Background WavePink WaveYellow Wave

WEST GREEN PROPERTIES LTD (10211511)

WEST GREEN PROPERTIES LTD (10211511) is an active UK company. incorporated on 2 June 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WEST GREEN PROPERTIES LTD has been registered for 9 years. Current directors include STERN, Naftuli Elimelech.

Company Number
10211511
Status
active
Type
ltd
Incorporated
2 June 2016
Age
9 years
Address
36 Ashtead Road, London, E5 9BH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STERN, Naftuli Elimelech
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST GREEN PROPERTIES LTD

WEST GREEN PROPERTIES LTD is an active company incorporated on 2 June 2016 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 and 1 other business activity. WEST GREEN PROPERTIES LTD was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10211511

LTD Company

Age

9 Years

Incorporated 2 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 1 June 2025 (11 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

116 WEST GREEN LTD
From: 2 June 2016To: 3 June 2016
Contact
Address

36 Ashtead Road London, E5 9BH,

Previous Addresses

52a Clapton Common London E5 9AL England
From: 2 June 2016To: 9 September 2019
Timeline

7 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Feb 17
Loan Secured
Mar 17
Director Joined
May 18
New Owner
May 18
Director Left
Nov 18
Owner Exit
Nov 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STERN, Naftuli Elimelech

Active
Ashtead Road, LondonE5 9BH
Born January 1989
Director
Appointed 29 May 2018

LEW, Shlomo

Resigned
Moresby Road, LondonE5 9LF
Born February 1953
Director
Appointed 02 Jun 2016
Resigned 08 Nov 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Naftuli Elimelech Stern

Active
Ashtead Road, LondonE5 9BH
Born January 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2018

Mr Shlomo Lew

Ceased
Clapton Common, LondonE5 9AL
Born February 1953

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Ceased 08 Nov 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Change To A Person With Significant Control
30 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2017
MR01Registration of a Charge
Resolution
3 June 2016
RESOLUTIONSResolutions
Incorporation Company
2 June 2016
NEWINCIncorporation