Background WavePink WaveYellow Wave

WESTDEN PROPERTY LIMITED (12553765)

WESTDEN PROPERTY LIMITED (12553765) is an active UK company. incorporated on 9 April 2020. with registered office in Woking. The company operates in the Construction sector, engaged in development of building projects. WESTDEN PROPERTY LIMITED has been registered for 5 years. Current directors include HICKMAN, Henry Peter, HICKMAN, Peter, HICKMAN, Thomas Peter.

Company Number
12553765
Status
active
Type
ltd
Incorporated
9 April 2020
Age
5 years
Address
2nd Floor Midas House, Woking, GU21 6LQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HICKMAN, Henry Peter, HICKMAN, Peter, HICKMAN, Thomas Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTDEN PROPERTY LIMITED

WESTDEN PROPERTY LIMITED is an active company incorporated on 9 April 2020 with the registered office located in Woking. The company operates in the Construction sector, specifically engaged in development of building projects. WESTDEN PROPERTY LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12553765

LTD Company

Age

5 Years

Incorporated 9 April 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 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

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

2nd Floor Midas House 62 Goldsworth Road Woking, GU21 6LQ,

Previous Addresses

1st Floor Menzies Llp 62 Goldsworth Road Woking GU21 6LQ England
From: 9 April 2020To: 13 February 2025
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Apr 20
Funding Round
Oct 20
Owner Exit
Oct 20
Funding Round
Oct 20
Loan Secured
May 22
Loan Cleared
Dec 23
Loan Secured
Jan 24
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

HICKMAN, Henry Peter

Active
Midas House, WokingGU21 6LQ
Born November 1976
Director
Appointed 09 Apr 2020

HICKMAN, Peter

Active
Midas House, WokingGU21 6LQ
Born September 1944
Director
Appointed 09 Apr 2020

HICKMAN, Thomas Peter

Active
Midas House, WokingGU21 6LQ
Born February 1973
Director
Appointed 09 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
Midas House, WokingGU21 6LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2020
62 Goldsworth Road, WokingGU21 6LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2020
Ceased 09 Oct 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Legacy
23 January 2025
RPCH01RPCH01
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 April 2020
AA01Change of Accounting Reference Date
Incorporation Company
9 April 2020
NEWINCIncorporation