Background WavePink WaveYellow Wave

WEST HALL ESTATE COMPANY LIMITED (00829431)

WEST HALL ESTATE COMPANY LIMITED (00829431) is an active UK company. incorporated on 1 December 1964. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WEST HALL ESTATE COMPANY LIMITED has been registered for 61 years. Current directors include HICKMAN, Peter, HICKMAN, Thomas Peter.

Company Number
00829431
Status
active
Type
ltd
Incorporated
1 December 1964
Age
61 years
Address
2nd Floor Midas House, Woking, GU21 6LQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HICKMAN, Peter, HICKMAN, Thomas Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST HALL ESTATE COMPANY LIMITED

WEST HALL ESTATE COMPANY LIMITED is an active company incorporated on 1 December 1964 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WEST HALL ESTATE COMPANY LIMITED was registered 61 years ago.(SIC: 68100)

Status

active

Active since 61 years ago

Company No

00829431

LTD Company

Age

61 Years

Incorporated 1 December 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

H.B. KINGSTON LIMITED
From: 1 December 1964To: 3 June 2009
Contact
Address

2nd Floor Midas House 62 Goldsworth Road Woking, GU21 6LQ,

Previous Addresses

Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ
From: 1 December 1964To: 13 February 2025
Timeline

10 key events • 1964 - 2020

Funding Officers Ownership
Company Founded
Nov 64
Director Joined
Feb 11
Director Joined
Apr 12
Director Left
Jan 13
Director Left
Jan 13
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Owner Exit
Oct 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HICKMAN, Peter

Active
Midas House, WokingGU21 6LQ
Born September 1944
Director
Appointed N/A

HICKMAN, Thomas Peter

Active
Midas House, WokingGU21 6LQ
Born February 1973
Director
Appointed 04 Jan 2011

DREWELUS, Dawn

Resigned
4 Mogador Cottages, TadworthKT20 7ES
Secretary
Appointed N/A
Resigned 03 Jun 1994

HICKMAN, Patricia Hazel

Resigned
Doughty Street, LondonWC1N 2PL
Secretary
Appointed 03 Jun 1994
Resigned 08 Jan 2013

BIGGS, Colin Charles

Resigned
30 Stacey Road, TonbridgeTN10 3AR
Born February 1942
Director
Appointed N/A
Resigned 30 Nov 1992

COOKE, James Armitage

Resigned
Junipers The Common, GodalmingGU8 4LB
Born February 1921
Director
Appointed N/A
Resigned 03 Jun 1994

HICKMAN, Patricia Hazel

Resigned
Doughty Street, LondonWC1N 2PL
Born June 1949
Director
Appointed 01 Mar 2006
Resigned 08 Jan 2013

HICKMAN, Thomas Peter

Resigned
Parvis Road, West ByfleetKT14 6EP
Born February 1973
Director
Appointed 24 Jun 2011
Resigned 31 Dec 2012

POWER, John Danvers

Resigned
Alexandra House Birmingham Road, CowesPO31 7BH
Born March 1931
Director
Appointed N/A
Resigned 17 Mar 1993

Persons with significant control

2

1 Active
1 Ceased
62 Goldsworth Road, WokingGU21 6LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2020
1st Floor, Midas House, WokingGU21 6LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Oct 2020
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Termination Secretary Company With Name
1 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Certificate Change Of Name Company
29 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 2009
395Particulars of Mortgage or Charge
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
17 January 2008
353353
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
29 January 2007
363sAnnual Return (shuttle)
Legacy
11 December 2006
287Change of Registered Office
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2002
AAAnnual Accounts
Legacy
26 October 2002
287Change of Registered Office
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Legacy
9 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
395Particulars of Mortgage or Charge
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Legacy
25 March 1993
288288
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
27 January 1993
363sAnnual Return (shuttle)
Legacy
22 December 1992
288288
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
11 February 1992
363b363b
Legacy
14 August 1991
288288
Accounts With Accounts Type Full Group
20 March 1991
AAAnnual Accounts
Legacy
20 March 1991
363aAnnual Return
Legacy
28 November 1990
288288
Accounts With Accounts Type Full Group
1 May 1990
AAAnnual Accounts
Legacy
19 February 1990
363363
Accounts With Accounts Type Full Group
17 May 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Accounts With Accounts Type Full
12 August 1988
AAAnnual Accounts
Legacy
12 August 1988
363363
Accounts With Accounts Type Full Group
13 November 1987
AAAnnual Accounts
Legacy
9 October 1987
288288
Legacy
28 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
4 November 1986
AAAnnual Accounts
Legacy
27 May 1986
363363
Incorporation Company
1 December 1964
NEWINCIncorporation