Background WavePink WaveYellow Wave

WESTGATE HOUSE DEVELOPMENTS LIMITED (10078162)

WESTGATE HOUSE DEVELOPMENTS LIMITED (10078162) is an active UK company. incorporated on 22 March 2016. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects. WESTGATE HOUSE DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include AZOUZ, Edward, CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph and 1 others.

Company Number
10078162
Status
active
Type
ltd
Incorporated
22 March 2016
Age
10 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AZOUZ, Edward, CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph, O'CONNOR, Rory
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTGATE HOUSE DEVELOPMENTS LIMITED

WESTGATE HOUSE DEVELOPMENTS LIMITED is an active company incorporated on 22 March 2016 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects. WESTGATE HOUSE DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10078162

LTD Company

Age

10 Years

Incorporated 22 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

3rd Floor, Sterling House Langston Road Loughton, IG10 3TS,

Timeline

28 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Apr 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
May 18
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Mar 22
Director Joined
Mar 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
Jun 22
Director Left
Jun 22
Director Joined
Apr 25
Director Left
Apr 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Director Left
Nov 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

AZOUZ, Edward

Active
Langston Road, LoughtonIG10 3TS
Born March 1949
Director
Appointed 28 Jul 2016

CONWAY, Gary Alexander

Active
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 24 Jan 2022

LOPES-DIAS, Eli Joseph

Active
Langston Road, LoughtonIG10 3TS
Born September 1991
Director
Appointed 31 Mar 2025

O'CONNOR, Rory

Active
Langston Road, LoughtonIG10 3TS
Born September 1959
Director
Appointed 22 Mar 2016

PORTER, Allan William

Resigned
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 22 Mar 2016
Resigned 31 Dec 2022

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1948
Director
Appointed 22 Mar 2016
Resigned 31 Mar 2025

GOLDSTEIN, Jonathan Simon

Resigned
Langston Road, LoughtonIG10 3TS
Born March 1966
Director
Appointed 28 Jul 2016
Resigned 02 Feb 2022

MORGAN, Jonathan Michael

Resigned
Langston Road, LoughtonIG10 3TS
Born May 1978
Director
Appointed 24 Jan 2022
Resigned 31 May 2022

O'SULLIVAN, Donagh

Resigned
Langston Road, LoughtonIG10 3TS
Born May 1968
Director
Appointed 28 Jul 2016
Resigned 24 Jan 2022

STELZER, Joseph Nigel David

Resigned
Langston Road, LoughtonIG10 3TS
Born June 1967
Director
Appointed 02 Feb 2022
Resigned 07 Nov 2025

Persons with significant control

3

2 Active
1 Ceased
Bunns Lane, LondonNW7 2DZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2020
, Bunns Lane, LondonNW7 2DZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2020
Langston Road, LoughtonIG10 3TS

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

57

Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 October 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2024
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
16 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Resolution
9 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Legacy
27 March 2018
RP04CS01RP04CS01
Accounts With Accounts Type Small
15 March 2018
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 2017
AAAnnual Accounts
Legacy
9 June 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
30 August 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
30 August 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 August 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Capital Allotment Shares
11 April 2016
SH01Allotment of Shares
Incorporation Company
22 March 2016
NEWINCIncorporation