Background WavePink WaveYellow Wave

WEST HAVEN SECURITIES LIMITED (00581773)

WEST HAVEN SECURITIES LIMITED (00581773) is an active UK company. incorporated on 5 April 1957. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WEST HAVEN SECURITIES LIMITED has been registered for 68 years. Current directors include MELLERY PRATT, Anthony John, MELLERY-PRATT, Timothy Julian.

Company Number
00581773
Status
active
Type
ltd
Incorporated
5 April 1957
Age
68 years
Address
Cranborne Chambers, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MELLERY PRATT, Anthony John, MELLERY-PRATT, Timothy Julian
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST HAVEN SECURITIES LIMITED

WEST HAVEN SECURITIES LIMITED is an active company incorporated on 5 April 1957 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WEST HAVEN SECURITIES LIMITED was registered 68 years ago.(SIC: 68100)

Status

active

Active since 68 years ago

Company No

00581773

LTD Company

Age

68 Years

Incorporated 5 April 1957

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Cranborne Chambers 10 Exeter Road Bournemouth, BH2 5AN,

Timeline

11 key events • 1957 - 2025

Funding Officers Ownership
Company Founded
Apr 57
Director Left
Nov 09
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Jun 20
Funding Round
Feb 21
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Funding Round
Nov 25
6
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MELLERY PRATT, Anthony John

Active
10 Exeter Road, BournemouthBH2 5AN
Born August 1944
Director
Appointed N/A

MELLERY-PRATT, Timothy Julian

Active
10 Exeter Road, BournemouthBH2 5AN
Born October 1949
Director
Appointed N/A

LANGHAM, Audrey Jane

Resigned
Homeplate, Droadstone PooleBH18 9WA
Secretary
Appointed N/A
Resigned 02 Mar 2009

MELLERY-PRATT, Florence

Resigned
1 The White House, PooleBH14 8HY
Born October 1922
Director
Appointed N/A
Resigned 05 Apr 2009

MELLERY-PRATT, Horace Alfred

Resigned
1 The Whitehouse 326 Sandbanks Road, PooleBH14 8HY
Born May 1910
Director
Appointed N/A
Resigned 13 Aug 2006

Persons with significant control

2

Mr Timothy Julian Mellery-Pratt

Active
Cranborne Chambers, BournemouthBH2 5AN
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Anthony John Mellery Pratt

Active
Cranborne Chambers, BournemouthBH2 5AN
Born August 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
20 June 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
5 June 2025
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement
23 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 November 2021
AD03Change of Location of Company Records
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 February 2021
RP04SH01RP04SH01
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Capital Allotment Shares
6 November 2017
SH01Allotment of Shares
Capital Allotment Shares
6 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Move Registers To Sail Company
18 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
353353
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Legacy
30 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
24 September 2002
287Change of Registered Office
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 August 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
29 July 1999
403aParticulars of Charge Subject to s859A
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
23 June 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
12 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 1992
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
5 December 1991
363aAnnual Return
Accounts With Accounts Type Full
1 February 1991
AAAnnual Accounts
Legacy
1 February 1991
363363
Legacy
4 April 1990
225(1)225(1)
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
23 May 1989
225(1)225(1)
Legacy
18 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 September 1988
AAAnnual Accounts
Legacy
9 September 1988
363363
Legacy
12 November 1987
363363
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Legacy
10 September 1987
288288
Legacy
20 August 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
363363
Accounts With Accounts Type Full
18 September 1986
AAAnnual Accounts
Incorporation Company
5 April 1957
NEWINCIncorporation