Background WavePink WaveYellow Wave

WESTERLEIGH PROPCO 1 LIMITED (12322955)

WESTERLEIGH PROPCO 1 LIMITED (12322955) is an active UK company. incorporated on 19 November 2019. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WESTERLEIGH PROPCO 1 LIMITED has been registered for 6 years. Current directors include MCARDLE, Ian David, SMITH, Deborah Kay.

Company Number
12322955
Status
active
Type
ltd
Incorporated
19 November 2019
Age
6 years
Address
Head Office, Westerleigh Crematorium Westerleigh Road, Bristol, BS37 8QP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCARDLE, Ian David, SMITH, Deborah Kay
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERLEIGH PROPCO 1 LIMITED

WESTERLEIGH PROPCO 1 LIMITED is an active company incorporated on 19 November 2019 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WESTERLEIGH PROPCO 1 LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12322955

LTD Company

Age

6 Years

Incorporated 19 November 2019

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 26 August 2025 (7 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

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Head Office, Westerleigh Crematorium Westerleigh Road Westerleigh Bristol, BS37 8QP,

Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Jun 20
Director Joined
Jun 20
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Jan 22
Director Left
Jan 22
Loan Cleared
Mar 24
Loan Secured
Mar 24
Director Left
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCARDLE, Ian David

Active
Westerleigh Road, BristolBS37 8QP
Born August 1966
Director
Appointed 19 Nov 2019

SMITH, Deborah Kay

Active
Westerleigh Road, BristolBS37 8QP
Born February 1965
Director
Appointed 10 Jan 2022

JOHN, Dafydd Rhys

Resigned
Westerleigh Road, BristolBS37 8QP
Secretary
Appointed 19 Nov 2019
Resigned 05 Mar 2021

JOHN, Dafydd Rhys

Resigned
Westerleigh Road, BristolBS37 8QP
Born March 1974
Director
Appointed 19 Nov 2019
Resigned 05 Mar 2021

MCLAUGHLAN, Roger

Resigned
Westerleigh Road, BristolBS37 8QP
Born September 1963
Director
Appointed 26 Mar 2020
Resigned 10 Jan 2022

TINDALL-DOMAN, Zoe

Resigned
Westerleigh Road, BristolBS37 8QP
Born May 1972
Director
Appointed 01 Apr 2021
Resigned 01 Dec 2025

Persons with significant control

1

Westerleigh Road, BristolBS37 8QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2019
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Legacy
26 August 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2024
AAAnnual Accounts
Legacy
25 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Memorandum Articles
30 April 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Resolution
27 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Resolution
6 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
19 November 2019
NEWINCIncorporation