Background WavePink WaveYellow Wave

WEST ONE DEVELOPMENT FINANCE LIMITED (11242570)

WEST ONE DEVELOPMENT FINANCE LIMITED (11242570) is an active UK company. incorporated on 8 March 2018. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WEST ONE DEVELOPMENT FINANCE LIMITED has been registered for 8 years. Current directors include GESTETNER, Emily Henrietta, HOGG, Stephen Andrew, WATERS, Danny Stephen.

Company Number
11242570
Status
active
Type
ltd
Incorporated
8 March 2018
Age
8 years
Address
Third Floor The Edward Hyde Building, Watford, WD17 1JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GESTETNER, Emily Henrietta, HOGG, Stephen Andrew, WATERS, Danny Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST ONE DEVELOPMENT FINANCE LIMITED

WEST ONE DEVELOPMENT FINANCE LIMITED is an active company incorporated on 8 March 2018 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WEST ONE DEVELOPMENT FINANCE LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11242570

LTD Company

Age

8 Years

Incorporated 8 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Third Floor The Edward Hyde Building 38 Clarendon Road Watford, WD17 1JW,

Previous Addresses

3rd Floor Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH United Kingdom
From: 8 March 2018To: 28 September 2021
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Jun 18
Loan Secured
Jun 18
Funding Round
Jun 18
Director Joined
Jul 18
Director Joined
Oct 19
Director Left
Jan 20
Loan Secured
Feb 20
Loan Secured
Jan 21
Director Left
Mar 21
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Loan Secured
Jan 25
Loan Cleared
Feb 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GESTETNER, Emily Henrietta

Active
The Edward Hyde Building, WatfordWD17 1JW
Born April 1967
Director
Appointed 08 Mar 2018

HOGG, Stephen Andrew

Active
The Edward Hyde Building, WatfordWD17 1JW
Born February 1982
Director
Appointed 11 Oct 2019

WATERS, Danny Stephen

Active
The Edward Hyde Building, WatfordWD17 1JW
Born October 1984
Director
Appointed 08 Mar 2018

BLICK ROTHENBERG AUDIT LLP

Resigned
Great Queen Street, LondonWC2B 5AH
Corporate secretary
Appointed 08 Mar 2018
Resigned 08 Mar 2018

WASSERMAN, Stephen Bryan

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born April 1984
Director
Appointed 18 Jun 2018
Resigned 08 Nov 2019

WASSERMAN, Stephen Bryan

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born April 1984
Director
Appointed 18 Jun 2018
Resigned 08 Nov 2019

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 08 Mar 2018
Resigned 08 Mar 2018

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 08 Mar 2018
Resigned 08 Mar 2018

Persons with significant control

1

The Edward Hyde Building, WatfordWD17 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Resolution
28 June 2018
RESOLUTIONSResolutions
Memorandum Articles
27 June 2018
MAMA
Resolution
27 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 May 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
9 March 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Incorporation Company
8 March 2018
NEWINCIncorporation