Background WavePink WaveYellow Wave

WESTMOUNT REAL ESTATE LTD (08423914)

WESTMOUNT REAL ESTATE LTD (08423914) is an active UK company. incorporated on 28 February 2013. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WESTMOUNT REAL ESTATE LTD has been registered for 13 years. Current directors include SMITH, Simon Richard Conway, WALSH-WARING, George Thomas.

Company Number
08423914
Status
active
Type
ltd
Incorporated
28 February 2013
Age
13 years
Address
Unit 2, 58 High Street, Pinner, HA5 5PZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SMITH, Simon Richard Conway, WALSH-WARING, George Thomas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMOUNT REAL ESTATE LTD

WESTMOUNT REAL ESTATE LTD is an active company incorporated on 28 February 2013 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WESTMOUNT REAL ESTATE LTD was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08423914

LTD Company

Age

13 Years

Incorporated 28 February 2013

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 29 August 2025 (7 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

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 1 January 2026 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

Unit 2, 58 High Street Pinner, HA5 5PZ,

Previous Addresses

15a Walm Lane Willesden Green London NW2 5SJ England
From: 17 December 2024To: 23 February 2026
C/O Aidhan and Partners 8 Devonshire Square London EC2M 4PL England
From: 6 December 2021To: 17 December 2024
C/O Aidhan Accountancy 199 Bishopsgate London EC2M 3TY England
From: 31 October 2019To: 6 December 2021
3rd Floor 86-90 Paul Street London EC2A 4NE England
From: 13 March 2018To: 31 October 2019
C/O Aidhan Accountancy Sutherland House 3 Lioyds Avenue London EC3N 3DS United Kingdom
From: 28 May 2015To: 13 March 2018
Suite 405 Sutherland House 3 Lloyds Avenue London EC3N 3DS
From: 28 February 2013To: 28 May 2015
Timeline

19 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Funding Round
Mar 14
Share Issue
Mar 14
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Mar 18
Director Left
Nov 18
New Owner
Dec 21
New Owner
Dec 21
Director Left
Dec 21
New Owner
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
2
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SMITH, Simon Richard Conway

Active
Paul Street, LondonEC2A 4NE
Born April 1967
Director
Appointed 28 Feb 2013

WALSH-WARING, George Thomas

Active
Paul Street, LondonEC2A 4NE
Born April 1966
Director
Appointed 14 Dec 2021

FARNSWORTH, Simon Mark

Resigned
Paul Street, LondonEC2A 4NE
Born September 1967
Director
Appointed 18 Oct 2013
Resigned 12 Nov 2021

HARRIS, Ian David

Resigned
Paul Street, LondonEC2A 4NE
Born June 1968
Director
Appointed 18 Oct 2013
Resigned 14 Dec 2021

JONES, Helen Mary

Resigned
Sutherland House, LondonEC3N 3DS
Born April 1955
Director
Appointed 16 Jul 2013
Resigned 04 Oct 2017

KING, Giles Edward Ayliffe

Resigned
Paul Street, LondonEC2A 4NE
Born November 1966
Director
Appointed 18 Oct 2013
Resigned 23 Nov 2018

REAVLEY, Martin John

Resigned
Sutherland House, LondonEC3N 3DS
Born November 1954
Director
Appointed 16 Jul 2013
Resigned 04 Oct 2017

Persons with significant control

4

2 Active
2 Ceased

Mr George Thomas Walsh-Waring

Active
Paul Street, LondonEC2A 4NE
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2021

Mr Ian David Harris

Ceased
8 Devonshire Square, LondonEC2M 4PL
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2021
Ceased 14 Dec 2021

Mr Simon Richard Conway Smith

Active
Paul Street, LondonEC2A 4NE
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2021

Mr Simon Richard Conway Smith

Ceased
Sutherland House, LondonEC3N 3DS
Born April 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

69

Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
17 December 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 December 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Legacy
31 October 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
19 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Resolution
14 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 March 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Incorporation Company
28 February 2013
NEWINCIncorporation