Background WavePink WaveYellow Wave

WESTWOOD FREEHOLD LIMITED (06148959)

WESTWOOD FREEHOLD LIMITED (06148959) is an active UK company. incorporated on 9 March 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 FREEHOLD LIMITED has been registered for 19 years. Current directors include DUGGAN, Ruairi Sean Michael.

Company Number
06148959
Status
active
Type
ltd
Incorporated
9 March 2007
Age
19 years
Address
Wheawill & 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 FREEHOLD LIMITED

WESTWOOD FREEHOLD LIMITED is an active company incorporated on 9 March 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 FREEHOLD LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06148959

LTD Company

Age

19 Years

Incorporated 9 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

Wheawill & 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: 9 March 2007To: 26 February 2020
Timeline

5 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Nov 21
New Owner
Apr 25
New Owner
Apr 25
Owner Exit
Apr 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DUGGAN, Joanne Nicola

Active
16 Pinfold Street, HowdenDN14 7DD
Secretary
Appointed 09 Mar 2007

DUGGAN, Ruairi Sean Michael

Active
16 Pinfold Street, HowdenDN14 7DD
Born July 1965
Director
Appointed 09 Mar 2007

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate secretary
Appointed 09 Mar 2007
Resigned 09 Mar 2007

HIRST, Benjamin John

Resigned
Low Road, DewsburyWF12 0PU
Born March 1978
Director
Appointed 09 Mar 2007
Resigned 22 Nov 2021

Persons with significant control

3

2 Active
1 Ceased

Ruairi Sean Michael Duggan

Active
35 Westgate, HuddersfieldHD1 1PB
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Nov 2021

Joanne Nicola Duggan

Active
35 Westgate, HuddersfieldHD1 1PB
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Nov 2021

Mr Benjamin John Hirst

Ceased
Low Road, DewsburyWF12 0PU
Born March 1978

Nature of Control

Significant influence or control
Notified 30 Apr 2016
Ceased 26 Nov 2021
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
4 April 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 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
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Dormant
22 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Dormant
7 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Dormant
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
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 Dormant
28 January 2010
AAAnnual Accounts
Legacy
2 September 2009
288cChange of Particulars
Legacy
20 August 2009
287Change of Registered Office
Legacy
6 July 2009
288cChange of Particulars
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 December 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
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
31 May 2007
395Particulars of Mortgage or Charge
Resolution
31 March 2007
RESOLUTIONSResolutions
Resolution
31 March 2007
RESOLUTIONSResolutions
Resolution
31 March 2007
RESOLUTIONSResolutions
Resolution
24 March 2007
RESOLUTIONSResolutions
Legacy
12 March 2007
288bResignation of Director or Secretary
Incorporation Company
9 March 2007
NEWINCIncorporation