Background WavePink WaveYellow Wave

WESTPRIME LIMITED (07143464)

WESTPRIME LIMITED (07143464) is an active UK company. incorporated on 2 February 2010. with registered office in Stockbridge. The company operates in the Construction sector, engaged in development of building projects. WESTPRIME LIMITED has been registered for 16 years. Current directors include BURDGE, Christopher John Leslie.

Company Number
07143464
Status
active
Type
ltd
Incorporated
2 February 2010
Age
16 years
Address
Northern Farm Barn Station Road, Stockbridge, SO20 8BF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURDGE, Christopher John Leslie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTPRIME LIMITED

WESTPRIME LIMITED is an active company incorporated on 2 February 2010 with the registered office located in Stockbridge. The company operates in the Construction sector, specifically engaged in development of building projects. WESTPRIME LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07143464

LTD Company

Age

16 Years

Incorporated 2 February 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

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

Northern Farm Barn Station Road Over Wallop Stockbridge, SO20 8BF,

Previous Addresses

White Hart House Silwood Road Ascot Berkshire SL5 0PY
From: 17 May 2010To: 5 April 2022
Global House 5a Sandy`S Row London E1 7HW United Kingdom
From: 2 February 2010To: 17 May 2010
Timeline

15 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Feb 10
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Loan Secured
Dec 13
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Dec 16
Director Left
Jan 17
Loan Secured
Feb 17
Loan Cleared
Apr 17
Loan Secured
Oct 17
Loan Cleared
Sept 22
Loan Cleared
Sept 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BURDGE, Christopher John Leslie

Active
Station Road, StockbridgeSO20 8BF
Born October 1955
Director
Appointed 17 May 2010

SPRINGFORD, Alan Francis

Resigned
Silwood Road, AscotSL5 0PY
Secretary
Appointed 28 May 2010
Resigned 31 Dec 2016

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy`S Row, LondonE1 7HW
Corporate secretary
Appointed 02 Feb 2010
Resigned 17 May 2010

PURDON, Jonathan Gardner

Resigned
5a Sandy`S Row, LondonE1 7HW
Born January 1966
Director
Appointed 02 Feb 2010
Resigned 17 May 2010

SPRINGFORD, Alan Francis

Resigned
Silwood Road, AscotSL5 0PY
Born July 1956
Director
Appointed 28 May 2010
Resigned 31 Dec 2016

Persons with significant control

1

Mr Christopher John Leslie Burdge

Active
Station Road, StockbridgeSO20 8BF
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Legacy
21 June 2010
MG01MG01
Legacy
8 June 2010
MG01MG01
Legacy
8 June 2010
MG01MG01
Appoint Person Secretary Company With Name
1 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Secretary Company With Name
17 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Secretary Company With Name
17 May 2010
TM02Termination of Secretary
Incorporation Company
2 February 2010
NEWINCIncorporation