Background WavePink WaveYellow Wave

WESTERLEIGH LIMITED (03055964)

WESTERLEIGH LIMITED (03055964) is an active UK company. incorporated on 12 May 1995. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WESTERLEIGH LIMITED has been registered for 30 years. Current directors include HOLLAND, Mark Anthony.

Company Number
03055964
Status
active
Type
ltd
Incorporated
12 May 1995
Age
30 years
Address
Victoria House Churchill Road, Cheltenham, GL53 7EG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOLLAND, Mark Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERLEIGH LIMITED

WESTERLEIGH LIMITED is an active company incorporated on 12 May 1995 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WESTERLEIGH LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03055964

LTD Company

Age

30 Years

Incorporated 12 May 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Victoria House Churchill Road Leckhampton Cheltenham, GL53 7EG,

Previous Addresses

Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
From: 15 June 2015To: 6 July 2016
Victoria House Churchill Road Cheltenham Gloucestershire GL53 7EG
From: 28 May 2014To: 15 June 2015
Smith House George Street Nailsworth Stroud Gloucestershire GL6 0AG
From: 12 May 1995To: 28 May 2014
Timeline

11 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
May 95
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
Aug 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 16
Director Joined
Jun 16
Loan Cleared
May 24
Loan Secured
May 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HOLLAND, Mark Anthony

Active
Leckhampton, CheltenhamGL53 7EG
Secretary
Appointed 16 Jun 2016

HOLLAND, Mark Anthony

Active
Leckhampton, CheltenhamGL53 7EG
Born December 1969
Director
Appointed 16 Jun 2016

RUSSELL, Francis Joseph

Resigned
Flat E Clare Mews, CheltenhamGL53 7NN
Secretary
Appointed 12 May 1995
Resigned 16 Jun 2016

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 12 May 1995
Resigned 12 May 1995

BIRCHLEY, Terence Albert

Resigned
102 Painswick Road, CheltenhamGL50 2EY
Born July 1948
Director
Appointed 12 May 1995
Resigned 25 Jun 2015

EVANS, Terence

Resigned
Flat 6 Albany House, CheltenhamGL50 2HY
Born February 1949
Director
Appointed 12 May 1995
Resigned 25 Jun 2015

RUSSELL, Francis Joseph

Resigned
Flat E Clare Mews, CheltenhamGL53 7NN
Born March 1949
Director
Appointed 12 May 1995
Resigned 16 Jun 2016

RUSSELL, William

Resigned
Miserden House, MiserdenGL6 7JA
Born September 1951
Director
Appointed 01 Feb 1997
Resigned 22 May 1997

BOURSE SECURITIES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 12 May 1995
Resigned 12 May 1995

Persons with significant control

1

Leckhampton, CheltenhamGL53 7EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company
30 June 2017
CH01Change of Director Details
Change Person Director Company
29 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
16 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Legacy
1 December 2006
403aParticulars of Charge Subject to s859A
Legacy
1 December 2006
403aParticulars of Charge Subject to s859A
Legacy
1 December 2006
403aParticulars of Charge Subject to s859A
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
3 August 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
9 April 2005
287Change of Registered Office
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 April 2004
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2002
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
26 September 1998
395Particulars of Mortgage or Charge
Legacy
26 September 1998
395Particulars of Mortgage or Charge
Legacy
9 July 1998
363sAnnual Return (shuttle)
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 February 1997
AAAnnual Accounts
Legacy
21 January 1997
287Change of Registered Office
Resolution
21 January 1997
RESOLUTIONSResolutions
Legacy
3 December 1996
395Particulars of Mortgage or Charge
Legacy
31 May 1996
363sAnnual Return (shuttle)
Legacy
4 October 1995
224224
Legacy
5 September 1995
287Change of Registered Office
Legacy
5 September 1995
288288
Legacy
5 September 1995
288288
Legacy
5 September 1995
288288
Legacy
5 September 1995
288288
Legacy
5 September 1995
288288
Incorporation Company
12 May 1995
NEWINCIncorporation