Background WavePink WaveYellow Wave

WESTOW RESOURCES LTD (11513918)

WESTOW RESOURCES LTD (11513918) is an active UK company. incorporated on 13 August 2018. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WESTOW RESOURCES LTD has been registered for 7 years. Current directors include CASMALLY, Shein Banon Cassim, GEORGIOU, Georgios Theodosiou, HARVEY, Neil Allan and 2 others.

Company Number
11513918
Status
active
Type
ltd
Incorporated
13 August 2018
Age
7 years
Address
Freedman House Christopher Wren Yard, Croydon, CR0 1QG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CASMALLY, Shein Banon Cassim, GEORGIOU, Georgios Theodosiou, HARVEY, Neil Allan, MARKOU, Markos Kyriakou, SULEMAN, Mamade Rieaze
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTOW RESOURCES LTD

WESTOW RESOURCES LTD is an active company incorporated on 13 August 2018 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WESTOW RESOURCES LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11513918

LTD Company

Age

7 Years

Incorporated 13 August 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 July 2024 (1 year ago)
Period: 1 September 2023 - 30 June 2024(11 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

SILVER HOMES (BERKELEY COURT) LIMITED
From: 13 August 2018To: 17 November 2020
Contact
Address

Freedman House Christopher Wren Yard 117 High Street Croydon, CR0 1QG,

Previous Addresses

Freedman House Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG England
From: 1 March 2025To: 1 March 2025
67 Westow Street London SE19 3RW England
From: 13 August 2018To: 1 March 2025
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Jun 20
Owner Exit
Nov 20
Director Joined
Jul 24
Loan Secured
Sept 24
Owner Exit
Mar 25
Funding Round
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CASMALLY, Shein Banon Cassim

Active
Christopher Wren Yard, CroydonCR0 1QG
Born May 1977
Director
Appointed 29 Aug 2024

GEORGIOU, Georgios Theodosiou

Active
Christopher Wren Yard, CroydonCR0 1QG
Born April 1976
Director
Appointed 31 Jul 2024

HARVEY, Neil Allan

Active
Christopher Wren Yard, CroydonCR0 1QG
Born June 1964
Director
Appointed 13 Aug 2018

MARKOU, Markos Kyriakou

Active
Christopher Wren Yard, CroydonCR0 1QG
Born May 1977
Director
Appointed 29 Aug 2024

SULEMAN, Mamade Rieaze

Active
Christopher Wren Yard, CroydonCR0 1QG
Born September 1977
Director
Appointed 29 Aug 2024

LAZARO-SILVER, Richard Anthony

Resigned
LondonSE19 3RW
Born February 1961
Director
Appointed 13 Aug 2018
Resigned 12 Jun 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Neil Allan Harvey

Ceased
Christopher Wren Yard, CroydonCR0 1QG
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2018
Ceased 29 Aug 2024

Mr Richard Anthony Lazaro-Silver

Ceased
LondonSE19 3RW
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2018
Ceased 12 Jun 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
14 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Change To A Person With Significant Control
7 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Resolution
17 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Incorporation Company
13 August 2018
NEWINCIncorporation