Background WavePink WaveYellow Wave

WESTLEIGH PROPERTIES LIMITED (02639532)

WESTLEIGH PROPERTIES LIMITED (02639532) is an active UK company. incorporated on 21 August 1991. with registered office in Southend On Sea. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WESTLEIGH PROPERTIES LIMITED has been registered for 34 years. Current directors include BAUM, Colin, BAUM, Georgina, MARCUS, Anne and 1 others.

Company Number
02639532
Status
active
Type
ltd
Incorporated
21 August 1991
Age
34 years
Address
Lion House, Southend On Sea, SS1 1BD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAUM, Colin, BAUM, Georgina, MARCUS, Anne, MARCUS, Anthony Robin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTLEIGH PROPERTIES LIMITED

WESTLEIGH PROPERTIES LIMITED is an active company incorporated on 21 August 1991 with the registered office located in Southend On Sea. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WESTLEIGH PROPERTIES LIMITED was registered 34 years ago.(SIC: 96090)

Status

active

Active since 34 years ago

Company No

02639532

LTD Company

Age

34 Years

Incorporated 21 August 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 April 2025 (1 year 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

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

MARCUS AND BAUM LIMITED
From: 21 August 1991To: 20 October 1992
Contact
Address

Lion House 36 Clarence Street Southend On Sea, SS1 1BD,

Previous Addresses

Westleigh Properties Ltd Lion House 36 Clarence Street Southend on Sea Essex SS1 1BD
From: 6 July 2010To: 3 September 2018
Riverside House 4 Walls Yard South Street Rochford Essex SS4 1GR
From: 21 August 1991To: 6 July 2010
Timeline

3 key events • 1991 - 2012

Funding Officers Ownership
Company Founded
Aug 91
Director Joined
Jun 12
Director Joined
Jun 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BAUM, Georgina

Active
36 Clarence Street, Southend On SeaSS1 1BD
Secretary
Appointed 21 Aug 1991

BAUM, Colin

Active
36 Clarence Street, Southend On SeaSS1 1BD
Born February 1956
Director
Appointed 15 May 2012

BAUM, Georgina

Active
36 Clarence Street, Southend On SeaSS1 1BD
Born May 1960
Director
Appointed 21 Aug 1991

MARCUS, Anne

Active
36 Clarence Street, Southend On SeaSS1 1BD
Born October 1956
Director
Appointed 21 Aug 1991

MARCUS, Anthony Robin

Active
36 Clarence Street, Southend On SeaSS1 1BD
Born March 1956
Director
Appointed 15 May 2012

ROGAN, Rachel

Resigned
Crown House, LondonSE19 3NQ
Nominee secretary
Appointed 21 Aug 1991
Resigned 21 Aug 1991

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 21 Aug 1991
Resigned 21 Aug 1991
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Memorandum Articles
20 June 2023
MAMA
Resolution
19 June 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 June 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 September 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
21 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
20 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Accounts With Accounts Type Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Legacy
23 March 2011
MG02MG02
Legacy
22 March 2011
MG02MG02
Legacy
22 March 2011
MG02MG02
Legacy
3 March 2011
MG01MG01
Legacy
3 March 2011
MG01MG01
Legacy
3 March 2011
MG01MG01
Accounts With Accounts Type Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 May 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Small
1 July 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
9 January 2008
287Change of Registered Office
Legacy
27 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 May 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2003
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2002
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Memorandum Articles
13 April 2001
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Resolution
2 April 2001
RESOLUTIONSResolutions
Legacy
16 November 2000
88(2)R88(2)R
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
12 May 1998
287Change of Registered Office
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1996
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
26 September 1995
363sAnnual Return (shuttle)
Legacy
24 February 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
287Change of Registered Office
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1994
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1993
AAAnnual Accounts
Legacy
9 March 1993
363aAnnual Return
Certificate Change Of Name Company
19 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
88(2)R88(2)R
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
287Change of Registered Office
Incorporation Company
21 August 1991
NEWINCIncorporation