Background WavePink WaveYellow Wave

WEST STREET INVESTORS LIMITED (11468235)

WEST STREET INVESTORS LIMITED (11468235) is an active UK company. incorporated on 17 July 2018. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WEST STREET INVESTORS LIMITED has been registered for 7 years. Current directors include GROVE, Lawrence Russell, MULLIGAN, Robert Samuel, PARROTT, John Selwyn.

Company Number
11468235
Status
active
Type
ltd
Incorporated
17 July 2018
Age
7 years
Address
Lyons Court 1666a High Street, Solihull, B93 0LY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROVE, Lawrence Russell, MULLIGAN, Robert Samuel, PARROTT, John Selwyn
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST STREET INVESTORS LIMITED

WEST STREET INVESTORS LIMITED is an active company incorporated on 17 July 2018 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WEST STREET INVESTORS LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11468235

LTD Company

Age

7 Years

Incorporated 17 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Lyons Court 1666a High Street Knowle Solihull, B93 0LY,

Previous Addresses

17 Hockley Court 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom
From: 17 July 2018To: 8 February 2024
Timeline

16 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Aug 18
Share Issue
Aug 18
Funding Round
Sept 18
Loan Secured
Feb 20
Loan Secured
Mar 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Cleared
Apr 22
Loan Secured
Apr 22
Loan Secured
Mar 23
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GROVE, Lawrence Russell

Active
1666a High Street, SolihullB93 0LY
Born September 1961
Director
Appointed 17 Jul 2018

MULLIGAN, Robert Samuel

Active
1666a High Street, SolihullB93 0LY
Born June 1987
Director
Appointed 02 Aug 2018

PARROTT, John Selwyn

Active
1666a High Street, SolihullB93 0LY
Born April 1955
Director
Appointed 02 Aug 2018

MULLIGAN, Robert Samuel

Resigned
2401 Stratford Road, SolihullB94 6NW
Born January 1987
Director
Appointed 02 Aug 2018
Resigned 02 Aug 2018

Persons with significant control

2

2401 Stratford Road, SolihullB94 6NW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2018
2401 Stratford Road, SolihullB94 6NW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
21 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
6 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Incorporation Company
17 July 2018
NEWINCIncorporation