Background WavePink WaveYellow Wave

WESTRIDGE ESTATES LIMITED (09279820)

WESTRIDGE ESTATES LIMITED (09279820) is an active UK company. incorporated on 24 October 2014. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WESTRIDGE ESTATES LIMITED has been registered for 11 years. Current directors include BALL, Robert James, BYFIELD, John Thomas.

Company Number
09279820
Status
active
Type
ltd
Incorporated
24 October 2014
Age
11 years
Address
Stag Gates House, Southampton, SO17 1XS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BALL, Robert James, BYFIELD, John Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTRIDGE ESTATES LIMITED

WESTRIDGE ESTATES LIMITED is an active company incorporated on 24 October 2014 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WESTRIDGE ESTATES LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09279820

LTD Company

Age

11 Years

Incorporated 24 October 2014

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 23 December 2025 (3 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

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Stag Gates House 63/64 The Avenue Southampton, SO17 1XS,

Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Mar 15
Director Joined
Aug 17
Director Joined
May 18
Owner Exit
Jun 19
Director Left
Jun 19
New Owner
Oct 19
New Owner
Oct 20
Funding Round
Jan 25
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BALL, Robert James

Active
63/64 The Avenue, SouthamptonSO17 1XS
Born April 1951
Director
Appointed 24 Oct 2014

BYFIELD, John Thomas

Active
63/64 The Avenue, SouthamptonSO17 1XS
Born November 1951
Director
Appointed 17 Apr 2018

BALL, Norman William

Resigned
63/64 The Avenue, SouthamptonSO17 1XS
Born October 1948
Director
Appointed 31 Jul 2017
Resigned 25 Apr 2019

Persons with significant control

5

4 Active
1 Ceased

Mr David Arthur Rule

Active
63/64 The Avenue, SouthamptonSO17 1XS
Born April 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2019

Mrs Melanie Ann Ball

Active
63/64 The Avenue, SouthamptonSO17 1XS
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2019

Mr Norman William Ball

Ceased
63/64 The Avenue, SouthamptonSO17 1XS
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Apr 2019

Mr Robert James Ball

Active
63/64 The Avenue, SouthamptonSO17 1XS
Born April 1951

Nature of Control

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

Ms Mary Kathryn Leslie

Active
Swains Road, BembridgePO35 5XR
Born October 1954

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

39

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Resolution
31 January 2025
RESOLUTIONSResolutions
Resolution
31 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Capital Allotment Shares
19 March 2015
SH01Allotment of Shares
Incorporation Company
24 October 2014
NEWINCIncorporation