Background WavePink WaveYellow Wave

WESTMINSTER ENTERPRISE HOLDINGS LIMITED (06650139)

WESTMINSTER ENTERPRISE HOLDINGS LIMITED (06650139) is an active UK company. incorporated on 18 July 2008. with registered office in Cannock. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. WESTMINSTER ENTERPRISE HOLDINGS LIMITED has been registered for 17 years. Current directors include GRUNDY, Gaynor.

Company Number
06650139
Status
active
Type
ltd
Incorporated
18 July 2008
Age
17 years
Address
33 Wolverhampton Road, Cannock, WS11 1AP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRUNDY, Gaynor
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMINSTER ENTERPRISE HOLDINGS LIMITED

WESTMINSTER ENTERPRISE HOLDINGS LIMITED is an active company incorporated on 18 July 2008 with the registered office located in Cannock. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. WESTMINSTER ENTERPRISE HOLDINGS LIMITED was registered 17 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 17 years ago

Company No

06650139

LTD Company

Age

17 Years

Incorporated 18 July 2008

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

33 Wolverhampton Road Cannock, WS11 1AP,

Previous Addresses

, C/O Druces Llp, Salisbury House London Wall, London, EC2M 5PS
From: 6 August 2010To: 1 June 2012
, 15-19 Cavendish Place, London, W1G 0DD
From: 18 July 2008To: 6 August 2010
Timeline

18 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Left
May 11
Director Joined
May 11
Director Joined
Jul 12
Director Left
Sept 13
Director Joined
May 14
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Mar 17
Owner Exit
Aug 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Oct 24
Director Left
Mar 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

GRUNDY, Gaynor

Active
Wolverhampton Road, CannockWS11 1AP
Born December 1947
Director
Appointed 17 Oct 2024

HUGHES, Kerry

Resigned
Dudley Road, DudleyDY3 1SX
Secretary
Appointed 09 Aug 2011
Resigned 29 Feb 2016

VEVERS, Peter Anthony

Resigned
35 New Close Road, ShipleyBD18 4AU
Secretary
Appointed 18 Jul 2008
Resigned 23 Aug 2008

ACI SECRETARIES LIMITED

Resigned
Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 18 Jul 2008
Resigned 18 Jul 2008

RJM SECERTARIES LIMITED

Resigned
Cavendish Place, LondonW1G 0DD
Corporate secretary
Appointed 18 Jul 2008
Resigned 09 Aug 2011

GRUNDY, Gaynor

Resigned
Wolverhampton Road, CannockWS11 1AP
Born December 1947
Director
Appointed 26 Apr 2011
Resigned 03 Aug 2013

HUGHES, Alexander Richard

Resigned
Pool Lane, StaffordST17 0TY
Born September 1994
Director
Appointed 10 Nov 2023
Resigned 27 Mar 2025

HUGHES, Mathew James

Resigned
51 Codsall Road, WolverhamptonWV6 9QD
Born May 1972
Director
Appointed 18 Jul 2008
Resigned 26 Apr 2011

LONG, Stephen John

Resigned
Wolverhampton Road, CannockWS11 1AP
Born December 1967
Director
Appointed 28 Jun 2016
Resigned 20 Mar 2017

METCALFE, Paul William

Resigned
Wolverhampton Road, CannockWS11 1AP
Born November 1963
Director
Appointed 05 Jun 2018
Resigned 10 Nov 2023

PARTINGTON, David

Resigned
Dundry Lane, BristolBS41 8JH
Born October 1962
Director
Appointed 03 Mar 2014
Resigned 05 Jun 2018

STEWART, Kenneth James

Resigned
Lavendon Close, CramlingtonNE23 7XS
Born November 1959
Director
Appointed 10 Jul 2012
Resigned 27 Jun 2016

ACI DIRECTORS LIMITED

Resigned
Holywell Row, LondonEC2A 4JB
Corporate director
Appointed 18 Jul 2008
Resigned 18 Jul 2008

Persons with significant control

3

1 Active
2 Ceased
Wolverhampton Road, CannockWS11 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Sept 2018

Mr David Partington

Ceased
Wolverhampton Road, CannockWS11 1AP
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 03 Aug 2016
Ceased 05 Jun 2018

Mt Steve Long

Ceased
Wolverhampton Road, CannockWS11 1AP
Born December 1967

Nature of Control

Significant influence or control
Notified 03 Aug 2016
Ceased 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
19 May 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
19 May 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
28 March 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Legacy
29 November 2011
MG01MG01
Appoint Person Secretary Company With Name
16 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Legacy
2 June 2011
MG01MG01
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Incorporation Company
18 July 2008
NEWINCIncorporation