ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Westminster Land Group Limited

Westminster Land Group Limited is an active company incorporated on 25 April 1989 with the registered office located in London, Greater London. Westminster Land Group Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02376036
Private limited company
Age
36 years
Incorporated 25 April 1989
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (10 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
35 Kensington Gardens Square
London
Greater London
W2 4BQ
England
Address changed on 19 Dec 2025 (1 month ago)
Previous address was 167-169 Great Portland Street, 5th Floor London W1W 5PF England
Telephone
02074391122
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1961
Director • British • Lives in England • Born in Dec 1964
Director • British • Lives in England • Born in Jan 1970
Director • British • Lives in England • Born in Feb 1963
Golden Square Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Golden Square Property Co.Limited
Catherine Rachel Tiffany Leigh Wood, Gideon Andrew Leigh Wood, and 2 more are mutual people.
Active
Brighton Land Limited
Catherine Rachel Tiffany Leigh Wood, Gideon Andrew Leigh Wood, and 2 more are mutual people.
Active
South Kensington Property Company Limited
Catherine Rachel Tiffany Leigh Wood, Gideon Andrew Leigh Wood, and 2 more are mutual people.
Active
Central London Estates Ltd
Catherine Rachel Tiffany Leigh Wood, Gideon Andrew Leigh Wood, and 2 more are mutual people.
Active
Putney Estates Limited
Catherine Rachel Tiffany Leigh Wood, Gideon Andrew Leigh Wood, and 2 more are mutual people.
Active
Melbury Road Properties 1995 Limited
Catherine Rachel Tiffany Leigh Wood, Gideon Andrew Leigh Wood, and 2 more are mutual people.
Active
Tashka Management Limited
Catherine Rachel Tiffany Leigh Wood, Gideon Andrew Leigh Wood, and 2 more are mutual people.
Active
Piccadilly Estates (W1) Limited
Catherine Rachel Tiffany Leigh Wood, Gideon Andrew Leigh Wood, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1K
Decreased by £155K (-99%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£131.17K
Decreased by £42.6M (-100%)
Total Liabilities
-£130.07K
Decreased by £22.46M (-99%)
Net Assets
£1.1K
Decreased by £20.14M (-100%)
Debt Ratio (%)
99%
Increased by 46.3% (+88%)
Latest Activity
Registered Address Changed
1 Month Ago on 19 Dec 2025
Abridged Accounts Submitted
1 Month Ago on 17 Dec 2025
Confirmation Submitted
10 Months Ago on 31 Mar 2025
Abridged Accounts Submitted
1 Year 1 Month Ago on 23 Dec 2024
Charge Satisfied
1 Year 4 Months Ago on 3 Oct 2024
Charge Satisfied
1 Year 4 Months Ago on 3 Oct 2024
Charge Satisfied
1 Year 4 Months Ago on 3 Oct 2024
Charge Satisfied
1 Year 4 Months Ago on 3 Oct 2024
Golden Square Group Limited (PSC) Appointed
1 Year 4 Months Ago on 27 Sep 2024
Nigel Hall (PSC) Resigned
1 Year 4 Months Ago on 27 Sep 2024
Get Credit Report
Discover Westminster Land Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 167-169 Great Portland Street, 5th Floor London W1W 5PF England to 35 Kensington Gardens Square London Greater London W2 4BQ on 19 December 2025
Submitted on 19 Dec 2025
Unaudited abridged accounts made up to 31 March 2025
Submitted on 17 Dec 2025
Confirmation statement made on 31 March 2025 with updates
Submitted on 31 Mar 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Resolutions
Submitted on 25 Oct 2024
Memorandum and Articles of Association
Submitted on 25 Oct 2024
Cessation of Nigel Hall as a person with significant control on 27 September 2024
Submitted on 17 Oct 2024
Notification of Golden Square Group Limited as a person with significant control on 27 September 2024
Submitted on 17 Oct 2024
Satisfaction of charge 023760360003 in full
Submitted on 3 Oct 2024
Satisfaction of charge 023760360004 in full
Submitted on 3 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year