAND PUBLIC LIMITED COMPANYMar 05, 1997Mar 05, 1997

    What are the latest accounts for WESTCHESTER HOLDINGS 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 WESTCHESTER HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueNo

    What are the latest filings for WESTCHESTER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    7 pagesAA

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Change of details for Hammerson Investments (No. 26) Limited as a person with significant control on Jan 16, 2023

    2 pagesPSC05

    Change of details for Grantchester Holdings Limited as a person with significant control on Jan 16, 2023

    2 pagesPSC05

    Appointment of Mr Richard Cameron Sharp as a director on Jul 27, 2023

    2 pagesAP01

    Appointment of Mr Joshua Michael Warren as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Dominic Martin Etienne Page as a director on May 31, 2023

    1 pagesTM01

    Appointment of Mr Richard Geoffrey Shaw as a director on Apr 28, 2023

    2 pagesAP01

    Termination of appointment of Paul Justin Denby as a director on Apr 28, 2023

    1 pagesTM01

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Hammerson Company Secretarial Limited on Jan 16, 2023

    1 pagesCH04

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Previous accounting period extended from Jun 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Confirmation statement made on Mar 05, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Dominic Page as a director on Feb 15, 2022

    2 pagesAP01

    Termination of appointment of Abigail Dunning as a director on Feb 15, 2022

    1 pagesTM01

    Appointment of Miss Abigail Dunning as a director on Nov 11, 2021

    2 pagesAP01

    Termination of appointment of Mark Richard Bourgeois as a director on Nov 11, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Appointment of Mr. Paul Justin Denby as a director on Oct 05, 2020

