Background WavePink WaveYellow Wave

WESTFIELD PROPERTIES LIMITED (01876052)

WESTFIELD PROPERTIES LIMITED (01876052) is an active UK company. incorporated on 9 January 1985. with registered office in Worcester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WESTFIELD PROPERTIES LIMITED has been registered for 41 years. Current directors include HUNT, Nina Karen, HUNT, Stephen Andrew Robert.

Company Number
01876052
Status
active
Type
ltd
Incorporated
9 January 1985
Age
41 years
Address
The Dormers Crown East Lane, Worcester, WR2 5TU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HUNT, Nina Karen, HUNT, Stephen Andrew Robert
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTFIELD PROPERTIES LIMITED

WESTFIELD PROPERTIES LIMITED is an active company incorporated on 9 January 1985 with the registered office located in Worcester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WESTFIELD PROPERTIES LIMITED was registered 41 years ago.(SIC: 68100, 68209)

Status

active

Active since 41 years ago

Company No

01876052

LTD Company

Age

41 Years

Incorporated 9 January 1985

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

BOSSMAN LIMITED
From: 9 January 1985To: 19 January 1996
Contact
Address

The Dormers Crown East Lane Rushwick Worcester, WR2 5TU,

Previous Addresses

31 Raddlebarn Road Selly Oak Birmingham West Midlands B29 6HH
From: 9 January 1985To: 5 December 2011
Timeline

3 key events • 2017 - 2018

Funding Officers Ownership
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
Dec 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HUNT, Nina Karen

Active
Crown East Lane, WorcesterWR2 5TU
Secretary
Appointed 22 Dec 2009

HUNT, Nina Karen

Active
The Dormers, WorcesterWR2 5TU
Born June 1968
Director
Appointed 22 Feb 2000

HUNT, Stephen Andrew Robert

Active
The Dormers, WorcesterWR2 5TU
Born February 1967
Director
Appointed 22 Feb 2000

MAGNANTE, Riccardo

Resigned
12 Scott Road, WalsallWS5 3JN
Secretary
Appointed N/A
Resigned 15 Dec 1995

SZARAZ, Pauline Ann

Resigned
37 Broadyates Road, BirminghamB25 8JF
Secretary
Appointed 15 Dec 1995
Resigned 22 Dec 2009

MAGNANTE, Riccardo

Resigned
12 Scott Road, WalsallWS5 3JN
Born April 1959
Director
Appointed N/A
Resigned 15 Dec 1995

WILSON, John Ernest Nicholas

Resigned
Raddlebarn Road, BirminghamB29 6HH
Born July 1945
Director
Appointed N/A
Resigned 05 Dec 2018

Persons with significant control

2

Mr Stephen Andrew Robert Hunt

Active
Crown East Lane, WorcesterWR2 5TU
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Nina Karen Hunt

Active
Crown East Lane, WorcesterWR2 5TU
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2015
AR01AR01
Change Person Director Company With Change Date
5 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
26 April 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 March 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2004
AAAnnual Accounts
Legacy
10 January 2004
395Particulars of Mortgage or Charge
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 December 2002
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2001
AAAnnual Accounts
Legacy
4 May 2001
88(2)R88(2)R
Legacy
20 April 2001
88(2)R88(2)R
Legacy
20 April 2001
123Notice of Increase in Nominal Capital
Resolution
20 April 2001
RESOLUTIONSResolutions
Accounts With Made Up Date
10 December 2000
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
19 September 2000
403aParticulars of Charge Subject to s859A
Legacy
19 September 2000
403aParticulars of Charge Subject to s859A
Legacy
19 September 2000
403aParticulars of Charge Subject to s859A
Legacy
19 September 2000
403aParticulars of Charge Subject to s859A
Legacy
19 September 2000
403aParticulars of Charge Subject to s859A
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 September 1999
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 October 1998
AAAnnual Accounts
Accounts With Made Up Date
11 December 1997
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
22 October 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 February 1997
AAAnnual Accounts
Legacy
21 October 1996
363aAnnual Return
Accounts With Made Up Date
27 June 1996
AAAnnual Accounts
Legacy
17 June 1996
288288
Legacy
24 May 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 1995
287Change of Registered Office
Accounts With Accounts Type Small
28 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Legacy
19 December 1994
287Change of Registered Office
Legacy
19 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 May 1994
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Legacy
25 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Legacy
2 November 1992
363b363b
Legacy
18 August 1992
403aParticulars of Charge Subject to s859A
Legacy
18 August 1992
403aParticulars of Charge Subject to s859A
Legacy
18 August 1992
403aParticulars of Charge Subject to s859A
Legacy
30 April 1992
395Particulars of Mortgage or Charge
Legacy
5 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 February 1992
AAAnnual Accounts
Legacy
12 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 December 1991
AAAnnual Accounts
Legacy
1 November 1991
288288
Legacy
31 October 1991
363b363b
Legacy
13 August 1991
395Particulars of Mortgage or Charge
Legacy
18 March 1991
288288
Accounts With Accounts Type Small
4 December 1990
AAAnnual Accounts
Accounts With Accounts Type Small
4 December 1990
AAAnnual Accounts
Accounts With Accounts Type Small
4 December 1990
AAAnnual Accounts
Legacy
4 December 1990
225(1)225(1)
Legacy
12 November 1990
287Change of Registered Office
Legacy
9 May 1989
363363
Legacy
29 March 1989
287Change of Registered Office
Accounts With Made Up Date
18 November 1987
AAAnnual Accounts
Legacy
18 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 September 1986
363363
Legacy
22 August 1986
403aParticulars of Charge Subject to s859A
Legacy
22 August 1986
403aParticulars of Charge Subject to s859A
Legacy
22 August 1986
403aParticulars of Charge Subject to s859A
Legacy
22 August 1986
403aParticulars of Charge Subject to s859A
Legacy
22 August 1986
403aParticulars of Charge Subject to s859A
Legacy
22 August 1986
403aParticulars of Charge Subject to s859A
Legacy
22 August 1986
403aParticulars of Charge Subject to s859A