Background WavePink WaveYellow Wave

WESTMINSTER GARDENS HOLDINGS LIMITED (05729478)

WESTMINSTER GARDENS HOLDINGS LIMITED (05729478) is an active UK company. incorporated on 3 March 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WESTMINSTER GARDENS HOLDINGS LIMITED has been registered for 20 years. Current directors include BERNSTEIN, David Sidney, HEWSON, Andrew Nicholas, ZUCKERMAN, Paul Sebastian.

Company Number
05729478
Status
active
Type
ltd
Incorporated
3 March 2006
Age
20 years
Address
9 Bonhill Street, London, EC2A 4DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERNSTEIN, David Sidney, HEWSON, Andrew Nicholas, ZUCKERMAN, Paul Sebastian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMINSTER GARDENS HOLDINGS LIMITED

WESTMINSTER GARDENS HOLDINGS LIMITED is an active company incorporated on 3 March 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WESTMINSTER GARDENS HOLDINGS LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05729478

LTD Company

Age

20 Years

Incorporated 3 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 March 2026 (Just now)
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

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

9 Bonhill Street London, EC2A 4DJ,

Previous Addresses

C/O Begbies 9 Bonhill Street London EC2A 4DJ United Kingdom
From: 21 November 2014To: 24 December 2014
1St Floor Epworth House 25 City Road London EC1Y 1AR
From: 3 March 2006To: 21 November 2014
Timeline

2 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Mar 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BERNSTEIN, David Sidney

Active
Bonhill Street, LondonEC2A 4DJ
Secretary
Appointed 03 Aug 2007

BERNSTEIN, David Sidney

Active
Bonhill Street, LondonEC2A 4DJ
Born September 1955
Director
Appointed 27 Jul 2006

HEWSON, Andrew Nicholas

Active
Bonhill Street, LondonEC2A 4DJ
Born March 1958
Director
Appointed 19 Jun 2008

ZUCKERMAN, Paul Sebastian

Active
Bonhill Street, LondonEC2A 4DJ
Born June 1945
Director
Appointed 03 Mar 2006

MARKS, Clive Maurice

Resigned
39 Farm Avenue, LondonNW2 2BJ
Secretary
Appointed 03 Mar 2006
Resigned 03 Aug 2007

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 03 Mar 2006
Resigned 03 Mar 2006

MARKS, Clive Maurice

Resigned
39 Farm Avenue, LondonNW2 2BJ
Born August 1931
Director
Appointed 03 Mar 2006
Resigned 03 Aug 2007

PEMBERTON, Peter Richard Wingate

Resigned
Maris House, LondonSW19 4UF
Born May 1944
Director
Appointed 03 Mar 2006
Resigned 10 Feb 2014

Persons with significant control

1

Mr David Sidney Bernstein

Active
Bonhill Street, LondonEC2A 4DJ
Born September 1955

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

61

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
27 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Full
11 March 2008
AAAnnual Accounts
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
363aAnnual Return
Legacy
27 April 2007
288cChange of Particulars
Legacy
27 April 2007
287Change of Registered Office
Legacy
27 April 2007
288cChange of Particulars
Statement Of Affairs
4 April 2007
SASA
Legacy
4 April 2007
88(2)R88(2)R
Legacy
3 April 2007
287Change of Registered Office
Legacy
16 August 2006
288aAppointment of Director or Secretary
Resolution
14 March 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
288bResignation of Director or Secretary
Incorporation Company
3 March 2006
NEWINCIncorporation