Background WavePink WaveYellow Wave

WESTWOOD RESIDENTIALS LIMITED (06127288)

WESTWOOD RESIDENTIALS LIMITED (06127288) is an active UK company. incorporated on 26 February 2007. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WESTWOOD RESIDENTIALS LIMITED has been registered for 19 years. Current directors include DUGGAN, Ruairi Sean Michael.

Company Number
06127288
Status
active
Type
ltd
Incorporated
26 February 2007
Age
19 years
Address
35 Wheawill And Sudworth, Huddersfield, HD1 1PB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUGGAN, Ruairi Sean Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTWOOD RESIDENTIALS LIMITED

WESTWOOD RESIDENTIALS LIMITED is an active company incorporated on 26 February 2007 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WESTWOOD RESIDENTIALS LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06127288

LTD Company

Age

19 Years

Incorporated 26 February 2007

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 24 December 2025 (4 months ago)
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

2 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

35 Wheawill And Sudworth 35 Westgate Huddersfield, HD1 1PB,

Previous Addresses

5 Woolgreaves Drive Wakefield WF2 6DP England
From: 26 February 2020To: 22 November 2021
The Chestnuts 16 Pinfold Street Howden East Yorkshire DN14 7DD
From: 26 February 2007To: 26 February 2020
Timeline

13 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Feb 07
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Left
Nov 21
Owner Exit
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DUGGAN, Joanne Nicola

Active
Wheawill And Sudworth, HuddersfieldHD1 1PB
Secretary
Appointed 22 Nov 2021

DUGGAN, Ruairi Sean Michael

Active
16 Pinfold Street, HowdenDN14 7DD
Born July 1965
Director
Appointed 26 Feb 2007

DUGGAN, Joanne Nicola

Resigned
16 Pinfold Street, HowdenDN14 7DD
Secretary
Appointed 26 Feb 2007
Resigned 26 Feb 2020

MUNIZ RYAN, Tracy

Resigned
Woolgreaves Drive, WakefieldWF2 6DP
Secretary
Appointed 26 Feb 2020
Resigned 22 Nov 2021

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate secretary
Appointed 26 Feb 2007
Resigned 26 Feb 2007

HIRST, Benjamin John

Resigned
Low Road, DewsburyWF12 0PU
Born March 1978
Director
Appointed 26 Feb 2007
Resigned 22 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Benjamin John Hirst

Ceased
Wheawill And Sudworth, HuddersfieldHD1 1PB
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Nov 2021

Mr Ruairi Sean Michael Duggan

Active
Wheawill And Sudworth, HuddersfieldHD1 1PB
Born July 1975

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

78

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 February 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Secretary Company With Change Date
5 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Legacy
20 August 2009
287Change of Registered Office
Legacy
20 August 2009
288cChange of Particulars
Legacy
6 July 2009
288cChange of Particulars
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
20 July 2007
225Change of Accounting Reference Date
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Legacy
25 March 2007
88(2)R88(2)R
Legacy
25 March 2007
288aAppointment of Director or Secretary
Resolution
15 March 2007
RESOLUTIONSResolutions
Resolution
15 March 2007
RESOLUTIONSResolutions
Resolution
15 March 2007
RESOLUTIONSResolutions
Memorandum Articles
11 March 2007
MEM/ARTSMEM/ARTS
Resolution
11 March 2007
RESOLUTIONSResolutions
Legacy
26 February 2007
288bResignation of Director or Secretary
Incorporation Company
26 February 2007
NEWINCIncorporation