Background WavePink WaveYellow Wave

WESTCROSS FREEHOLD LIMITED (05674795)

WESTCROSS FREEHOLD LIMITED (05674795) is an active UK company. incorporated on 13 January 2006. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTCROSS FREEHOLD LIMITED has been registered for 20 years. Current directors include FIELDER, Emily Kathleen, STEEPLES, Josh.

Company Number
05674795
Status
active
Type
ltd
Incorporated
13 January 2006
Age
20 years
Address
Berkeley Coach House, Woods Hill, Bath, BA2 7FS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FIELDER, Emily Kathleen, STEEPLES, Josh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCROSS FREEHOLD LIMITED

WESTCROSS FREEHOLD LIMITED is an active company incorporated on 13 January 2006 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTCROSS FREEHOLD LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05674795

LTD Company

Age

20 Years

Incorporated 13 January 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Berkeley Coach House, Woods Hill Limpley Stoke Bath, BA2 7FS,

Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Mar 16
Director Left
Jun 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jul 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Apr 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BEECHLANDS ACCOUNTANCY SERVICES LIMITED

Active
Berkeley Coach House, BathBA2 7FS
Corporate secretary
Appointed 13 Jan 2006

FIELDER, Emily Kathleen

Active
Berkeley Coach House, Woods Hill, BathBA2 7FS
Born June 1997
Director
Appointed 17 Nov 2024

STEEPLES, Josh

Active
Berkeley Coach House, Woods Hill, BathBA2 7FS
Born February 1990
Director
Appointed 16 Nov 2024

BENSON, Andrew Patrick

Resigned
Flat 4, Clapham LondonSW4 9DN
Born October 1981
Director
Appointed 14 Feb 2006
Resigned 01 Jan 2009

CHADWICK, Deborah Mary

Resigned
Berkeley Coach House, Woods Hill, BathBA2 7FS
Born November 1957
Director
Appointed 16 Apr 2018
Resigned 22 Apr 2025

CHAPPEL, Jules

Resigned
100 Clapham Common Southside, LondonSW4 9DN
Born April 1978
Director
Appointed 05 Sept 2014
Resigned 26 Oct 2015

CHARLES, Paul John

Resigned
Berkeley Coach House, Limpley StokeBA2 7FS
Born June 1959
Director
Appointed 13 Jan 2006
Resigned 02 Mar 2006

CLINCH, Peter

Resigned
100 Clapham Common South Side, LondonSW4 9DN
Born December 1978
Director
Appointed 01 Oct 2008
Resigned 05 Dec 2011

COOK, Sean Stanford

Resigned
50 Gaskarth Road, LondonSW12 9NL
Born June 1968
Director
Appointed 01 Mar 2006
Resigned 21 Aug 2017

HATCH, Jennifer Mary

Resigned
Flat 4, Clapham LondonSW4 9DN
Born August 1983
Director
Appointed 14 Feb 2006
Resigned 01 Jan 2009

LEFTWICH, Claire

Resigned
Flat 2, LondonSW4 9DN
Born February 1974
Director
Appointed 14 Feb 2006
Resigned 31 Dec 2006

MAIN, Christopher James

Resigned
Berkeley Coach House, Woods Hill, BathBA2 7FS
Born March 1991
Director
Appointed 16 Apr 2018
Resigned 30 Jul 2024

MOWAT, Charlie Daniel

Resigned
Flat 2, LondonSW4 9DN
Born May 1978
Director
Appointed 01 Oct 2008
Resigned 20 Jun 2016

NISBLET, Murray

Resigned
Flat 1, LondonSW4 9DN
Born November 1979
Director
Appointed 14 Feb 2006
Resigned 05 Dec 2011

RUSSELL, Philip Julian

Resigned
Clapham Common South Side, LondonSW4 9DN
Born February 1984
Director
Appointed 14 Aug 2017
Resigned 16 Apr 2018

SCOTT, Cej

Resigned
100 Clapham South Side, LondonFW4 9DN
Born August 1985
Director
Appointed 18 Aug 2014
Resigned 21 Aug 2017
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 November 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 June 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Change Person Director Company
18 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2006
88(2)R88(2)R
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Incorporation Company
13 January 2006
NEWINCIncorporation