Background WavePink WaveYellow Wave

WESTMERE INVESTMENTS LIMITED (10812572)

WESTMERE INVESTMENTS LIMITED (10812572) is an active UK company. incorporated on 9 June 2017. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WESTMERE INVESTMENTS LIMITED has been registered for 8 years. Current directors include DE GREY, Josephine Elizabeth, DE GREY, Robert.

Company Number
10812572
Status
active
Type
ltd
Incorporated
9 June 2017
Age
8 years
Address
7 The Close, Norwich, NR1 4DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DE GREY, Josephine Elizabeth, DE GREY, Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMERE INVESTMENTS LIMITED

WESTMERE INVESTMENTS LIMITED is an active company incorporated on 9 June 2017 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WESTMERE INVESTMENTS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10812572

LTD Company

Age

8 Years

Incorporated 9 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 December 2025 (3 months 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

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

7 The Close Norwich, NR1 4DJ,

Timeline

6 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Sept 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DE GREY, Josephine Elizabeth

Active
The Close, NorwichNR1 4DJ
Born September 1968
Director
Appointed 01 Aug 2020

DE GREY, Robert

Active
The Close, NorwichNR1 4DJ
Born June 1969
Director
Appointed 09 Jun 2017

BAILEY, Martin

Resigned
The Close, NorwichNR1 4DJ
Born November 1967
Director
Appointed 09 Jun 2017
Resigned 01 Aug 2020

Persons with significant control

2

1 Active
1 Ceased

Blue Oak Properties Limited

Active
Merton, ThetfordIP25 6QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2020
The Close, Norwich

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2017
Ceased 01 Aug 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 June 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Incorporation Company
9 June 2017
NEWINCIncorporation