Background WavePink WaveYellow Wave

WESTGATE ON SEA 1 LTD (09826735)

WESTGATE ON SEA 1 LTD (09826735) is an active UK company. incorporated on 15 October 2015. with registered office in Reigate. The company operates in the Construction sector, engaged in development of building projects. WESTGATE ON SEA 1 LTD has been registered for 10 years. Current directors include LUCAS, Michael Thomas.

Company Number
09826735
Status
active
Type
ltd
Incorporated
15 October 2015
Age
10 years
Address
36 A West Street, Reigate, RH2 9BX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LUCAS, Michael Thomas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTGATE ON SEA 1 LTD

WESTGATE ON SEA 1 LTD is an active company incorporated on 15 October 2015 with the registered office located in Reigate. The company operates in the Construction sector, specifically engaged in development of building projects. WESTGATE ON SEA 1 LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09826735

LTD Company

Age

10 Years

Incorporated 15 October 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

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

36 A West Street Reigate, RH2 9BX,

Previous Addresses

Ye Olde Forge 36B West Street Reigate Surrey RH2 9BX England
From: 15 October 2015To: 22 October 2021
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Oct 17
Loan Secured
Aug 18
Loan Secured
Sept 18
Loan Cleared
Jan 19
Loan Cleared
May 19
Loan Secured
Jul 21
Loan Secured
Aug 24
Loan Secured
Sept 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LUCAS, Leslie Thomas

Active
West Street, ReigateRH2 9BX
Secretary
Appointed 15 Oct 2015

LUCAS, Michael Thomas

Active
West Street, ReigateRH2 9BX
Born October 1988
Director
Appointed 15 Oct 2015

Persons with significant control

1

36b West Street, ReigateRH2 9BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Resolution
11 July 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
11 July 2021
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Accounts With Accounts Type Small
16 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
29 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Incorporation Company
15 October 2015
NEWINCIncorporation