Background WavePink WaveYellow Wave

WESTBURY STREET HOLDINGS LIMITED (07523520)

WESTBURY STREET HOLDINGS LIMITED (07523520) is an active UK company. incorporated on 9 February 2011. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WESTBURY STREET HOLDINGS LIMITED has been registered for 15 years. Current directors include BRADLEY, Marc, STOREY, Alastair Dunbar.

Company Number
07523520
Status
active
Type
ltd
Incorporated
9 February 2011
Age
15 years
Address
300 Thames Valley Park Drive, Reading, RG6 1PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADLEY, Marc, STOREY, Alastair Dunbar
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBURY STREET HOLDINGS LIMITED

WESTBURY STREET HOLDINGS LIMITED is an active company incorporated on 9 February 2011 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WESTBURY STREET HOLDINGS LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07523520

LTD Company

Age

15 Years

Incorporated 9 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 28 December 2023 - 25 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 26 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

WESTBURY STREET LIMITED
From: 9 February 2011To: 5 April 2011
Contact
Address

300 Thames Valley Park Drive Reading, RG6 1PT,

Previous Addresses

Tvp 2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT
From: 2 April 2013To: 16 August 2019
the Waterfront 300 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom
From: 9 February 2011To: 2 April 2013
Timeline

29 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Apr 11
Director Joined
Apr 11
Funding Round
Sept 12
Share Issue
Sept 12
Capital Reduction
Sept 12
Share Buyback
Sept 12
Director Left
Oct 12
Director Joined
Dec 12
Loan Secured
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Funding Round
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Funding Round
Mar 16
Loan Secured
Dec 16
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
May 19
Loan Secured
May 24
Capital Update
Dec 24
Loan Secured
Mar 26
8
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BRADLEY, Marc

Active
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 09 Feb 2011

BRADLEY, Marc

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born April 1975
Director
Appointed 09 Feb 2011

STOREY, Alastair Dunbar

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1953
Director
Appointed 09 Feb 2011

BAXTER, William Robert

Resigned
300 Thames Valley Park Drive, ReadingRG6 1PT
Born August 1960
Director
Appointed 18 Feb 2011
Resigned 30 Aug 2012

BENNETT, John David

Resigned
300 Thames Valley Park Drive, ReadingRG6 1PT
Born June 1963
Director
Appointed 24 Oct 2012
Resigned 15 Nov 2013

MAHONY, Christopher Noel

Resigned
300 Thames Valley Park Drive, ReadingRG6 1PT
Born December 1966
Director
Appointed 18 Feb 2011
Resigned 15 Nov 2013

RODDIS, Simon James Edward

Resigned
300 Thames Valley Park Drive, ReadingRG6 1PT
Born December 1968
Director
Appointed 18 Feb 2011
Resigned 15 Nov 2013

STREET, Michael Anthony

Resigned
300 Thames Valley Park Drive, ReadingRG6 1PT
Born August 1947
Director
Appointed 18 Feb 2011
Resigned 15 Nov 2013

Persons with significant control

1

Thames Valley Park Drive, ReadingRG6 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 December 2024
SH19Statement of Capital
Legacy
16 December 2024
SH20SH20
Legacy
16 December 2024
CAP-SSCAP-SS
Resolution
16 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Legacy
9 March 2020
RP04CS01RP04CS01
Legacy
9 March 2020
RP04CS01RP04CS01
Legacy
9 March 2020
RP04CS01RP04CS01
Change To A Person With Significant Control
6 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Resolution
30 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Resolution
30 April 2019
RESOLUTIONSResolutions
Resolution
27 April 2019
RESOLUTIONSResolutions
Resolution
27 March 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 June 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Capital Allotment Shares
8 March 2016
SH01Allotment of Shares
Auditors Resignation Company
13 November 2015
AUDAUD
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Resolution
21 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Group
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2014
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
23 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Resolution
4 June 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Capital Allotment Shares
12 September 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 September 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
12 September 2012
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
12 September 2012
SH06Cancellation of Shares
Memorandum Articles
12 September 2012
MEM/ARTSMEM/ARTS
Resolution
12 September 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 September 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Move Registers To Sail Company
15 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
15 February 2012
AD02Notification of Single Alternative Inspection Location
Legacy
28 July 2011
MG01MG01
Legacy
4 June 2011
MG01MG01
Change Account Reference Date Company Current Shortened
10 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Certificate Change Of Name Company
5 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 April 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Resolution
8 March 2011
RESOLUTIONSResolutions
Legacy
25 February 2011
MG01MG01
Resolution
15 February 2011
RESOLUTIONSResolutions
Change Of Name Notice
15 February 2011
CONNOTConfirmation Statement Notification
Incorporation Company
9 February 2011
NEWINCIncorporation