Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTHILL INVESTMENTS LIMITED
Company Information for

WESTHILL INVESTMENTS LIMITED

33 BRUTON STREET, SECOND FLOOR, LONDON, W1J 6QU,
Company Registration Number
04708442
Private Limited Company
Active

Company Overview

About Westhill Investments Ltd
WESTHILL INVESTMENTS LIMITED was founded on 2003-03-24 and has its registered office in London. The organisation's status is listed as "Active". Westhill Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WESTHILL INVESTMENTS LIMITED
 
Legal Registered Office
33 BRUTON STREET
SECOND FLOOR
LONDON
W1J 6QU
Other companies in W1H
 
Filing Information
Company Number 04708442
Company ID Number 04708442
Date formed 2003-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 11:44:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTHILL INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WESTHILL INVESTMENTS LIMITED
The following companies were found which have the same name as WESTHILL INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTHILL INVESTMENTS, LLC 10655 NE 4TH ST STE 700 BELLEVUE WA 980045039 Active Company formed on the 2000-05-17
WESTHILL INVESTMENTS LLC Delaware Unknown
WESTHILL INVESTMENTS INCORPORATED Michigan UNKNOWN
Westhill Investments LLC Indiana Unknown
WESTHILL INVESTMENTS LIMITED C/O SCHINDLERS TRUST MAURITIUS LIMITED 2ND FLOOR, BLOCK B, MEDINE MEWS LA CHAUSSEE STREET PORT LOUIS Active Company formed on the 2023-01-18

