Background WavePink WaveYellow Wave

WESTOW HILL PROPERTIES LIMITED (05959654)

WESTOW HILL PROPERTIES LIMITED (05959654) is an active UK company. incorporated on 9 October 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WESTOW HILL PROPERTIES LIMITED has been registered for 19 years. Current directors include CHRYSOSTOMOU, Chrys, KENT, Nicola.

Company Number
05959654
Status
active
Type
ltd
Incorporated
9 October 2006
Age
19 years
Address
67 Westow Street, London, SE19 3RW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHRYSOSTOMOU, Chrys, KENT, Nicola
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTOW HILL PROPERTIES LIMITED

WESTOW HILL PROPERTIES LIMITED is an active company incorporated on 9 October 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WESTOW HILL PROPERTIES LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05959654

LTD Company

Age

19 Years

Incorporated 9 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

Due today

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

67 Westow Street London, SE19 3RW,

Previous Addresses

52-54 Gracechurch Street London EC3 0EH England
From: 2 March 2023To: 6 September 2023
67 Westow Street Upper Norwood London SE19 3RW
From: 9 October 2006To: 2 March 2023
Timeline

37 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Sept 12
Loan Cleared
May 13
Loan Cleared
May 13
Loan Secured
May 13
Loan Secured
May 13
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Secured
Oct 19
Owner Exit
Jan 21
Owner Exit
Mar 21
Director Joined
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Director Joined
Mar 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Feb 25
Director Joined
Apr 25
Loan Secured
May 25
Loan Cleared
May 25
0
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CHRYSOSTOMOU, Chrys

Active
LondonSE19 3RW
Born May 1958
Director
Appointed 17 Jun 2024

KENT, Nicola

Active
Cremers Road, SittingbourneME10 3US
Born April 1964
Director
Appointed 01 Apr 2025

SPRINGER, Nigel Frank

Resigned
67 Westow Street, LondonSE19 3RW
Secretary
Appointed 09 Oct 2006
Resigned 25 Sept 2012

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 09 Oct 2006
Resigned 09 Oct 2006

CALLAGHAN, Edward David Fitzgerald

Resigned
LondonEC3V 0EH
Born August 1977
Director
Appointed 07 Mar 2022
Resigned 01 Sept 2023

FENNER, Harry Michael Frederick

Resigned
Gracechurch Street, LondonEC3V 0EH
Born September 1989
Director
Appointed 02 Jul 2021
Resigned 01 Sept 2023

KATANKA, Sharon Birna Stephensdottir

Resigned
Upper Norwood, LondonSE19 3RW
Born December 1973
Director
Appointed 21 Nov 2023
Resigned 17 Jun 2024

KATANKA, Stephen Alan

Resigned
67 Westow Street, LondonSE19 3RW
Born March 1948
Director
Appointed 09 Oct 2006
Resigned 17 Jun 2024

KENT, Nicola

Resigned
LondonSE19 3RW
Born April 1964
Director
Appointed 17 Jun 2024
Resigned 21 Jan 2025

SPRINGER, Nigel Frank

Resigned
67 Westow Street, LondonSE19 3RW
Born July 1953
Director
Appointed 09 Oct 2006
Resigned 25 Sept 2012

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 09 Oct 2006
Resigned 09 Oct 2006

Persons with significant control

7

1 Active
6 Ceased
LondonSE19 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Mar 2024
Upper Norwood, LondonSE19 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Oct 2021
Ceased 04 Mar 2024
LondonEC3 0EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jan 2021
Ceased 25 Oct 2021
Upper NorwoodSE19 3RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2018
Ceased 19 Jan 2021
Southgate, LondonN14 6RD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Aug 2018
Ceased 02 Aug 2018
Pine Grove, HatfieldAL9 7BS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2018
Westow Street, LondonSE19 3RW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Memorandum Articles
22 May 2025
MAMA
Resolution
22 May 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 December 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
8 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
2 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 May 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Legacy
1 February 2019
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
21 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
7 March 2007
88(2)R88(2)R
Legacy
15 February 2007
395Particulars of Mortgage or Charge
Legacy
14 February 2007
395Particulars of Mortgage or Charge
Legacy
26 October 2006
225Change of Accounting Reference Date
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Incorporation Company
9 October 2006
NEWINCIncorporation