Background WavePink WaveYellow Wave

WEST FACILITIES MANAGEMENT LIMITED (12771206)

WEST FACILITIES MANAGEMENT LIMITED (12771206) is an active UK company. incorporated on 27 July 2020. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. WEST FACILITIES MANAGEMENT LIMITED has been registered for 5 years. Current directors include HENDERSON, Khadine Shaneille.

Company Number
12771206
Status
active
Type
ltd
Incorporated
27 July 2020
Age
5 years
Address
206 Unit 1, 206 Stamford Hill, London, N16 6RA
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HENDERSON, Khadine Shaneille
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST FACILITIES MANAGEMENT LIMITED

WEST FACILITIES MANAGEMENT LIMITED is an active company incorporated on 27 July 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. WEST FACILITIES MANAGEMENT LIMITED was registered 5 years ago.(SIC: 41201, 41202)

Status

active

Active since 5 years ago

Company No

12771206

LTD Company

Age

5 Years

Incorporated 27 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

206 Unit 1, 206 Stamford Hill London, N16 6RA,

Previous Addresses

Unit 382 3 - 9 Hyde Road Manchester M12 6BQ England
From: 10 March 2025To: 19 June 2025
117 Greenheys Lane West Manchester M15 5AX England
From: 12 April 2024To: 10 March 2025
9 Princes Square Harrogate HG1 1nd England
From: 11 July 2023To: 12 April 2024
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 27 July 2020To: 11 July 2023
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Nov 23
Owner Exit
Nov 23
New Owner
Dec 23
Director Joined
Dec 23
Owner Exit
Mar 25
Director Left
Mar 25
New Owner
Mar 25
Director Joined
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
New Owner
Aug 25
Owner Exit
Oct 25
Director Left
Oct 25
New Owner
Oct 25
Director Joined
Oct 25
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HENDERSON, Khadine Shaneille

Active
Unit 1, 206 Stamford Hill, LondonN16 6RA
Born August 2001
Director
Appointed 29 Aug 2024

AHMED, Sha Musab

Resigned
Herons Way, ChesterCH4 9QR
Born January 1996
Director
Appointed 06 Dec 2023
Resigned 07 Mar 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 27 Jul 2020
Resigned 20 Nov 2023

HEMMINGS, Caleb

Resigned
Unit 1, 206 Stamford Hill, LondonN16 6RA
Born December 1973
Director
Appointed 07 Mar 2025
Resigned 24 Mar 2025

KINNAIRD, Paul

Resigned
Unit 1, 206 Stamford Hill, LondonN16 6RA
Born August 1975
Director
Appointed 27 Jul 2020
Resigned 28 Jul 2020

Persons with significant control

5

1 Active
4 Ceased

Mr Paul Kinnaird

Ceased
Unit 1, 206 Stamford Hill, LondonN16 6RA
Born August 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Aug 2025
Ceased 01 Sept 2025

Mr Caleb Hemmings

Ceased
Unit 1, 206 Stamford Hill, LondonN16 6RA
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 07 Mar 2025
Ceased 24 Mar 2025

Miss Khadine Shaneille Henderson

Active
Unit 1, 206 Stamford Hill, LondonN16 6RA
Born August 2001

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Aug 2024

Mr Sha Musab Ahmed

Ceased
Herons Way, ChesterCH4 9QR
Born January 1996

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Dec 2023
Ceased 07 Mar 2025
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2021
Ceased 20 Nov 2023
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2025
PSC01Notification of Individual PSC
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
10 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
16 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
2 January 2024
AAMDAAMD
Gazette Filings Brought Up To Date
13 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
17 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 November 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
21 August 2021
CS01Confirmation Statement
Incorporation Company
27 July 2020
NEWINCIncorporation