Background WavePink WaveYellow Wave

WESTCHESTER HOUSEHOLDERS LIMITED (01097120)

WESTCHESTER HOUSEHOLDERS LIMITED (01097120) is an active UK company. incorporated on 20 February 1973. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTCHESTER HOUSEHOLDERS LIMITED has been registered for 53 years. Current directors include MARRIOTT, Jonathan Charles, SHIERS, Martin Barry.

Company Number
01097120
Status
active
Type
ltd
Incorporated
20 February 1973
Age
53 years
Address
C/O Archer Associates Churchill House, London, NW7 2AS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MARRIOTT, Jonathan Charles, SHIERS, Martin Barry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCHESTER HOUSEHOLDERS LIMITED

WESTCHESTER HOUSEHOLDERS LIMITED is an active company incorporated on 20 February 1973 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTCHESTER HOUSEHOLDERS LIMITED was registered 53 years ago.(SIC: 98000)

Status

active

Active since 53 years ago

Company No

01097120

LTD Company

Age

53 Years

Incorporated 20 February 1973

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

C/O Archer Associates Churchill House 120 Bunns Lane London, NW7 2AS,

Previous Addresses

10 Westchester Drive London NW4 1rd
From: 22 December 2016To: 12 August 2017
First Floor Office Sentinel House Sentinel Square Brent Street London NW4 2EP
From: 12 April 2011To: 22 December 2016
First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP
From: 20 February 1973To: 12 April 2011
Timeline

25 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Feb 73
Director Left
Feb 11
Director Left
May 12
Director Joined
Apr 13
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Apr 17
Director Left
May 17
Director Left
Jun 17
Director Left
Oct 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Aug 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jun 23
Director Left
Jan 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

MARRIOTT, Jonathan Charles

Active
Churchill House, LondonNW7 2AS
Born July 1970
Director
Appointed 10 Apr 2019

SHIERS, Martin Barry

Active
Churchill House, LondonNW7 2AS
Born October 1963
Director
Appointed 18 Jul 2022

AZIZ, Michael, Dr

Resigned
4 Westchester Drive, LondonNW4 1RD
Secretary
Appointed 05 Jul 2005
Resigned 18 Dec 2016

FREEDMAN, Ivor Stuart Douglas Andrew

Resigned
17 Westchester Drive, LondonNW4 1RD
Secretary
Appointed 01 Jun 2000
Resigned 03 Aug 2004

HASAN, Mohamed Ismail

Resigned
7 Westchester Drive, LondonNW4 1RD
Secretary
Appointed 10 Aug 2004
Resigned 26 Jun 2005

PACE O'SHEA, Patrick Joseph

Resigned
19 Egerton Gardens, LondonNW4 4BB
Secretary
Appointed N/A
Resigned 31 May 2000

ABELMAN, Abigail Ruth

Resigned
Churchill House, LondonNW7 2AS
Born August 1981
Director
Appointed 13 Jun 2022
Resigned 31 Aug 2023

AZIZ, Michael, Dr

Resigned
Churchill House, LondonNW7 2AS
Born October 1965
Director
Appointed 01 Jun 2000
Resigned 26 Oct 2018

BENTLEY, Ernest

Resigned
11 Westchester Drive, LondonNW4 1RD
Born October 1922
Director
Appointed N/A
Resigned 13 Aug 1995

BENTLEY, Vivienne

Resigned
Westchester Drive, LondonNW4 1RD
Born July 1930
Director
Appointed 11 Dec 2016
Resigned 12 Dec 2016

BENTLEY, Vivienne

Resigned
11 Westchester Drive, LondonNW4 1RD
Born July 1930
Director
Appointed 23 Jul 1999
Resigned 14 May 2000

BISHOP, Elliot

Resigned
Churchill House, LondonNW7 2AS
Born April 1971
Director
Appointed 11 Dec 2016
Resigned 15 Aug 2021

BISHOP, Elliot

Resigned
Westchester Drive, LondonNW4 1RD
Born April 1971
Director
Appointed 05 Mar 2009
Resigned 27 Apr 2012

COHEN, Joyce

Resigned
Churchill House, LondonNW7 2AS
Born February 1947
Director
Appointed 11 Dec 2016
Resigned 09 Jun 2022

COHEN, Joyce

Resigned
9 Westchester Drive, LondonNW4 1RD
Born February 1947
Director
Appointed 03 May 2005
Resigned 22 Feb 2009

