Background WavePink WaveYellow Wave

WEST PARK HOUSE DEVELOPMENTS LTD (08533483)

WEST PARK HOUSE DEVELOPMENTS LTD (08533483) is an active UK company. incorporated on 17 May 2013. with registered office in Ripon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WEST PARK HOUSE DEVELOPMENTS LTD has been registered for 12 years. Current directors include BENSON, Timothy Michael.

Company Number
08533483
Status
active
Type
ltd
Incorporated
17 May 2013
Age
12 years
Address
Bellwood Farm Harrogate Road, Ripon, HG4 3AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENSON, Timothy Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST PARK HOUSE DEVELOPMENTS LTD

WEST PARK HOUSE DEVELOPMENTS LTD is an active company incorporated on 17 May 2013 with the registered office located in Ripon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WEST PARK HOUSE DEVELOPMENTS LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08533483

LTD Company

Age

12 Years

Incorporated 17 May 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

MODUROOF LIMITED
From: 19 September 2013To: 26 April 2018
FLITEBAY LIMITED
From: 17 May 2013To: 19 September 2013
Contact
Address

Bellwood Farm Harrogate Road Littlethorpe Ripon, HG4 3AA,

Previous Addresses

Unit 1 & 2 Bridge Road Brompton on Swale Richmond North Yorkshire DL10 7HS
From: 2 June 2016To: 6 August 2025
, 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY
From: 24 June 2014To: 2 June 2016
, Spaceworks Benton Park Road, Newcastle upon Tyne, NE7 7LX, England
From: 16 April 2014To: 24 June 2014
, Spaceworks Benton Park Road, Newcastle upon Tyne, NE7 7LX
From: 19 December 2013To: 16 April 2014
, 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom
From: 5 September 2013To: 19 December 2013
, Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom
From: 17 May 2013To: 5 September 2013
Timeline

16 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
May 13
Director Left
Sept 13
Director Joined
Sept 13
Funding Round
Sept 13
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
Nov 14
Director Left
Apr 16
Loan Secured
Mar 17
Owner Exit
Aug 18
Director Left
Aug 18
New Owner
Sept 18
Loan Cleared
Jun 19
Loan Cleared
May 22
Loan Secured
May 22
Loan Secured
May 22
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BENSON, Timothy Michael

Active
Harrogate Road, RiponHG4 3AA
Born May 1967
Director
Appointed 18 May 2013

GULLIVER, Alan

Resigned
Greengate, HarrogateHG3 1GY
Born November 1962
Director
Appointed 18 Mar 2014
Resigned 27 Aug 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 17 May 2013
Resigned 05 Sept 2013

BELLWOOD INVESTMENTS LIMITED

Resigned
Benton Park Road, Newcastle Upon TyneNE7 7LX
Corporate director
Appointed 30 Oct 2013
Resigned 04 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
Bridge Road, RichmondDL10 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 May 2016
Ceased 17 Aug 2018

Mr Timothy Michael Benson

Active
Harrogate Road, RiponHG4 3AA
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
10 March 2020
AAMDAAMD
Legacy
5 February 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 June 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
19 September 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Resolution
26 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Change Account Reference Date Company Previous Extended
28 April 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
15 April 2014
AP02Appointment of Corporate Director
Change Account Reference Date Company Previous Shortened
10 April 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Capital Allotment Shares
1 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Certificate Change Of Name Company
19 September 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Incorporation Company
17 May 2013
NEWINCIncorporation