Background WavePink WaveYellow Wave

WESTFIELD HOMES LIMITED (02674869)

WESTFIELD HOMES LIMITED (02674869) is an active UK company. incorporated on 31 December 1991. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. WESTFIELD HOMES LIMITED has been registered for 34 years. Current directors include LEWIS, Clive Robert, LEWIS, Joseph Alexander.

Company Number
02674869
Status
active
Type
ltd
Incorporated
31 December 1991
Age
34 years
Address
Seymour Mews House, London, W1H 6BN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEWIS, Clive Robert, LEWIS, Joseph Alexander
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTFIELD HOMES LIMITED

WESTFIELD HOMES LIMITED is an active company incorporated on 31 December 1991 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. WESTFIELD HOMES LIMITED was registered 34 years ago.(SIC: 41100)

Status

active

Active since 34 years ago

Company No

02674869

LTD Company

Age

34 Years

Incorporated 31 December 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

SPEED 2320 LIMITED
From: 31 December 1991To: 16 March 1992
Contact
Address

Seymour Mews House 26-37 Seymour Mews London, W1H 6BN,

Previous Addresses

Chelsea House West Gate London W5 1DR
From: 31 December 1991To: 14 May 2021
Timeline

5 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Dec 91
Director Left
Jan 17
Director Left
Jul 20
Director Left
Mar 22
Director Joined
Mar 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CAVENDISH SQUARE SECRETARIAT

Active
26-37 Seymour Mews, LondonW1H 6BN
Corporate secretary
Appointed 16 Nov 1994

LEWIS, Clive Robert

Active
West Gate, LondonW5 1DR
Born December 1956
Director
Appointed 03 Mar 1992

LEWIS, Joseph Alexander

Active
West Gate, EalingW5 1DR
Born September 1983
Director
Appointed 04 Mar 2022

ROSEHILL, Michael Henry

Resigned
21 Bisham Gardens, LondonN6 6DJ
Secretary
Appointed 03 Mar 1992
Resigned 16 Nov 1994

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 31 Dec 1991
Resigned 03 Mar 1992

HAWTREE, Keith Richard

Resigned
19 Lower Road, ChinnorOX39 4DT
Born January 1961
Director
Appointed 01 Sept 1992
Resigned 30 Mar 1997

LEWIS, David

Resigned
Treetops 7 Home Farm Road, RickmansworthWD3 1JU
Born June 1924
Director
Appointed 03 Mar 1992
Resigned 24 Mar 1997

LEWIS, Julian Harley

Resigned
West Gate, LondonW5 1DR
Born July 1954
Director
Appointed 03 Mar 1992
Resigned 07 Jul 2020

MOORE, John Lawrence

Resigned
48 Seymour Road, LondonSW18 5JA
Born June 1944
Director
Appointed 15 Apr 1994
Resigned 05 Jan 2017

ROSEHILL, Michael Henry

Resigned
26-37 Seymour Mews, LondonW1H 6BN
Born April 1960
Director
Appointed 15 Apr 1994
Resigned 04 Mar 2022

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 31 Dec 1991
Resigned 03 Mar 1992

Persons with significant control

1

26-37 Seymour Mews, LondonW1H 6BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Accounts With Accounts Type Small
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 May 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Dormant
13 February 2019
AAMDAAMD
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Auditors Resignation Company
16 November 2016
AUDAUD
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
2 December 2009
CH04Change of Corporate Secretary Details
Legacy
24 November 2009
MG02MG02
Resolution
20 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
6 December 2006
288cChange of Particulars
Legacy
6 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
29 August 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Legacy
22 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
6 January 2003
403aParticulars of Charge Subject to s859A
Legacy
6 January 2003
403aParticulars of Charge Subject to s859A
Legacy
19 December 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
17 October 2000
288cChange of Particulars
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
25 November 1994
288288
Legacy
18 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
1 July 1994
395Particulars of Mortgage or Charge
Legacy
30 June 1994
395Particulars of Mortgage or Charge
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
19 December 1993
288288
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Legacy
23 September 1992
288288
Legacy
14 April 1992
88(2)R88(2)R
Legacy
14 April 1992
224224
Legacy
27 March 1992
288288
Legacy
27 March 1992
122122
Resolution
27 March 1992
RESOLUTIONSResolutions
Resolution
27 March 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 March 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 1992
287Change of Registered Office
Incorporation Company
31 December 1991
NEWINCIncorporation