Company Officers of WESTHILL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER HOUGH
Director 2006-05-25
DAVID ALISTAIR PALMER
Director 2008-02-01
MINESH SHETA
Director 2004-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
RITA DATTANI
Director 2006-01-03 2013-04-29
DAWN SPETALE
Company Secretary 2006-01-03 2012-03-08
DOMINIC ANTHONY HICKS
Director 2005-06-29 2012-03-08
DAWN SPETALE
Director 2006-01-03 2012-03-08
WARREN JOHN MACE
Director 2006-05-25 2007-02-09
RAKHI KARA
Company Secretary 2004-03-20 2006-01-03
COMPANY DIRECTORS LIMITED
Nominated Director 2003-03-24 2004-03-20
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-03-24 2004-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER HOUGH CROWN HOUSE LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active - Proposal to Strike off
CHRISTOPHER HOUGH BRICKDALE HOUSE LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active
CHRISTOPHER HOUGH HALIFAX DEVELOPMENT PARTNERSHIPS LIMITED Director 2006-11-14 CURRENT 2006-10-25 Active - Proposal to Strike off
CHRISTOPHER HOUGH WESTGREEN HOUSING LIMITED Director 2006-10-10 CURRENT 2006-10-05 Active
CHRISTOPHER HOUGH WESTHILL LAND & PROPERTY LIMITED Director 2005-05-19 CURRENT 2005-05-19 Active
DAVID ALISTAIR PALMER USHER STREET LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
DAVID ALISTAIR PALMER PARNELL IRELAND LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
DAVID ALISTAIR PALMER CHEVRON (BERMONDSEY) MANAGEMENT COMPANY LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
DAVID ALISTAIR PALMER ELIOS REALTY LIMITED Director 2014-06-05 CURRENT 2012-10-19 Active
DAVID ALISTAIR PALMER CROWN HOUSE LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active - Proposal to Strike off
DAVID ALISTAIR PALMER BRICKDALE HOUSE LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active
DAVID ALISTAIR PALMER AUXESIA HOMES LIMITED Director 2013-07-23 CURRENT 2010-11-25 Active
DAVID ALISTAIR PALMER FIRTH KERSHAW CONSULTING LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
DAVID ALISTAIR PALMER WESTHILL LAND & PROPERTY LIMITED Director 2009-03-31 CURRENT 2005-05-19 Active
DAVID ALISTAIR PALMER HALIFAX DEVELOPMENT PARTNERSHIPS LIMITED Director 2008-02-01 CURRENT 2006-10-25 Active - Proposal to Strike off
MINESH SHETA JOINT VENTURE RESTAURANTS (LONDON) LIMITED Director 2009-07-29 CURRENT 2006-06-19 Dissolved 2015-08-21
MINESH SHETA HALIFAX DEVELOPMENT PARTNERSHIPS LIMITED Director 2006-11-14 CURRENT 2006-10-25 Active - Proposal to Strike off
MINESH SHETA WESTHILL LAND & PROPERTY LIMITED Director 2005-05-19 CURRENT 2005-05-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-03-29CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14REGISTERED OFFICE CHANGED ON 14/12/22 FROM C/O Westhill Land and Property 33 Bruton Street 2nd Floor London W1J 6QU England
2022-12-14REGISTERED OFFICE CHANGED ON 14/12/22 FROM 33 Bruton Street London W1J 6QU England
2022-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/22 FROM C/O Westhill Land and Property 33 Bruton Street 2nd Floor London W1J 6QU England
2022-04-05PSC02Notification of Westhill Land and Property Limited as a person with significant control on 2021-03-30
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES
2022-03-25PSC07CESSATION OF MINESH SHETA AS A PERSON OF SIGNIFICANT CONTROL
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM 33 Bruton Street London W1J 6HH England
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/17 FROM 45 Charles Street London W1H 5EH
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0124/03/16 ANNUAL RETURN FULL LIST
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-26AR0124/03/15 ANNUAL RETURN FULL LIST
2015-06-13DISS40Compulsory strike-off action has been discontinued
2015-06-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-17AR0124/03/14 ANNUAL RETURN FULL LIST
2014-04-17AD02Register inspection address changed from C/O Haines Watts 177-181 Farnham Road Slough SL1 4XP
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR RITA DATTANI
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0124/03/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0124/03/12 ANNUAL RETURN FULL LIST
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAWN SPETALE
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC HICKS
2012-06-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAWN SPETALE
2012-04-25DISS40Compulsory strike-off action has been discontinued
2012-04-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10GAZ1FIRST GAZETTE
2011-08-11AR0124/03/11 FULL LIST
2011-03-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-05AR0124/03/10 FULL LIST
2010-05-05AD02SAIL ADDRESS CREATED
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN SPETALE / 01/10/2009
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOUGH / 01/10/2009
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / DAWN SPETALE / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN SPETALE / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ANTHONY HICKS / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / DAWN SPETALE / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN SPETALE / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA DATTANI / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MINESH SHETA / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PALMER / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOUGH / 01/10/2009
2009-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-28DISS40DISS40 (DISS40(SOAD))
2009-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-07-14GAZ1FIRST GAZETTE
2009-04-03363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-06-18363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 45 CHARLES STREET LONDON W1H 5EU
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-05-23288aDIRECTOR APPOINTED DAVID PALMER
2007-06-13363sRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-02-22288bDIRECTOR RESIGNED
2007-02-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-18395PARTICULARS OF MORTGAGE/CHARGE
2006-06-16287REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 45 CHARLES STREET MAYFAIR LONDON W1J 5EQ
2006-06-06288aNEW DIRECTOR APPOINTED
2006-06-06288aNEW DIRECTOR APPOINTED
2006-05-15363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-03-21288bSECRETARY RESIGNED
2006-03-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-21288aNEW DIRECTOR APPOINTED
2006-03-21287REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 45 CHARLES STREET MAYFAIR LONDON W1J 5EM
2005-10-27287REGISTERED OFFICE CHANGED ON 27/10/05 FROM: LETCHFORD HOUSE, HEADSTONE LANE HARROW MIDDLESEX HA3 6PE
2005-09-2888(2)RAD 01/04/05--------- £ SI 98@1=98 £ IC 1/99
2005-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-29288aNEW DIRECTOR APPOINTED
2005-05-04363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-05-04363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-03363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-06-03288aNEW SECRETARY APPOINTED
2004-06-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-29288bDIRECTOR RESIGNED
2004-04-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to WESTHILL INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-10
Proposal to Strike Off2009-07-14
Fines / Sanctions
No fines or sanctions have been issued against WESTHILL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 831,144

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTHILL INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 14,873
Current Assets 2012-04-01 £ 490,953
Debtors 2012-04-01 £ 476,080
Fixed Assets 2012-04-01 £ 1,599
Shareholder Funds 2012-04-01 £ 338,592
Tangible Fixed Assets 2012-04-01 £ 1,599

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WESTHILL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTHILL INVESTMENTS LIMITED
Trademarks
We have not found any records of WESTHILL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTHILL INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as WESTHILL INVESTMENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where WESTHILL INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWESTHILL INVESTMENTS LIMITEDEvent Date2012-04-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyWESTHILL INVESTMENTS LIMITEDEvent Date2009-07-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTHILL INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTHILL INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.