    2 pagesAP01

    Who are the officers of WESTCHESTER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMERSON COMPANY SECRETARIAL LIMITED
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Secretary
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Identification TypeUK Limited Company
    Registration Number7784823
    163656260001
    SHARP, Richard Cameron
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    EnglandBritish193160870001
    SHAW, Richard Geoffrey
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    United KingdomBritish164073580003
    WARREN, Joshua Michael
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    United KingdomBritish294021400001
    GLENNIE, Robert Mcdougall
    31 Hillgate Place
    W8 7SL London
    Secretary
    31 Hillgate Place
    W8 7SL London
    British17894850002
    HAYDON, Stuart John
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Secretary
    Grosvenor Street
    W1K 4BJ London
    10
    England
    British3175210001
    HOLLOCKS, Ian Michael
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    Secretary
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    British61055270001
    ROBINSON, Matthew Seymour
    11 Stockwell Park Road
    SW9 0AP London
    Secretary
    11 Stockwell Park Road
    SW9 0AP London
    British,Irish44516800001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BJURSTROM, Hohan Gustaf Olof
    Valhallavagen 100 2ts
    Stockhilm
    S-11427
    Sweden
    Director
    Valhallavagen 100 2ts
    Stockhilm
    S-11427
    Sweden
    Swdish67893860001
    BLACKWELL, Philip Basil
    Fawler Manor
    Kingston Lisle
    OX12 9QJ Wantage
    Oxon
    Director
    Fawler Manor
    Kingston Lisle
    OX12 9QJ Wantage
    Oxon
    United KingdomBritish29431830001
    BOURGEOIS, Mark Richard
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    EnglandBritish60776880004
    BYWATER, John Andrew
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    Director
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    EnglandBritish71820020003
    CARLZON, Jan Gosta
    Agnevagen 23
    Djursholm
    Se-182 64 Sweden
    Director
    Agnevagen 23
    Djursholm
    Se-182 64 Sweden
    Swedish73922330001
    CODRINGTON, Christopher George Wayne
    78a Temple Road
    Temple Cowley
    OX4 2EZ Oxfordshire
    Director
    78a Temple Road
    Temple Cowley
    OX4 2EZ Oxfordshire
    British45046780003
    COLE, Peter William Beaumont
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    EnglandBritish51145990001
    COLLINGWOOD, Jeremy
    18b Turnpike Road
    Cumnor Hill
    OX2 9JQ Oxford
    Oxfordshire
    Director
    18b Turnpike Road
    Cumnor Hill
    OX2 9JQ Oxford
    Oxfordshire
    British29851940002
    COX, Patrick Talbot Sandford
    3 Church Hill
    Wimbledon
    SW19 7BN London
    Director
    3 Church Hill
    Wimbledon
    SW19 7BN London
    British38643900001
    DENBY, Paul Justin
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    EnglandBritish167898970002
    DUNNING, Abigail Jane
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    United KingdomBritish293555050001
    EDWARDS, Stephen Peter
    The Grange
    Lamberhurst Quarter
    TN3 8AN Tunbridge Wells
    Kent
    Director
    The Grange
    Lamberhurst Quarter
    TN3 8AN Tunbridge Wells
    Kent
    United KingdomBritish147275950001
    FORSBERG, Erik
    Fleminggatan 40a 3 Tr
    FOREIGN Stockholm
    S 11233
    Sweden
    Director
    Fleminggatan 40a 3 Tr
    FOREIGN Stockholm
    S 11233
    Sweden
    Swedish64660680001
    FREW, Paul Mathew Linkstone
    Cloverlea Birtley Road
    Bramley
    GU5 0HX Guildford
    Surrey
    Director
    Cloverlea Birtley Road
    Bramley
    GU5 0HX Guildford
    Surrey
    British49855720001
    GRIFFITHS, Michael John
    17 Regents Court
    Randolph Avenue
    W9 1BG London
    Director
    17 Regents Court
    Randolph Avenue
    W9 1BG London
    British70574320001
    HUNTER, Thomas Blane, Sir
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    Director
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    United KingdomBritish97904280003
    LEVY, Alain
    23 Ilchester Place
    W14 8AA London
    Director
    23 Ilchester Place
    W14 8AA London
    French61713310002
    MATHIESEN, Michael
    Ordruphojvej 29
    2920 Charlottenlund
    Dk 2920
    Denmark
    Director
    Ordruphojvej 29
    2920 Charlottenlund
    Dk 2920
    Denmark
    DenmarkDanish68307620001
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    ScotlandBritish159708270001
    MILNE, Jeremy Bruce
    Pollards Hill Farm
    Worthing Road Southwater
    RH13 9DN Horsham
    West Sussex
    Director
    Pollards Hill Farm
    Worthing Road Southwater
    RH13 9DN Horsham
    West Sussex
    EnglandBritish104349940001
    PAGE, Dominic Martin Etienne
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    United KingdomBritish293002100001
    PALMSTIERNA, Carl Gustaf Evert
    Narvavagen 8
    FOREIGN 11523 Stockholm
    Sweden
    Director
    Narvavagen 8
    FOREIGN 11523 Stockholm
    Sweden
    SwedenSwedish103298680001
    ROBINSON, Matthew Seymour
    11 Stockwell Park Road
    SW9 0AP London
    Director
    11 Stockwell Park Road
    SW9 0AP London
    EnglandBritish,Irish44516800001
    SALTER, Anthony Michael Russell
    Dawber House
    OX14 4QQ Long Wittenham
    Oxfordshire
    Director
    Dawber House
    OX14 4QQ Long Wittenham
    Oxfordshire
    United KingdomBritish141333640001
    TORNQUIST, Peter Georg Eduard
    33 Rue Saint Andre Des Arts
    75006
    FOREIGN Paris
    France
    Director
    33 Rue Saint Andre Des Arts
    75006
    FOREIGN Paris
    France
    Swedish67398010001
    WALTON, Timothy Paul
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    Director
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    United KingdomBritish59971310002

    Who are the persons with significant control of WESTCHESTER HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Apr 06, 2016
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4035681
    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 25% but not more than 50% of the voting rights in the company.
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Apr 06, 2016
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    No
    Legal FormLimited By Guarantee
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4659448
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does WESTCHESTER HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 03, 2001Date of meeting to approve CVA
    May 17, 2002Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    David James Waterhouse
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    James Richard Tickell
    Hill House
    Richmond Hill
    BH2 6HR Bournemouth
    practitioner
    Hill House
    Richmond Hill
    BH2 6HR Bournemouth
    2
    DateType
    May 17, 2002Date of meeting to approve CVA
    May 16, 2014Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    David James Waterhouse
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    James Richard Tickell
    Hill House
    Richmond Hill
    BH2 6HR Bournemouth
    practitioner
    Hill House
    Richmond Hill
    BH2 6HR Bournemouth
    Ian C. Oakley-Smith
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London

    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