Background WavePink WaveYellow Wave

WESTFIELD UK PROPERTY DEVELOPMENT LIMITED (03463891)

WESTFIELD UK PROPERTY DEVELOPMENT LIMITED (03463891) is an active UK company. incorporated on 11 November 1997. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. WESTFIELD UK PROPERTY DEVELOPMENT LIMITED has been registered for 28 years.

Company Number
03463891
Status
active
Type
ltd
Incorporated
11 November 1997
Age
28 years
Address
4th Floor 1 Ariel Way, London, W12 7SL
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTFIELD UK PROPERTY DEVELOPMENT LIMITED

WESTFIELD UK PROPERTY DEVELOPMENT LIMITED is an active company incorporated on 11 November 1997 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. WESTFIELD UK PROPERTY DEVELOPMENT LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03463891

LTD Company

Age

28 Years

Incorporated 11 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 December 2025 (3 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

WESTFIELD BRADFORD LIMITED
From: 19 March 2007To: 20 December 2013
STANNIFER BROADWAY LIMITED
From: 3 December 2003To: 19 March 2007
FORSTER SQUARE DEVELOPMENT PARTNERSHIP LIMITED
From: 12 June 1998To: 3 December 2003
FORSTER SQUARE DEVELOPMENT LIMITED
From: 20 April 1998To: 12 June 1998
READCO 174 LIMITED
From: 11 November 1997To: 20 April 1998
Contact
Address

4th Floor 1 Ariel Way London, W12 7SL,

Previous Addresses

Midcity Place 71 High Holborn London WC1V 6EA
From: 11 November 1997To: 10 December 2018
Timeline

22 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Jun 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Feb 25
Director Joined
May 25
Director Left
May 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2026
AAAnnual Accounts
Legacy
11 February 2026
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
3 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Legacy
10 September 2019
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Legacy
13 August 2019
ANNOTATIONANNOTATION
Change To A Person With Significant Control
10 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 December 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
Statement Of Companys Objects
14 August 2015
CC04CC04
Resolution
14 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Certificate Change Of Name Company
20 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 December 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Legacy
25 January 2012
MG02MG02
Legacy
25 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Miscellaneous
7 July 2011
MISCMISC
Auditors Resignation Company
7 June 2011
AUDAUD
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
10 September 2008
288cChange of Particulars
Legacy
8 August 2008
288cChange of Particulars
Legacy
23 June 2008
155(6)a155(6)a
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
25 October 2007
288cChange of Particulars
Certificate Change Of Name Company
19 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 2007
288cChange of Particulars
Legacy
5 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2005
288cChange of Particulars
Legacy
11 November 2005
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
31 October 2005
395Particulars of Mortgage or Charge
Legacy
29 September 2005
288cChange of Particulars
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Legacy
16 June 2005
287Change of Registered Office
Legacy
18 February 2005
403aParticulars of Charge Subject to s859A
Legacy
18 February 2005
403aParticulars of Charge Subject to s859A
Legacy
18 February 2005
403aParticulars of Charge Subject to s859A
Legacy
18 February 2005
403aParticulars of Charge Subject to s859A
Legacy
18 February 2005
403aParticulars of Charge Subject to s859A
Legacy
18 February 2005
403aParticulars of Charge Subject to s859A
Legacy
18 February 2005
403aParticulars of Charge Subject to s859A
Legacy
18 February 2005
403aParticulars of Charge Subject to s859A
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
395Particulars of Mortgage or Charge
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
225Change of Accounting Reference Date
Legacy
26 October 2003
287Change of Registered Office
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
26 October 2003
288aAppointment of Director or Secretary
Resolution
25 October 2003
RESOLUTIONSResolutions
Resolution
25 October 2003
RESOLUTIONSResolutions
Auditors Resignation Company
25 October 2003
AUDAUD
Accounts With Accounts Type Full
25 March 2003
AAAnnual Accounts
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
28 October 2002
395Particulars of Mortgage or Charge
Legacy
28 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
15 January 2002
395Particulars of Mortgage or Charge
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1999
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Legacy
10 July 1998
395Particulars of Mortgage or Charge
Legacy
10 July 1998
395Particulars of Mortgage or Charge
Legacy
10 July 1998
395Particulars of Mortgage or Charge
Legacy
10 July 1998
395Particulars of Mortgage or Charge
Legacy
10 July 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Resolution
26 May 1998
RESOLUTIONSResolutions
Resolution
26 May 1998
RESOLUTIONSResolutions
Legacy
26 May 1998
122122
Legacy
13 May 1998
225Change of Accounting Reference Date
Legacy
13 May 1998
287Change of Registered Office
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
88(2)R88(2)R
Memorandum Articles
22 April 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 November 1997
NEWINCIncorporation