Background WavePink WaveYellow Wave

WEST LONDON INVESTMENT PROPERTIES LTD (07959444)

WEST LONDON INVESTMENT PROPERTIES LTD (07959444) is an active UK company. incorporated on 21 February 2012. with registered office in Greenford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WEST LONDON INVESTMENT PROPERTIES LTD has been registered for 14 years. Current directors include O'DONNELL, Jane Abigail, O'DONNELL, Michael Kane.

Company Number
07959444
Status
active
Type
ltd
Incorporated
21 February 2012
Age
14 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'DONNELL, Jane Abigail, O'DONNELL, Michael Kane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST LONDON INVESTMENT PROPERTIES LTD

WEST LONDON INVESTMENT PROPERTIES LTD is an active company incorporated on 21 February 2012 with the registered office located in Greenford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WEST LONDON INVESTMENT PROPERTIES LTD was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07959444

LTD Company

Age

14 Years

Incorporated 21 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 28 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ England
From: 4 October 2016To: 30 March 2019
302/308 Preston Road Harrow Middx HA3 0QP
From: 10 February 2016To: 4 October 2016
20-22 Bedford Row London WC1R 4JS
From: 21 February 2012To: 10 February 2016
Timeline

7 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Left
May 12
Director Left
May 12
Loan Secured
Feb 14
Loan Secured
May 14
Loan Secured
May 14
New Owner
Jul 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

O'DONNELL, Jane Abigail

Active
Oldfield Lane North, GreenfordUB6 0FX
Born February 1967
Director
Appointed 21 Feb 2012

O'DONNELL, Michael Kane

Active
18 Woodstock Road, LondonW4 1UE
Born April 1967
Director
Appointed 21 Feb 2012

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 21 Feb 2012
Resigned 25 Feb 2016

HEDEN, Annette

Resigned
Mead Cottages, Saffron WaldenCB10 1UY
Born April 1955
Director
Appointed 21 Feb 2012
Resigned 20 Mar 2012

TAUNTON, Alan John

Resigned
Mead Cottages, Saffron WaldenCB10 1UY
Born September 1957
Director
Appointed 21 Feb 2012
Resigned 20 Mar 2012

Persons with significant control

2

Mr Michael Kane O'Donnell

Active
18 Woodstock Road, LondonW4 1UE
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2024

Mrs Jane Abigail O'Donnell

Active
Oldfield Lane North, GreenfordUB6 0FX
Born February 1967

Nature of Control

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

Filing History

47

Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Resolution
27 October 2024
RESOLUTIONSResolutions
Memorandum Articles
27 October 2024
MAMA
Capital Name Of Class Of Shares
24 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 October 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
17 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
27 July 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Incorporation Company
21 February 2012
NEWINCIncorporation