ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Westlin Water Lane Ltd

Westlin Water Lane Ltd is an active company incorporated on 22 June 2015 with the registered office located in London, Greater London. Westlin Water Lane Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09651263
Private limited company
Age
10 years
Incorporated 22 June 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 June 2025 (7 months ago)
Next confirmation dated 22 June 2026
Due by 6 July 2026 (5 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 5 Nov 2025 (2 months ago)
Previous address was 6th Floor One London Wall London EC2Y 5EB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Vice President • Spanish • Lives in UK • Born in Dec 1986
Director • British • Lives in UK • Born in Apr 1994
Director • Assistant Vice President, UK Accounting • British • Lives in UK • Born in Sep 1985
Caring Homes (Towcester) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HC-One Properties 5 Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
Ga HC Reit Ii CH UK Walstead Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
St. Cloud Care Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
London Residential Healthcare Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
Ga HC Reit Ii CH U.K. Senior Housing Portfolio Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
Tewkesbury Care Home Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
LRH Homes Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
Barchester Propco Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£504K
Increased by £504K (%)
Employees
2
Same as previous period
Total Assets
£12.65M
Increased by £5.23M (+71%)
Total Liabilities
-£21K
Decreased by £119.98K (-85%)
Net Assets
£12.63M
Increased by £5.35M (+74%)
Debt Ratio (%)
0%
Decreased by 1.74% (-91%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 21 Dec 2025
Csc Corporate Services (Uk) Limited Appointed
2 Months Ago on 5 Nov 2025
Registered Address Changed
2 Months Ago on 5 Nov 2025
Charge Satisfied
2 Months Ago on 31 Oct 2025
Mr Khalid Ahmed Hayat Appointed
3 Months Ago on 23 Oct 2025
Mr Michael John Pierpoint Appointed
3 Months Ago on 23 Oct 2025
William Graham Rumble Resigned
3 Months Ago on 23 Oct 2025
Mr Jorge Manrique Charro Appointed
3 Months Ago on 23 Oct 2025
Caroline Mary Roberts Resigned
3 Months Ago on 23 Oct 2025
Charge Satisfied
3 Months Ago on 3 Oct 2025
Get Credit Report
Discover Westlin Water Lane Ltd'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 31 March 2025
Submitted on 21 Dec 2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 5 November 2025
Submitted on 18 Nov 2025
Appointment of Mr Khalid Ahmed Hayat as a director on 23 October 2025
Submitted on 6 Nov 2025
Appointment of Mr Jorge Manrique Charro as a director on 23 October 2025
Submitted on 5 Nov 2025
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 5 November 2025
Submitted on 5 Nov 2025
Termination of appointment of Caroline Mary Roberts as a director on 23 October 2025
Submitted on 5 Nov 2025
Termination of appointment of William Graham Rumble as a director on 23 October 2025
Submitted on 5 Nov 2025
Appointment of Mr Michael John Pierpoint as a director on 23 October 2025
Submitted on 5 Nov 2025
Satisfaction of charge 096512630004 in full
Submitted on 31 Oct 2025
Satisfaction of charge 096512630003 in full
Submitted on 3 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year