COLEMAN, Quentin Russell

Resigned
1 Westchester Drive, LondonNW4 1RD
Born April 1958
Director
Appointed 14 May 2000
Resigned 11 Dec 2016

FELDMAN, Michelle Lynne

Resigned
Churchill House, LondonNW7 2AS
Born January 1964
Director
Appointed 22 Mar 2019
Resigned 22 Jun 2023

FELDMAN, Michelle Lynne

Resigned
Westchester Drive, LondonNW4 1RD
Born January 1964
Director
Appointed 11 Dec 2016
Resigned 12 Dec 2016

HASAN, Mohamed Ismail

Resigned
Westchester Drive, LondonNW4 1RD
Born November 1939
Director
Appointed 11 Dec 2016
Resigned 22 Mar 2017

HASAN, Mohamed Ismail

Resigned
7 Westchester Drive, LondonNW4 1RD
Born November 1939
Director
Appointed 27 May 2002
Resigned 26 Jun 2005

HASAN, Mohamed Ismail

Resigned
7 Westchester Drive, LondonNW4 1RD
Born November 1939
Director
Appointed N/A
Resigned 14 May 2000

LEIGH, Rosalind

Resigned
10 Westchester Drive, LondonNW4 1RD
Born September 1947
Director
Appointed 15 Jan 1995
Resigned 14 May 2000

MARSHALL, Brenda

Resigned
3 Westchester Drive, LondonNW4 1RD
Born March 1947
Director
Appointed 03 May 2005
Resigned 03 Feb 2011

MARSHALL, John Leslie, Councillor

Resigned
Westchester Drive, HendonNW4 1RD
Born August 1940
Director
Appointed 03 Sept 2012
Resigned 11 Dec 2016

MARSHOM, John Gershon

Resigned
8 Westchester Drive, LondonNW4 1RD
Born October 1930
Director
Appointed N/A
Resigned 13 Jul 1999

ROSEN, Darla

Resigned
2 Westchester Drive, HendonNW4 1RD
Born March 1962
Director
Appointed 23 Jul 2006
Resigned 26 May 2009

SHOREY, Grace Athlyn

Resigned
6 Westchester Drive, LondonNW4 1RD
Born September 1938
Director
Appointed 12 Jun 2000
Resigned 08 Jan 2002

WAX, Robert Michael

Resigned
Westchester Drive, LondonNW4 1RD
Born October 1948
Director
Appointed 11 Dec 2016
Resigned 02 Jun 2017

WEINIGER, Norman Noah

Resigned
6 Westchester Drive, LondonNW4 1RD
Born June 1944
Director
Appointed N/A
Resigned 30 Jan 1994
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2018
CS01Confirmation Statement
Resolution
21 November 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Move Registers To Registered Office Company
9 May 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
12 April 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Move Registers To Sail Company
28 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
363aAnnual Return
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
23 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
29 April 2007
363sAnnual Return (shuttle)
Legacy
19 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 July 2005
AAAnnual Accounts
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 June 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2003
AAAnnual Accounts
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
17 May 2001
287Change of Registered Office
Legacy
8 May 2001
287Change of Registered Office
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
287Change of Registered Office
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1999
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1998
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
7 March 1997
287Change of Registered Office
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Legacy
17 August 1995
288288
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Legacy
5 February 1995
288288
Legacy
21 April 1994
363sAnnual Return (shuttle)
Legacy
16 February 1994
288288
Accounts With Accounts Type Full
28 November 1993
AAAnnual Accounts
Legacy
8 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
22 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 1991
AAAnnual Accounts
Legacy
29 April 1991
363b363b
Accounts With Accounts Type Full
4 June 1990
AAAnnual Accounts
Legacy
4 June 1990
363363
Legacy
11 April 1989
363363
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Legacy
21 October 1988
288288
Legacy
21 October 1988
288288
Legacy
27 September 1988
288288
Legacy
27 September 1988
288288
Legacy
24 August 1988
287Change of Registered Office
Legacy
11 April 1988
PUC 2PUC 2
Legacy
3 March 1988
363363
Accounts With Accounts Type Full
5 January 1988
AAAnnual Accounts
Legacy
29 July 1987
363363
Accounts With Accounts Type Full
2 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 May 1986
AAAnnual Accounts
Legacy
15 May 1986
363363
Incorporation Company
20 February 1973
NEWINCIncorporation