Background WavePink WaveYellow Wave

WESTOW VIEW LTD (12664321)

WESTOW VIEW LTD (12664321) is an active UK company. incorporated on 11 June 2020. with registered office in Sittingbourne. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. WESTOW VIEW LTD has been registered for 5 years. Current directors include CHRYSOSTOMOU, Chrysostomos.

Company Number
12664321
Status
active
Type
ltd
Incorporated
11 June 2020
Age
5 years
Address
Drmg House, Sittingbourne, ME10 3US
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
CHRYSOSTOMOU, Chrysostomos
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTOW VIEW LTD

WESTOW VIEW LTD is an active company incorporated on 11 June 2020 with the registered office located in Sittingbourne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. WESTOW VIEW LTD was registered 5 years ago.(SIC: 64203)

Status

active

Active since 5 years ago

Company No

12664321

LTD Company

Age

5 Years

Incorporated 11 June 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

HARVEST HILL ROAD DEVELOPMENTS LTD
From: 11 June 2020To: 25 February 2021
Contact
Address

Drmg House Cremers Road Sittingbourne, ME10 3US,

Previous Addresses

67 Westow Street London SE19 3RW England
From: 6 September 2023To: 5 February 2026
52-54 Gracechurch Street London EC3V 0EH England
From: 24 April 2023To: 6 September 2023
67 Westow Street Upper Norwood London SE19 3RW England
From: 11 June 2020To: 24 April 2023
Timeline

29 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Mar 21
Director Joined
Sept 21
Owner Exit
Sept 21
Director Joined
Jan 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Mar 23
Loan Secured
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Sept 23
Owner Exit
Oct 23
Owner Exit
Jul 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Cleared
Mar 25
Loan Secured
May 25
Loan Cleared
May 25
Loan Cleared
May 25
1
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

CHRYSOSTOMOU, Chrysostomos

Active
LondonSE19 3RW
Born May 1958
Director
Appointed 24 Jan 2025

CALLAGHAN, Edward David Fitzgerald

Resigned
LondonEC3V 0EH
Born August 1977
Director
Appointed 29 Apr 2022
Resigned 01 Sept 2023

CALLAGHAN, Edward David Fitzgerald

Resigned
LondonEC3V 0EH
Born August 1977
Director
Appointed 10 Jan 2022
Resigned 10 Jan 2022

FENNER, Harry Michael Frederick

Resigned
LondonEC3V 0EH
Born September 1989
Director
Appointed 29 Apr 2022
Resigned 01 Sept 2023

FENNER, Harry Michael Frederick

Resigned
Upper Norwood, LondonSE19 3RW
Born September 1989
Director
Appointed 11 Jun 2020
Resigned 10 Jan 2022

KATANKA, Sharon Birna Stephensdottir

Resigned
Upper Norwood, LondonSE19 3RW
Born December 1973
Director
Appointed 30 Mar 2023
Resigned 24 Jan 2025

KATANKA, Stephen Alan

Resigned
Upper NorwoodSE19 3RW
Born March 1948
Director
Appointed 10 Jan 2022
Resigned 24 Jan 2025

SHUTE, Matthew James

Resigned
Upper Norwood, LondonSE19 3RW
Born August 1970
Director
Appointed 02 Sept 2021
Resigned 24 Jan 2025

Persons with significant control

7

1 Active
6 Ceased
Westow Street, LondonSE19 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Feb 2024
Upper Norwood, LondonSE19 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Sept 2023
Ceased 12 Feb 2024
Upper Norwood, LondonSE19 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Sept 2023
Ceased 27 Sept 2023
Upper Norwood, LondonSE19 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Apr 2022
Ceased 11 Sept 2023
Upper NorwoodSE19 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Sept 2021
Ceased 19 Apr 2022
Swissland Hill, Dormans ParkRH19 2NH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2021
Ceased 21 Mar 2022
Upper Norwood, LondonSE19 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jun 2020
Ceased 21 Sept 2021
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Resolution
22 May 2025
RESOLUTIONSResolutions
Memorandum Articles
22 May 2025
MAMA
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 August 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
18 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
11 October 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
19 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Change To A Person With Significant Control
11 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 October 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Resolution
25 February 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
11 June 2020
NEWINCIncorporation