WESTHILL LAND & PROPERTY LIMITED
Overview
| Company Name | WESTHILL LAND & PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05456740 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WESTHILL LAND & PROPERTY LIMITED?
- Development of building projects (41100) / Construction
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is WESTHILL LAND & PROPERTY LIMITED located?
| Registered Office Address | 33 Bruton Street 2nd Floor W1J 6QU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WESTHILL LAND & PROPERTY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WESTHILL LAND & PROPERTY LIMITED?
| Last Confirmation Statement Made Up To | Mar 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 24, 2025 |
| Overdue | No |
What are the latest filings for WESTHILL LAND & PROPERTY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Termination of appointment of David Alistair Palmer as a director on Mar 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Rita Dattani as a director on Mar 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 24, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Christopher Hough as a director on Jan 16, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Mar 24, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Mar 24, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Mar 24, 2021 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Mar 24, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Mar 24, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Mar 24, 2018 with updates | 5 pages | CS01 | ||
Amended total exemption full accounts made up to Mar 31, 2016 | 9 pages | AAMD | ||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||
Registered office address changed from 33 Bruton Street London W1J 6HH England to 33 Bruton Street 2nd Floor London W1J 6QU on Oct 11, 2017 | 1 pages | AD01 | ||
Registered office address changed from C/O Westhill Land and Property 45 Charles Street London W1J 5EH to 33 Bruton Street London W1J 6HH on Aug 21, 2017 | 1 pages | AD01 | ||
Cancellation of shares. Statement of capital on May 10, 2017
| 6 pages | SH06 | ||
Confirmation statement made on Mar 24, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of WESTHILL LAND & PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHETA, Minesh | Director | Bruton Street 2nd Floor W1J 6QU London 33 England | United Kingdom | British | 66398840006 | |||||
| GRAEME, Dorothy May | Secretary | 61 Fairview Avenue Wigmore ME8 0QP Gillingham Kent | British | 84165360001 | ||||||
| HICKS, Dominic Anthony | Secretary | Cranworth Cottage Church Road TN4 0RT Tunbridge Wells Kent | British | 151180830001 | ||||||
| SPETALE, Dawn | Secretary | Charles Street W1H 5EH London 45 United Kingdom | British | 115876000001 | ||||||
| BAINS, Nashatar Singh | Director | Lakeside 7 Southmeads Close Oadby LE2 2LT Leicester Leicestershire | England | British | 105782200001 | |||||
| DATTANI, Rita | Director | Bruton Street 2nd Floor W1J 6QU London 33 England | England | British | 111603480001 | |||||
| GRAEME, Lesley Joyce | Director | 61 Fairview Avenue Wigmore ME8 0QP Gillingham Kent | British | 89417720001 | ||||||
| HICKS, Dominic Anthony | Director | c/o Westhill Land And Property Charles Street W1J 5EH London 45 United Kingdom | England | British | 151180830001 | |||||
| HOUGH, Christopher | Director | Bruton Street 2nd Floor W1J 6QU London 33 England | England | British | 113291130001 | |||||
| PALMER, David Alistair | Director | Bruton Street 2nd Floor W1J 6QU London 33 England | United Kingdom | British | 104048280001 | |||||
| SPETALE, Dawn | Director | Charles Street W1H 5EH London 45 United Kingdom | England | British | 115876000001 |
Who are the persons with significant control of WESTHILL LAND & PROPERTY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Rita Dattani | Apr 06, 2016 | Bruton Street 2nd Floor W1J 6QU London 33 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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