Background WavePink WaveYellow Wave

WEST QUARTER LIMITED (05839475)

WEST QUARTER LIMITED (05839475) is an active UK company. incorporated on 7 June 2006. with registered office in Huddersfield Road, Elland. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. WEST QUARTER LIMITED has been registered for 19 years. Current directors include BOOTH, Jonathan, MARSHALL, Simon Charles Newton.

Company Number
05839475
Status
active
Type
ltd
Incorporated
7 June 2006
Age
19 years
Address
Marshall House C/O Commercial Development, Huddersfield Road, Elland, HX5 9BW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOOTH, Jonathan, MARSHALL, Simon Charles Newton
SIC Codes
41100, 41201, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST QUARTER LIMITED

WEST QUARTER LIMITED is an active company incorporated on 7 June 2006 with the registered office located in Huddersfield Road, Elland. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. WEST QUARTER LIMITED was registered 19 years ago.(SIC: 41100, 41201, 68100)

Status

active

Active since 19 years ago

Company No

05839475

LTD Company

Age

19 Years

Incorporated 7 June 2006

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Marshall House C/O Commercial Development Projects Limited Huddersfield Road, Elland, HX5 9BW,

Previous Addresses

C/O Commercial Development Projects Limited Huddersfield Road, Elland West Yorkshire HX5 9BW
From: 7 June 2006To: 1 October 2020
Timeline

5 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jun 06
Loan Cleared
Jun 20
Loan Secured
Jun 20
Director Joined
Oct 21
Director Left
Jan 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOOTH, Jonathan

Active
C/O Commercial Development, Huddersfield Road, EllandHX5 9BW
Secretary
Appointed 07 Jun 2006

BOOTH, Jonathan

Active
C/O Commercial Development, Huddersfield Road, EllandHX5 9BW
Born April 1970
Director
Appointed 01 Oct 2021

MARSHALL, Simon Charles Newton

Active
C/O Commercial Development, Huddersfield Road, EllandHX5 9BW
Born November 1963
Director
Appointed 07 Jun 2006

MARSHALL, Christopher Roy

Resigned
C/O Commercial Development, Huddersfield Road, EllandHX5 9BW
Born August 1939
Director
Appointed 07 Jun 2006
Resigned 28 Nov 2021

Persons with significant control

1

Commercial Development Projects Limited

Active
Huddersfield Road, EllandHX5 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2020
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2018
AAAnnual Accounts
Legacy
21 November 2018
PARENT_ACCPARENT_ACC
Legacy
2 October 2018
AGREEMENT2AGREEMENT2
Legacy
2 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
10 June 2009
88(2)Return of Allotment of Shares
Legacy
10 June 2009
363aAnnual Return
Legacy
27 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
23 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
10 August 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
225Change of Accounting Reference Date
Incorporation Company
7 June 2006
NEWINCIncorporation