Westmark Developments Limited LONDON


Founded in 1994, Westmark Developments, classified under reg no. 02996254 is an active company. Currently registered at Seymour Mews House W1H 6BN, London the company has been in the business for thirty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 27th March 2002 Westmark Developments Limited is no longer carrying the name Westfield (home Counties).

The company has 2 directors, namely Joseph L., Clive L.. Of them, Clive L. has been with the company the longest, being appointed on 29 November 1994 and Joseph L. has been with the company for the least time - from 4 March 2022. As of 23 May 2024, there were 4 ex directors - Robert G., Euan C. and others listed below. There were no ex secretaries.

Westmark Developments Limited Address / Contact

Office Address Seymour Mews House
Office Address2 26-37 Seymour Mews
Town London
Post code W1H 6BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02996254
Date of Incorporation Tue, 29th Nov 1994
Industry Development of building projects
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Joseph L.

Position: Director

Appointed: 04 March 2022

Cavendish Square Secretariat

Position: Corporate Secretary

Appointed: 29 November 1994

Clive L.

Position: Director

Appointed: 29 November 1994

Robert G.

Position: Director

Appointed: 05 April 2002

Resigned: 25 February 2005

Euan C.

Position: Director

Appointed: 05 April 2002

Resigned: 15 September 2010

Michael R.

Position: Director

Appointed: 29 November 1994

Resigned: 04 March 2022

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 November 1994

Resigned: 29 November 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 1994

Resigned: 29 November 1994

Keith H.

Position: Director

Appointed: 29 November 1994

Resigned: 30 March 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Blue Coast Capital Properties Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Blue Coast Capital Properties Limited

Seymour Mews House 26-37 Seymour Mews, London, London, W1H 6BN, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00796229
Notified on 11 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Westfield (home Counties) March 27, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 23rd, August 2023
Free Download (19 pages)

Company search