Background WavePink WaveYellow Wave

WESTMIL 75 LIMITED (08945387)

WESTMIL 75 LIMITED (08945387) is an active UK company. incorporated on 18 March 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WESTMIL 75 LIMITED has been registered for 12 years. Current directors include PERTILE, Mauro.

Company Number
08945387
Status
active
Type
ltd
Incorporated
18 March 2014
Age
12 years
Address
Suite 205, Balfour House 741 High Road, London, N12 0BP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PERTILE, Mauro
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMIL 75 LIMITED

WESTMIL 75 LIMITED is an active company incorporated on 18 March 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WESTMIL 75 LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08945387

LTD Company

Age

12 Years

Incorporated 18 March 2014

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 29 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

Overdue

7 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

Suite 205, Balfour House 741 High Road London, N12 0BP,

Previous Addresses

C/O G Teoli & Co Balfour House 741 High Road London London N12 0BP England
From: 18 August 2017To: 28 December 2023
Second Floor 4-5 Gough Square London EC4A 3DE
From: 13 February 2015To: 18 August 2017
Third Floor 15 Poland Street London W1F 8QE United Kingdom
From: 18 March 2014To: 13 February 2015
Timeline

3 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 17
Director Joined
Apr 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PERTILE, Mauro

Active
4-5 Gough Square, LondonEC4A 3DE
Born July 1953
Director
Appointed 21 Apr 2017

ULRICH, Marcel Arthur

Resigned
4 - 5 Gough Square, LondonEC4A 3DE
Born June 1948
Director
Appointed 18 Mar 2014
Resigned 21 Apr 2017

Persons with significant control

2

Ms Laura Francesca Coletto

Active
4-5 Gough Square, LondonEC4A 3DE
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Mauro Pertile

Active
4-5 Gough Square, LondonEC4A 3DE
Born July 1953

Nature of Control

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

Filing History

29

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Incorporation Company
18 March 2014
NEWINCIncorporation