ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

West Streatham Building Company,Limited

West Streatham Building Company,Limited is an active company incorporated on 9 February 1923 with the registered office located in Hungerford, Berkshire. West Streatham Building Company,Limited was registered 102 years ago.
Status
Active
Active since incorporation
Company No
00187705
Private limited company
Age
102 years
Incorporated 9 February 1923
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 April 2025 (7 months ago)
Next confirmation dated 12 April 2026
Due by 26 April 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Small
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 1 month remaining)
Address
Ramsbury House
20-22 High Street
Hungerford
West Berkshire
RG17 0NF
England
Address changed on 2 Jan 2024 (1 year 11 months ago)
Previous address was 3-4 Charnham Street Hungerford RG17 0ER England
Telephone
02088198618
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1979
Director • Chief Financial Officer • British • Lives in England • Born in Nov 1985
Director • British • Lives in England • Born in Apr 1980
UKL Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Teachers And General Investment Company Limited(The)
Jennifer Ellen Kidston and George Gordon Nottage Palmer are mutual people.
Active
Foster's Imperial Steam Laundry Company Limited
Jennifer Ellen Kidston and George Gordon Nottage Palmer are mutual people.
Active
Teachers Finance Company Limited(The)
Jennifer Ellen Kidston and George Gordon Nottage Palmer are mutual people.
Active
F.W.Gibson Son & Co. Limited
George Gordon Nottage Palmer is a mutual person.
Active
Munro Properties Limited
George Gordon Nottage Palmer is a mutual person.
Active
Helius Investments Limited
George Gordon Nottage Palmer is a mutual person.
Active
Pucklechurch Development Company Limited
George Gordon Nottage Palmer is a mutual person.
Active
Solo Estates 2007 Limited
George Gordon Nottage Palmer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£292
Decreased by £4.8K (-94%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5K
Decreased by £6.38M (-100%)
Total Liabilities
£0
Decreased by £5.15M (-100%)
Net Assets
£5K
Decreased by £1.23M (-100%)
Debt Ratio (%)
0%
Decreased by 80.68% (-100%)
Latest Activity
Small Accounts Submitted
19 Days Ago on 18 Nov 2025
Confirmation Submitted
7 Months Ago on 23 Apr 2025
Small Accounts Submitted
1 Year Ago on 22 Nov 2024
Confirmation Submitted
1 Year 7 Months Ago on 12 Apr 2024
Ukl Bidco Limited (PSC) Appointed
1 Year 10 Months Ago on 8 Feb 2024
Registered Address Changed
1 Year 11 Months Ago on 2 Jan 2024
Accounting Period Extended
1 Year 11 Months Ago on 20 Dec 2023
Mr George Gordon Nottage Palmer Appointed
1 Year 12 Months Ago on 12 Dec 2023
Registered Address Changed
1 Year 12 Months Ago on 12 Dec 2023
Rupert George Martyn Spice Appointed
1 Year 12 Months Ago on 12 Dec 2023
Get Credit Report
Discover West Streatham Building Company,Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 30 April 2025
Submitted on 18 Nov 2025
Confirmation statement made on 12 April 2025 with updates
Submitted on 23 Apr 2025
Accounts for a small company made up to 30 April 2024
Submitted on 22 Nov 2024
Notification of Ukl Bidco Limited as a person with significant control on 8 February 2024
Submitted on 27 Aug 2024
Withdrawal of a person with significant control statement on 27 August 2024
Submitted on 27 Aug 2024
Confirmation statement made on 12 April 2024 with updates
Submitted on 12 Apr 2024
Registered office address changed from 3-4 Charnham Street Hungerford RG17 0ER England to Ramsbury House 20-22 High Street Hungerford West Berkshire RG17 0NF on 2 January 2024
Submitted on 2 Jan 2024
Current accounting period extended from 31 March 2024 to 30 April 2024
Submitted on 20 Dec 2023
Resolutions
Submitted on 18 Dec 2023
Termination of appointment of Toni Adele Dyson as a director on 12 December 2023
Submitted on 12 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year