Background WavePink WaveYellow Wave

WESTPORT PROPERTIES LIMITED (10591845)

WESTPORT PROPERTIES LIMITED (10591845) is an active UK company. incorporated on 31 January 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. WESTPORT PROPERTIES LIMITED has been registered for 9 years. Current directors include BODNER, Barry Yehuda, HOROVITZ, Zwi.

Company Number
10591845
Status
active
Type
ltd
Incorporated
31 January 2017
Age
9 years
Address
Unit 9 The High Cross Centre, London, N15 4BE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BODNER, Barry Yehuda, HOROVITZ, Zwi
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTPORT PROPERTIES LIMITED

WESTPORT PROPERTIES LIMITED is an active company incorporated on 31 January 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. WESTPORT PROPERTIES LIMITED was registered 9 years ago.(SIC: 41100, 68100)

Status

active

Active since 9 years ago

Company No

10591845

LTD Company

Age

9 Years

Incorporated 31 January 2017

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Unit 9 The High Cross Centre Fountayne Road London, N15 4BE,

Previous Addresses

Unit 9B Fountayne Road London N15 4BE England
From: 18 February 2019To: 11 March 2019
Unit 9B the High Cross Centre Fountayne Road London London N15 4BE United Kingdom
From: 9 February 2017To: 18 February 2019
Unit 9B the High Cross Centre, Fountayne Road London N15 4BE England
From: 9 February 2017To: 9 February 2017
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 31 January 2017To: 9 February 2017
Timeline

24 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Funding Round
Feb 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Joined
May 18
Director Left
May 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Oct 22
Loan Cleared
Oct 22
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BODNER, Barry Yehuda

Active
Elmcroft Avenue, LondonNW11 0RS
Born January 1949
Director
Appointed 28 Feb 2018

HOROVITZ, Zwi

Active
The High Cross Centre, Fountayne Road, LondonN15 4BE
Born November 1985
Director
Appointed 09 Feb 2017

BODNER, Joseph

Resigned
The High Cross Centre, Fountayne Road, LondonN15 4BE
Born May 1974
Director
Appointed 09 Feb 2017
Resigned 28 Feb 2018

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 31 Jan 2017
Resigned 09 Feb 2017

Persons with significant control

3

2 Active
1 Ceased
Elmcroft Avenue, LondonNW11 0RS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2017
The High Cross Centre, LondonN15 4BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2017
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2017
Ceased 09 Feb 2017
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Part
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
14 March 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Capital Allotment Shares
16 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Incorporation Company
31 January 2017
NEWINCIncorporation