Background WavePink WaveYellow Wave

165 WEST STREET LIMITED (06819170)

165 WEST STREET LIMITED (06819170) is an active UK company. incorporated on 13 February 2009. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 165 WEST STREET LIMITED has been registered for 17 years. Current directors include HINCHLIFFE, David Ernest, HINCHLIFFE, David Scott.

Company Number
06819170
Status
active
Type
ltd
Incorporated
13 February 2009
Age
17 years
Address
Omega Court, Sheffield, S11 8FT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HINCHLIFFE, David Ernest, HINCHLIFFE, David Scott
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

165 WEST STREET LIMITED

165 WEST STREET LIMITED is an active company incorporated on 13 February 2009 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 165 WEST STREET LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06819170

LTD Company

Age

17 Years

Incorporated 13 February 2009

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 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

ACORN BUSINESS CENTRES (SHEFFIELD) LIMITED
From: 13 February 2009To: 19 March 2012
Contact
Address

Omega Court 360 Cemetery Road Sheffield, S11 8FT,

Previous Addresses

C/O Primesite Uk Limited 1 Acorn Business Park Woodseats Close Sheffield S8 0TB England
From: 23 February 2015To: 19 October 2016
Tyzack House 6 Broadfield Close Sheffield South Yorkshire S8 0XN
From: 27 September 2011To: 23 February 2015
Primesite Uk Limited 3 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB
From: 13 February 2009To: 27 September 2011
Timeline

7 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Owner Exit
Nov 20
Loan Cleared
Jan 25
Loan Secured
Feb 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

NELSON, Michael John

Active
360 Cemetery Road, SheffieldS11 8FT
Secretary
Appointed 21 Jan 2025

HINCHLIFFE, David Ernest

Active
360 Cemetery Road, SheffieldS11 8FT
Born October 1947
Director
Appointed 16 Mar 2012

HINCHLIFFE, David Scott

Active
360 Cemetery Road, SheffieldS11 8FT
Born August 1975
Director
Appointed 16 Mar 2012

NELSON, Michael John

Resigned
6 Broadfield Close, SheffieldS8 0XN
Born June 1952
Director
Appointed 13 Feb 2009
Resigned 16 Mar 2012

Persons with significant control

2

1 Active
1 Ceased
Omega Court, SheffieldS11 8FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2020
360 Cemetery Road, SheffieldS11 8FT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
11 December 2025
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
11 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 January 2025
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Legacy
2 August 2012
MG01MG01
Certificate Change Of Name Company
19 March 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Legacy
18 February 2009
225Change of Accounting Reference Date
Incorporation Company
13 February 2009
NEWINCIncorporation