Background WavePink WaveYellow Wave

WESTHAY PROPERTIES LIMITED (05342498)

WESTHAY PROPERTIES LIMITED (05342498) is an active UK company. incorporated on 25 January 2005. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. WESTHAY PROPERTIES LIMITED has been registered for 21 years. Current directors include HULLAH, Michael Carsten.

Company Number
05342498
Status
active
Type
ltd
Incorporated
25 January 2005
Age
21 years
Address
30-31 St. James Place, Bristol, BS16 9JB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HULLAH, Michael Carsten
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTHAY PROPERTIES LIMITED

WESTHAY PROPERTIES LIMITED is an active company incorporated on 25 January 2005 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. WESTHAY PROPERTIES LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05342498

LTD Company

Age

21 Years

Incorporated 25 January 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

30-31 St. James Place Mangotsfield Bristol, BS16 9JB,

Timeline

3 key events • 2005 - 2012

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Dec 10
Director Left
Sept 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HULLAH, Joshua Henrik

Active
Mangotsfield, BristolBS16 9JB
Secretary
Appointed 18 Jan 2018

HULLAH, Michael Carsten

Active
Mangotsfield, BristolBS16 9JB
Born April 1962
Director
Appointed 25 Jan 2005

HULLAH, Karen Louise

Resigned
Royal Sands, Weston Super MareBS23 4NH
Secretary
Appointed 25 Jan 2005
Resigned 18 Jan 2018

HULLAH, Josh Henrik

Resigned
West Hay Road, WringtonBS40 5NR
Born October 1993
Director
Appointed 11 Nov 2010
Resigned 07 Aug 2012

Persons with significant control

1

Mr Michael Carsten Hullah

Active
Mangotsfield, BristolBS16 9JB
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 October 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Legacy
19 January 2012
MG02MG02
Legacy
4 November 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Memorandum Articles
27 May 2008
MEM/ARTSMEM/ARTS
Resolution
27 May 2008
RESOLUTIONSResolutions
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Legacy
23 January 2006
288cChange of Particulars
Legacy
7 April 2005
225Change of Accounting Reference Date
Incorporation Company
25 January 2005
NEWINCIncorporation