Background WavePink WaveYellow Wave

WESTWARD HO PROPERTY LTD (12894665)

WESTWARD HO PROPERTY LTD (12894665) is an active UK company. incorporated on 21 September 2020. with registered office in Kettering. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WESTWARD HO PROPERTY LTD has been registered for 5 years. Current directors include LAI HENG, Seto, STOBBS, Jonathan, WALKER, Trevor Iain.

Company Number
12894665
Status
active
Type
ltd
Incorporated
21 September 2020
Age
5 years
Address
10 Brooklands Court Kettering Venture Park, Kettering, NN15 6FD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LAI HENG, Seto, STOBBS, Jonathan, WALKER, Trevor Iain
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTWARD HO PROPERTY LTD

WESTWARD HO PROPERTY LTD is an active company incorporated on 21 September 2020 with the registered office located in Kettering. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WESTWARD HO PROPERTY LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12894665

LTD Company

Age

5 Years

Incorporated 21 September 2020

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

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

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 11 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

10 Brooklands Court Kettering Venture Park Kettering, NN15 6FD,

Previous Addresses

Ritzy Offices 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY United Kingdom
From: 12 August 2022To: 27 March 2025
Unit 100, Waterham Business Park Highstreet Road Waterham ME13 9EJ United Kingdom
From: 21 September 2020To: 12 August 2022
Timeline

26 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
May 21
Owner Exit
May 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Director Joined
Mar 23
Director Left
Mar 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Sept 23
Director Left
Jul 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

STOBBS, Jonathan

Active
Bownder Treveli, NewquayTR8 4GE
Secretary
Appointed 25 Jan 2021

LAI HENG, Seto

Active
Kettering Venture Park, KetteringNN15 6FD
Born August 1970
Director
Appointed 06 May 2021

STOBBS, Jonathan

Active
Kettering Venture Park, KetteringNN15 6FD
Born February 1979
Director
Appointed 27 Mar 2023

WALKER, Trevor Iain

Active
Kettering Venture Park, KetteringNN15 6FD
Born July 1962
Director
Appointed 06 May 2021

CHRISTIE, Alan Peter

Resigned
2-3 Dorcan Business Village, SwindonSN3 5HY
Born June 1966
Director
Appointed 21 Sept 2020
Resigned 27 Mar 2023

WALMSLEY, Ian

Resigned
2-3 Dorcan Business Village, SwindonSN3 5HY
Born May 1966
Director
Appointed 21 Sept 2020
Resigned 10 Jul 2024

Persons with significant control

5

1 Active
4 Ceased
Brooklands Court, KetteringNN15 6FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2021

Mr Ian Walmsley

Ceased
Highstreet Road, WaterhamME13 9EJ
Born May 1966

Nature of Control

Significant influence or control
Notified 21 Sept 2020
Ceased 06 May 2021

Mr Alan Peter Christie

Ceased
Moorgate, LondonEC2R 6PJ
Born June 1966

Nature of Control

Significant influence or control
Notified 21 Sept 2020
Ceased 06 May 2021
Moorgate, LondonEC2R 6PJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2020
Ceased 21 Sept 2020

Isdoo Ltd

Ceased
Highstreet Road, WaterhamME13 9EJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2020
Ceased 21 Sept 2020
Fundings
Financials
Latest Activities

Filing History

57

Change Person Director Company With Change Date
7 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Resolution
11 June 2021
RESOLUTIONSResolutions
Memorandum Articles
11 June 2021
MAMA
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
17 February 2021
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 October 2020
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
21 September 2020
NEWINCIncorporation