Background WavePink WaveYellow Wave

WESTPRIDE INVESTMENTS LIMITED (09677589)

WESTPRIDE INVESTMENTS LIMITED (09677589) is an active UK company. incorporated on 8 July 2015. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WESTPRIDE INVESTMENTS LIMITED has been registered for 10 years. Current directors include AHMED, Shalim.

Company Number
09677589
Status
active
Type
ltd
Incorporated
8 July 2015
Age
10 years
Address
C/O Sterling Estates Management Limited, Stanmore, HA7 4AR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AHMED, Shalim
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTPRIDE INVESTMENTS LIMITED

WESTPRIDE INVESTMENTS LIMITED is an active company incorporated on 8 July 2015 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WESTPRIDE INVESTMENTS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09677589

LTD Company

Age

10 Years

Incorporated 8 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore, HA7 4AR,

Previous Addresses

C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR England
From: 17 June 2021To: 15 September 2021
Sem 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR
From: 15 July 2015To: 17 June 2021
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 8 July 2015To: 15 July 2015
Timeline

4 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
New Owner
Sept 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SEM PROPERTY MANAGEMENT LIMITED

Active
1st Floor, StanmoreHA7 4AR
Corporate secretary
Appointed 21 Jul 2015

AHMED, Shalim

Active
Sterling Estates Management Limited, StanmoreHA7 4AR
Born May 1977
Director
Appointed 21 Jul 2015

BLACK, Marion

Resigned
2 Woodberry Grove, LondonN12 0DR
Born November 1949
Director
Appointed 08 Jul 2015
Resigned 15 Jul 2015

Persons with significant control

1

Mr Shalim Ahmed

Active
Sterling Estates Management Limited, StanmoreHA7 4AR
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 June 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 September 2021
PSC09Update to PSC Statements
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 September 2021
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
15 September 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
21 July 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Incorporation Company
8 July 2015
NEWINCIncorporation