Background WavePink WaveYellow Wave

WESTBROOK PROPERTY DEVELOPMENTS LIMITED (01682319)

WESTBROOK PROPERTY DEVELOPMENTS LIMITED (01682319) is an active UK company. incorporated on 29 November 1982. with registered office in Alton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WESTBROOK PROPERTY DEVELOPMENTS LIMITED has been registered for 43 years. Current directors include LYNDON SKEGGS, Andrew Neville.

Company Number
01682319
Status
active
Type
ltd
Incorporated
29 November 1982
Age
43 years
Address
Westbrook House, Alton, GU34 4HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LYNDON SKEGGS, Andrew Neville
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBROOK PROPERTY DEVELOPMENTS LIMITED

WESTBROOK PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 29 November 1982 with the registered office located in Alton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WESTBROOK PROPERTY DEVELOPMENTS LIMITED was registered 43 years ago.(SIC: 70100)

Status

active

Active since 43 years ago

Company No

01682319

LTD Company

Age

43 Years

Incorporated 29 November 1982

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

TEMPOFLASH LIMITED
From: 29 November 1982To: 10 March 1983
Contact
Address

Westbrook House Holybourne Alton, GU34 4HH,

Timeline

4 key events • 2016 - 2017

Funding Officers Ownership
Loan Cleared
Jan 16
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LANGDALE, Vanessa Evelyn

Active
Blackgate Lane, PulboroughRH20 1DF
Secretary
Appointed 01 Feb 2001

LYNDON SKEGGS, Andrew Neville

Active
Westbrook House Howards Lane, AltonGU34 4HH
Born January 1949
Director
Appointed N/A

JAMES, Francoise De Valera

Resigned
1 Northend Cottages, Alresford
Secretary
Appointed 10 Feb 1997
Resigned 01 Feb 2001

LYNDON SKEGGS, Andrew Neville

Resigned
Westbrook House Howards Lane, AltonGU34 4HH
Secretary
Appointed N/A
Resigned 10 Feb 1997

TALBOT-PONSONBY, Nigel Edward Charles

Resigned
Langrish House, PetersfieldGU32 1RN
Born September 1946
Director
Appointed N/A
Resigned 10 Feb 1997

Persons with significant control

3

Andrew Neville Lyndon-Skeggs

Active
Holybourne, AltonGU34 4HH
Born January 1949

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016

Andrew Neville Lyndon-Skeggs

Active
Holybourne, AltonGU34 4HH
Born January 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Andrew Neville Lyndon-Skeggs

Active
Holybourne, AltonGU34 4HH
Born January 1949

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 June 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 June 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Move Registers To Sail Company With New Address
16 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 June 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
27 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Sail Address Company With Old Address
13 June 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Sail Address Company
14 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Made Up Date
23 December 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
6 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
20 June 2008
288cChange of Particulars
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2005
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 May 2004
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2003
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 May 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
287Change of Registered Office
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
24 March 2000
AAMDAAMD
Accounts Amended With Accounts Type Full
24 March 2000
AAMDAAMD
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
5 July 1997
363sAnnual Return (shuttle)
Legacy
30 June 1997
225Change of Accounting Reference Date
Legacy
27 June 1997
288cChange of Particulars
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 1996
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
1 November 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1993
AAAnnual Accounts
Auditors Resignation Company
9 July 1993
AUDAUD
Legacy
22 June 1993
363sAnnual Return (shuttle)
Legacy
19 April 1993
403aParticulars of Charge Subject to s859A
Legacy
19 April 1993
403aParticulars of Charge Subject to s859A
Legacy
19 March 1993
403aParticulars of Charge Subject to s859A
Legacy
13 March 1993
395Particulars of Mortgage or Charge
Legacy
16 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
23 July 1992
AAAnnual Accounts
Legacy
7 July 1992
363sAnnual Return (shuttle)
Legacy
30 January 1992
395Particulars of Mortgage or Charge
Legacy
30 January 1992
395Particulars of Mortgage or Charge
Resolution
15 October 1991
RESOLUTIONSResolutions
Resolution
15 October 1991
RESOLUTIONSResolutions
Resolution
15 October 1991
RESOLUTIONSResolutions
Legacy
10 July 1991
363b363b
Accounts With Accounts Type Small Group
2 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small Group
7 August 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Legacy
6 March 1990
288288
Legacy
26 January 1990
287Change of Registered Office
Accounts With Accounts Type Small Group
27 October 1989
AAAnnual Accounts
Legacy
27 October 1989
363363
Accounts With Accounts Type Small Group
4 April 1989
AAAnnual Accounts
Legacy
18 August 1988
363363
Legacy
1 July 1988
395Particulars of Mortgage or Charge
Legacy
5 May 1988
287Change of Registered Office
Accounts With Accounts Type Small Group
2 December 1987
AAAnnual Accounts
Accounts With Accounts Type Small Group
30 September 1987
AAAnnual Accounts
Legacy
7 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 January 1986
363363
Legacy
2 January 1986
363363
Memorandum Articles
6 March 1985
MEM/ARTSMEM/ARTS
Miscellaneous
29 November 1982
MISCMISC