Background WavePink WaveYellow Wave

WEST HAMPSTEAD INVESTMENTS PARTNERSHIP LIMITED (12336347)

WEST HAMPSTEAD INVESTMENTS PARTNERSHIP LIMITED (12336347) is an active UK company. incorporated on 27 November 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WEST HAMPSTEAD INVESTMENTS PARTNERSHIP LIMITED has been registered for 6 years. Current directors include LOFTUS, Andrew David, LOFTUS, Jacob Noah, THOMPSON, David John.

Company Number
12336347
Status
active
Type
ltd
Incorporated
27 November 2019
Age
6 years
Address
Acre House, London, NW1 3ER
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOFTUS, Andrew David, LOFTUS, Jacob Noah, THOMPSON, David John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST HAMPSTEAD INVESTMENTS PARTNERSHIP LIMITED

WEST HAMPSTEAD INVESTMENTS PARTNERSHIP LIMITED is an active company incorporated on 27 November 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WEST HAMPSTEAD INVESTMENTS PARTNERSHIP LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12336347

LTD Company

Age

6 Years

Incorporated 27 November 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Acre House 11-15 William Road London, NW1 3ER,

Previous Addresses

4th Floor, 64 North Row London W1K 7DA United Kingdom
From: 27 November 2019To: 15 April 2021
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
May 20
Funding Round
Sept 20
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LOFTUS, Andrew David

Active
11-15 William Road, LondonNW1 3ER
Born May 1957
Director
Appointed 27 Nov 2019

LOFTUS, Jacob Noah

Active
11-15 William Road, LondonNW1 3ER
Born September 1987
Director
Appointed 27 Nov 2019

THOMPSON, David John

Active
11-15 William Road, LondonNW1 3ER
Born November 1948
Director
Appointed 27 Nov 2019

LOFTUS, Daniella

Resigned
11-15 William Road, LondonNW1 3ER
Born August 1995
Director
Appointed 27 Nov 2019
Resigned 28 Oct 2024

LOFTUS, Richard Ian

Resigned
11-15 William Road, LondonNW1 3ER
Born July 1943
Director
Appointed 27 Nov 2019
Resigned 28 Oct 2024

Persons with significant control

5

3 Active
2 Ceased

Mr Richard Ian Loftus

Ceased
11-15 William Road, LondonNW1 3ER
Born July 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Nov 2019
Ceased 29 Oct 2024

Miss Daniella Loftus

Ceased
11-15 William Road, LondonNW1 3ER
Born August 1995

Nature of Control

Significant influence or control
Notified 27 Nov 2019
Ceased 28 Oct 2024

Mr David John Thompson

Active
11-15 William Road, LondonNW1 3ER
Born November 1948

Nature of Control

Significant influence or control
Notified 27 Nov 2019

Mr Jacob Noah Loftus

Active
11-15 William Road, LondonNW1 3ER
Born September 1987

Nature of Control

Significant influence or control
Notified 27 Nov 2019

Mr Andrew David Loftus

Active
11-15 William Road, LondonNW1 3ER
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2019
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
31 May 2022
AAMDAAMD
Second Filing Capital Allotment Shares
30 May 2022
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2020
MR01Registration of a Charge
Incorporation Company
27 November 2019
NEWINCIncorporation