Background WavePink WaveYellow Wave

WEST MOORLAND PROPCO 2 LIMITED (15576991)

WEST MOORLAND PROPCO 2 LIMITED (15576991) is an active UK company. incorporated on 19 March 2024. with registered office in Harrow On The Hill. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WEST MOORLAND PROPCO 2 LIMITED has been registered for 2 years. Current directors include CHAUDHARI, Ashish, CHAUDHARY, Gaurav, GOYAL, Sundip.

Company Number
15576991
Status
active
Type
ltd
Incorporated
19 March 2024
Age
2 years
Address
Grove House, Harrow On The Hill, HA1 3AW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHAUDHARI, Ashish, CHAUDHARY, Gaurav, GOYAL, Sundip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST MOORLAND PROPCO 2 LIMITED

WEST MOORLAND PROPCO 2 LIMITED is an active company incorporated on 19 March 2024 with the registered office located in Harrow On The Hill. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WEST MOORLAND PROPCO 2 LIMITED was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

15576991

LTD Company

Age

2 Years

Incorporated 19 March 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2024 - 31 December 2024(4 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

Grove House 55 Lowlands Road Harrow On The Hill, HA1 3AW,

Previous Addresses

George Henry Road George Henry Road Great Bridge Tipton West Midlands DY4 7BZ England
From: 8 May 2024To: 29 December 2025
Ground Floor 12 King Street Leeds LS1 2HL United Kingdom
From: 19 March 2024To: 8 May 2024
Timeline

12 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Mar 24
Loan Secured
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Funding Round
Dec 25
Loan Cleared
Jan 26
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHAUDHARI, Ashish

Active
Lowlands Road, HarrowHA1 3AW
Born January 1979
Director
Appointed 22 Dec 2025

CHAUDHARY, Gaurav

Active
Lowlands Road, HarrowHA1 3AW
Born September 1984
Director
Appointed 22 Dec 2025

GOYAL, Sundip

Active
Lowlands Road, HarrowHA1 3AW
Born October 1971
Director
Appointed 22 Dec 2025

KEASEY, Adam

Resigned
12 King Street, LeedsLS1 2HL
Born June 1986
Director
Appointed 23 Oct 2024
Resigned 22 Dec 2025

ROBSON, Aidan

Resigned
George Henry Road, TiptonDY4 7BZ
Born November 1978
Director
Appointed 19 Mar 2024
Resigned 28 Nov 2024

STEVENS, John

Resigned
George Henry Road, TiptonDY4 7BZ
Born July 1988
Director
Appointed 19 Mar 2024
Resigned 23 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Lowlands Road, Harrow On The HillHA1 3AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2025
12 King Street, LeedsLS1 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2024
Ceased 22 Dec 2025
Fundings
Financials
Latest Activities

Filing History

28

Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
29 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2025
AAAnnual Accounts
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
30 April 2025
GUARANTEE2GUARANTEE2
Legacy
30 April 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
24 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 March 2024
AA01Change of Accounting Reference Date
Incorporation Company
19 March 2024
NEWINCIncorporation