Background WavePink WaveYellow Wave

WESTERHILL HOMES LTD (09108560)

WESTERHILL HOMES LTD (09108560) is an active UK company. incorporated on 30 June 2014. with registered office in Kings Hill. The company operates in the Construction sector, engaged in construction of domestic buildings. WESTERHILL HOMES LTD has been registered for 11 years. Current directors include CHIVERS, Graham John, ONSLOW, Thomas.

Company Number
09108560
Status
active
Type
ltd
Incorporated
30 June 2014
Age
11 years
Address
4 Abbey Wood Road, Kings Hill, ME19 4AB
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CHIVERS, Graham John, ONSLOW, Thomas
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERHILL HOMES LTD

WESTERHILL HOMES LTD is an active company incorporated on 30 June 2014 with the registered office located in Kings Hill. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WESTERHILL HOMES LTD was registered 11 years ago.(SIC: 41202)

Status

active

Active since 11 years ago

Company No

09108560

LTD Company

Age

11 Years

Incorporated 30 June 2014

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 August 2026
Period: 1 June 2024 - 29 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

4 Abbey Wood Road Kings Hill, ME19 4AB,

Previous Addresses

Orchard House Westerhill Road Coxheath ME17 4DH
From: 30 June 2014To: 3 December 2024
Timeline

19 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Feb 16
Funding Round
Oct 16
Director Left
Apr 18
Funding Round
Jan 19
Director Joined
Jul 22
Director Left
Jul 22
Loan Secured
Sept 22
Director Joined
Oct 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jul 24
Director Left
May 25
Director Left
Jun 25
Director Joined
Aug 25
Loan Secured
Nov 25
Director Left
Jan 26
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ONSLOW, Thomas

Active
Kings HillME19 4AB
Secretary
Appointed 23 Jan 2026

CHIVERS, Graham John

Active
Kings HillME19 4AB
Born June 1980
Director
Appointed 18 Mar 2024

ONSLOW, Thomas

Active
Kings HillME19 4AB
Born November 1988
Director
Appointed 07 Aug 2025

CRESSWELL, Steve

Resigned
Kings HillME19 4AB
Born January 1975
Director
Appointed 27 Jun 2022
Resigned 14 May 2025

CUNNINGHAM, Philip

Resigned
Westerhill Road, CoxheathME17 4DH
Born December 1960
Director
Appointed 30 Jun 2014
Resigned 09 Apr 2018

HUNT, Gavin James

Resigned
Kings HillME19 4AB
Born August 1979
Director
Appointed 18 Mar 2024
Resigned 12 Jun 2025

JOLLEY, Oliver

Resigned
Kings HillME19 4AB
Born January 1991
Director
Appointed 23 Oct 2023
Resigned 09 Jan 2026

MITCHELL, Stuart Scott

Resigned
Westerhill Road, CoxheathME17 4DH
Born November 1972
Director
Appointed 30 Jun 2014
Resigned 18 Mar 2024

SAFA, Paul

Resigned
Westerhill Road, CoxheathME17 4DH
Born August 1972
Director
Appointed 30 Jun 2014
Resigned 18 Jun 2024

SAVAGE, Ian David

Resigned
Westerhill Road, CoxheathME17 4DH
Born October 1966
Director
Appointed 30 Jun 2014
Resigned 18 Mar 2024

SHANKSTER, Andrew John

Resigned
Westerhill Road, CoxheathME17 4DH
Born May 1966
Director
Appointed 01 Feb 2016
Resigned 27 Jun 2022

Persons with significant control

1

Chartway Group Limited

Active
Kings HillME19 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Secretary Company With Name Date
26 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 January 2026
AA01Change of Accounting Reference Date
Legacy
20 January 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 January 2026
TM01Termination of Director
Legacy
10 December 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 May 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2023
AAAnnual Accounts
Memorandum Articles
25 October 2022
MAMA
Resolution
25 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2019
AAAnnual Accounts
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Resolution
31 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Capital Allotment Shares
21 October 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
21 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Incorporation Company
30 June 2014
NEWINCIncorporation