Background WavePink WaveYellow Wave

WESTSCAPE (PRIMROSE) LTD (07014264)

WESTSCAPE (PRIMROSE) LTD (07014264) is an active UK company. incorporated on 9 September 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WESTSCAPE (PRIMROSE) LTD has been registered for 16 years. Current directors include MURPHY, James George, REEVE, Hugo David Rooper.

Company Number
07014264
Status
active
Type
ltd
Incorporated
9 September 2009
Age
16 years
Address
Winston House 2 Dollis Park, London, N3 1HF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURPHY, James George, REEVE, Hugo David Rooper
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTSCAPE (PRIMROSE) LTD

WESTSCAPE (PRIMROSE) LTD is an active company incorporated on 9 September 2009 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. WESTSCAPE (PRIMROSE) LTD was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07014264

LTD Company

Age

16 Years

Incorporated 9 September 2009

Size

N/A

Accounts

ARD: 31/3

Overdue

5 years overdue

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 31 December 2019 (6 years ago)
Period: 1 April 2018 - 31 March 2019(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2021
Period: 1 April 2019 - 31 March 2020

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

Winston House 2 Dollis Park Finchley London, N3 1HF,

Previous Addresses

Balfour House 741 High Road London N12 0BP
From: 14 September 2012To: 27 May 2015
Balfour House 741 High Road London N12 0BP United Kingdom
From: 14 September 2012To: 14 September 2012
Balfour House 741 High Road Finchley London N12 0PQ
From: 22 May 2012To: 14 September 2012
Winston House 2 Dollis Park London N3 1HF
From: 9 September 2009To: 22 May 2012
Timeline

7 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
May 15
Director Left
May 15
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MURPHY, James George

Active
2 Dollis Park, LondonN3 1HF
Born April 1991
Director
Appointed 06 Feb 2025

REEVE, Hugo David Rooper

Active
2 Dollis Park, LondonN3 1HF
Born December 1973
Director
Appointed 09 Sept 2009

LARKIN, Julian Anthony

Resigned
741 High Road, LondonN12 0BP
Born December 1967
Director
Appointed 09 Sept 2009
Resigned 21 May 2015

MURPHY, Peter Laurence

Resigned
2 Dollis Park, LondonN3 1HF
Born July 1945
Director
Appointed 22 May 2015
Resigned 27 Jan 2025

WEST, Guy Stjohn

Resigned
2 Dollis Park, LondonN3 1HF
Born May 1974
Director
Appointed 09 Sept 2009
Resigned 01 Mar 2019

WEST, Nicholas David

Resigned
2 Dollis Park, LondonN3 1HF
Born November 1941
Director
Appointed 09 Sept 2009
Resigned 01 Mar 2019

Persons with significant control

1

Mr Peter Laurence Murphy

Active
2 Dollis Park, LondonN3 1HF
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Dissolved Compulsory Strike Off Suspended
5 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
17 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Administrative Restoration Company
9 August 2016
RT01RT01
Gazette Dissolved Compulsory
24 May 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Made Up Date
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Legacy
28 September 2009
287Change of Registered Office
Incorporation Company
9 September 2009
NEWINCIncorporation