Background WavePink WaveYellow Wave

WESTBAY PROPERTIES LIMITED (03385300)

WESTBAY PROPERTIES LIMITED (03385300) is an active UK company. incorporated on 11 June 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WESTBAY PROPERTIES LIMITED has been registered for 28 years. Current directors include ANTHONY, Charles Edwyn.

Company Number
03385300
Status
active
Type
ltd
Incorporated
11 June 1997
Age
28 years
Address
102 Fulham Palace Road, London, W6 9PL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ANTHONY, Charles Edwyn
SIC Codes
68100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBAY PROPERTIES LIMITED

WESTBAY PROPERTIES LIMITED is an active company incorporated on 11 June 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WESTBAY PROPERTIES LIMITED was registered 28 years ago.(SIC: 68100, 82990)

Status

active

Active since 28 years ago

Company No

03385300

LTD Company

Age

28 Years

Incorporated 11 June 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

102 Fulham Palace Road London, W6 9PL,

Previous Addresses

10 Queen Street Place London EC4R 1AG United Kingdom
From: 18 December 2017To: 8 December 2020
26 Red Lion Square London WC1R 4AG
From: 30 September 2013To: 18 December 2017
Fairfax House 15 Fulwood Place London WC1V 6AY
From: 11 June 1997To: 30 September 2013
Timeline

14 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Feb 15
Director Left
Jun 16
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Feb 23
Owner Exit
Jan 26
0
Funding
2
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ANTHONY, Charles Edwyn

Active
Fulham Palace Road, LondonW6 9PL
Secretary
Appointed 19 Jun 1997

ANTHONY, Charles Edwyn

Active
Fulham Palace Road, LondonW6 9PL
Born August 1956
Director
Appointed 19 Jun 1997

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 11 Jun 1997
Resigned 19 Jun 1997

ANTHONY, Joan Nellie

Resigned
Bank Cottage, ShrawleyWR6 6TB
Born November 1921
Director
Appointed 19 Jun 1997
Resigned 09 Jan 2015

BRITTAIN, Mary

Resigned
Severn Bank House, ShrawleyWR6 6TB
Born September 1951
Director
Appointed 19 Jun 1997
Resigned 10 Jun 2016

DANIELL, David Neville Averill

Resigned
Woodmead, BristolBS18 8SA
Born September 1948
Director
Appointed 19 Jun 1997
Resigned 26 Feb 2009

DANIELL, Victoria Anthony

Resigned
Woodmead Chew Hill, BristolBS40 8SA
Born September 1953
Director
Appointed 19 Jun 1997
Resigned 24 Jun 2007

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 11 Jun 1997
Resigned 19 Jun 1997

Persons with significant control

6

1 Active
5 Ceased

Mary Brittain

Ceased
Home Farm Lane, WorcesterWR6 6JJ
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2016
Ceased 09 Feb 2023

Mrs Victoria Anthony Daniell

Ceased
Chew Hill, Chew MagnaBS18 8SA
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2016
Ceased 28 Feb 2022

Mr Charles Edwyn Anthony

Active
323a Fulham Road, LondonSW10 9QL
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2016

Charles Edwyn Anthony (Executor Of Joan Nellie Anthony)

Ceased
Alderney Street, LondonSW1V 4ES
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Sept 2016

Mary Brittain (Executor Of Joan Nellie Anthony)

Ceased
Home Farm Lane, WorcesterWR6 6JJ
Born September 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Sept 2016

Victoria Anthony Daniell (Executor Of Joan Nellie Anthony)

Ceased
Chew Hill, Chew MagnaBS18 8SA
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
2 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 May 2009
AAAnnual Accounts
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 August 2007
AAAnnual Accounts
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 August 2006
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Legacy
29 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 April 2005
AAAnnual Accounts
Legacy
5 July 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 April 2004
AAAnnual Accounts
Legacy
22 October 2003
287Change of Registered Office
Legacy
18 June 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 May 2003
AAAnnual Accounts
Legacy
19 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 May 2002
AAAnnual Accounts
Legacy
9 July 2001
363aAnnual Return
Legacy
14 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
10 July 2000
363aAnnual Return
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
6 March 2000
395Particulars of Mortgage or Charge
Legacy
5 July 1999
363aAnnual Return
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
4 December 1998
363aAnnual Return
Miscellaneous
4 December 1998
MISCMISC
Legacy
14 July 1998
363aAnnual Return
Resolution
14 July 1998
RESOLUTIONSResolutions
Resolution
14 July 1998
RESOLUTIONSResolutions
Resolution
14 July 1998
RESOLUTIONSResolutions
Legacy
6 May 1998
395Particulars of Mortgage or Charge
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
287Change of Registered Office
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
88(2)R88(2)R
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
123Notice of Increase in Nominal Capital
Resolution
27 June 1997
RESOLUTIONSResolutions
Resolution
27 June 1997
RESOLUTIONSResolutions
Resolution
27 June 1997
RESOLUTIONSResolutions
Resolution
27 June 1997
RESOLUTIONSResolutions
Incorporation Company
11 June 1997
NEWINCIncorporation