Background WavePink WaveYellow Wave

WESTERN RIDGE PROPERTIES LTD (05432908)

WESTERN RIDGE PROPERTIES LTD (05432908) is an active UK company. incorporated on 22 April 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. WESTERN RIDGE PROPERTIES LTD has been registered for 20 years. Current directors include SIMON, Lauren, SIMON, Lloyd.

Company Number
05432908
Status
active
Type
ltd
Incorporated
22 April 2005
Age
20 years
Address
118 Seymour Place, London, W1H 1NP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SIMON, Lauren, SIMON, Lloyd
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN RIDGE PROPERTIES LTD

WESTERN RIDGE PROPERTIES LTD is an active company incorporated on 22 April 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. WESTERN RIDGE PROPERTIES LTD was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05432908

LTD Company

Age

20 Years

Incorporated 22 April 2005

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

118 Seymour Place London, W1H 1NP,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 24 May 2022To: 22 April 2024
Palladium House 1-4 Argyll Street London W1F 7LD
From: 22 April 2005To: 24 May 2022
Timeline

10 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Funding Round
Jun 16
Funding Round
Jun 16
Director Joined
Apr 17
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 26
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SIMON, Lauren

Active
Seymour Place, LondonW1H 1NP
Secretary
Appointed 22 Apr 2005

SIMON, Lauren

Active
Seymour Place, LondonW1H 1NP
Born April 1969
Director
Appointed 20 Feb 2017

SIMON, Lloyd

Active
Seymour Place, LondonW1H 1NP
Born July 1966
Director
Appointed 22 Apr 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Apr 2005
Resigned 22 Apr 2005

Persons with significant control

2

Mrs Lauren Simon

Active
Seymour Place, LondonW1H 1NP
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Lloyd Simon

Active
Seymour Place, LondonW1H 1NP
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 April 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Capital Allotment Shares
1 July 2016
SH01Allotment of Shares
Capital Allotment Shares
1 July 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
3 May 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 May 2016
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
28 April 2016
CC04CC04
Resolution
28 April 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Legacy
15 November 2011
MG01MG01
Legacy
15 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Move Registers To Sail Company
4 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
7 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
88(2)R88(2)R
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
288bResignation of Director or Secretary
Incorporation Company
22 April 2005
NEWINCIncorporation