Background WavePink WaveYellow Wave

WEST TOWER PROPERTY LIMITED (08165119)

WEST TOWER PROPERTY LIMITED (08165119) is an active UK company. incorporated on 2 August 2012. with registered office in Morecambe. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WEST TOWER PROPERTY LIMITED has been registered for 13 years. Current directors include BOLTON, Paul Charles, LEATHEM, David Stephen.

Company Number
08165119
Status
active
Type
ltd
Incorporated
2 August 2012
Age
13 years
Address
16 Bazil Lane, Morecambe, LA3 3JB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BOLTON, Paul Charles, LEATHEM, David Stephen
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST TOWER PROPERTY LIMITED

WEST TOWER PROPERTY LIMITED is an active company incorporated on 2 August 2012 with the registered office located in Morecambe. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. WEST TOWER PROPERTY LIMITED was registered 13 years ago.(SIC: 55100)

Status

active

Active since 13 years ago

Company No

08165119

LTD Company

Age

13 Years

Incorporated 2 August 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

16 Bazil Lane Overton Morecambe, LA3 3JB,

Previous Addresses

C/O Halo Business Solutions Ltd 335 Store House White Cross Industrial Estate South Road Lancaster Lancashire LA1 4XQ England
From: 10 November 2015To: 8 June 2017
C/O Halo Business Solutions Ltd 5214 the Gatehouse White Cross Industrial Estate South Road Lancaster LA1 4XQ
From: 29 January 2015To: 10 November 2015
C/O Halo Business Solutions Ltd 727 Cameron House White Cross Industrial Estate South Road Lancaster Lancashire LA1 4XF
From: 13 February 2014To: 29 January 2015
10 Lower Grosvenor Place London SW1W 0EN England
From: 2 August 2012To: 13 February 2014
Timeline

16 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Aug 12
Share Issue
Oct 12
Funding Round
Oct 12
Loan Secured
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Capital Update
Apr 15
Loan Cleared
May 15
Director Left
May 15
Capital Reduction
May 15
Share Buyback
Jun 15
Loan Secured
Jun 16
Loan Cleared
Jun 16
New Owner
Aug 17
Share Issue
Feb 22
7
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BOLTON, Laura

Active
Bazil Lane, MorecambeLA3 3JB
Secretary
Appointed 01 Apr 2014

LEATHEM, David

Active
Bazil Lane, MorecambeLA3 3JB
Secretary
Appointed 10 Jul 2013

BOLTON, Paul Charles

Active
Bazil Lane, MorecambeLA3 3JB
Born July 1963
Director
Appointed 02 Aug 2012

LEATHEM, David Stephen

Active
Bazil Lane, MorecambeLA3 3JB
Born January 1969
Director
Appointed 10 Jul 2013

CORBALLY, Colin George Eric

Resigned
Parkland Drive, St. AlbansAL3 4AH
Born November 1968
Director
Appointed 10 Jul 2013
Resigned 30 Apr 2015

Persons with significant control

2

Mr Paul Charles Bolton

Active
Bazil Lane, MorecambeLA3 3JB
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Laura Bolton

Active
Bazil Lane, MorecambeLA3 3JB
Born March 1961

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

70

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Audited Abridged
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 June 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Resolution
9 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
9 February 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Memorandum Articles
23 April 2020
MAMA
Resolution
23 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
2 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
17 June 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Capital Cancellation Shares
19 May 2015
SH06Cancellation of Shares
Resolution
19 May 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 May 2015
MR04Satisfaction of Charge
Legacy
28 April 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 April 2015
SH19Statement of Capital
Legacy
28 April 2015
CAP-SSCAP-SS
Resolution
28 April 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Accounts With Accounts Type Group
16 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 April 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
24 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 July 2013
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
17 July 2013
RP04RP04
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Legacy
9 February 2013
MG01MG01
Resolution
7 February 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 October 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 October 2012
SH01Allotment of Shares
Resolution
4 October 2012
RESOLUTIONSResolutions
Incorporation Company
2 August 2012
NEWINCIncorporation