Background WavePink WaveYellow Wave

WESTERN HEIGHTS DEVELOPMENTS LIMITED (09797198)

WESTERN HEIGHTS DEVELOPMENTS LIMITED (09797198) is an active UK company. incorporated on 28 September 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WESTERN HEIGHTS DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include THUKRAL, Raman.

Company Number
09797198
Status
active
Type
ltd
Incorporated
28 September 2015
Age
10 years
Address
861 Coronation Road Park Royal, London, NW10 7PT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
THUKRAL, Raman
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN HEIGHTS DEVELOPMENTS LIMITED

WESTERN HEIGHTS DEVELOPMENTS LIMITED is an active company incorporated on 28 September 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WESTERN HEIGHTS DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09797198

LTD Company

Age

10 Years

Incorporated 28 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (4 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 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

861 Coronation Road Park Royal London, NW10 7PT,

Previous Addresses

284 Water Road Wembley HA0 1HX United Kingdom
From: 11 March 2021To: 10 June 2022
1st Floor , Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER England
From: 15 January 2021To: 11 March 2021
Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF England
From: 29 August 2017To: 15 January 2021
Lewis Terrance Rose Solicitors Southgate Office Village Block F, 2nd Floor 288 Chase Road London N14 6HF United Kingdom
From: 28 September 2015To: 29 August 2017
Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
New Owner
Sept 18
Loan Secured
Apr 19
Loan Cleared
Oct 19
Loan Secured
Apr 20
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Jun 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

THUKRAL, Raman

Active
Park Royal, LondonNW10 7PT
Born November 1968
Director
Appointed 28 Sept 2015

Persons with significant control

2

Mrs Sabeeta Thukral

Active
Lansdowne House, MayfairW1J 6ER
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2018

Mr Raman Thukral

Active
Park Royal, LondonNW10 7PT
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Memorandum Articles
13 July 2022
MAMA
Resolution
13 July 2022
RESOLUTIONSResolutions
Resolution
13 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 July 2022
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Incorporation Company
28 September 2015
NEWINCIncorporation