ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Weston House Holdings Limited

Weston House Holdings Limited is an active company incorporated on 8 February 2017 with the registered office located in London, Greater London. Weston House Holdings Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10609118
Private limited company
Age
9 years
Incorporated 8 February 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 17 February 2025 (11 months ago)
Next confirmation dated 17 February 2026
Due by 3 March 2026 (24 days remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 29 Feb28 Feb 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (9 months remaining)
Contact
Address
18 Carlisle Street
London
W1D 3BX
England
Address changed on 27 Apr 2023 (2 years 9 months ago)
Previous address was 17 Firs Drive Hounslow TW5 9TA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in England • Born in May 1985
Mr Neil Ignatius Pascal De-Mendonca
PSC • British • Lives in England • Born in May 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Weston House Mango Tree Limited
Neil Ignatius Pascal De-Mendonca is a mutual person.
Active
Commitment And Consistency Limited
Neil Ignatius Pascal De-Mendonca is a mutual person.
Active
M G Pots Limited
Neil Ignatius Pascal De-Mendonca is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£51.2K
Decreased by £22 (-0%)
Total Liabilities
-£52.61K
Decreased by £22 (-0%)
Net Assets
-£1.41K
Same as previous period
Debt Ratio (%)
103%
Increased by 0% (0%)
Latest Activity
Amended Full Accounts Submitted
1 Month Ago on 18 Dec 2025
Micro Accounts Submitted
2 Months Ago on 27 Nov 2025
Confirmation Submitted
11 Months Ago on 11 Mar 2025
Micro Accounts Submitted
1 Year 2 Months Ago on 27 Nov 2024
Confirmation Submitted
1 Year 10 Months Ago on 18 Mar 2024
Micro Accounts Submitted
2 Years 1 Month Ago on 30 Dec 2023
Registered Address Changed
2 Years 9 Months Ago on 27 Apr 2023
Ranbir Singh (PSC) Resigned
2 Years 10 Months Ago on 24 Mar 2023
Confirmation Submitted
2 Years 10 Months Ago on 24 Mar 2023
Abridged Accounts Submitted
2 Years 11 Months Ago on 24 Feb 2023
Get Credit Report
Discover Weston House Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Amended total exemption full accounts made up to 28 February 2025
Submitted on 18 Dec 2025
Micro company accounts made up to 28 February 2025
Submitted on 27 Nov 2025
Confirmation statement made on 17 February 2025 with no updates
Submitted on 11 Mar 2025
Micro company accounts made up to 28 February 2024
Submitted on 27 Nov 2024
Confirmation statement made on 17 February 2024 with no updates
Submitted on 18 Mar 2024
Micro company accounts made up to 28 February 2023
Submitted on 30 Dec 2023
Registered office address changed from 17 Firs Drive Hounslow TW5 9TA England to 18 Carlisle Street London W1D 3BX on 27 April 2023
Submitted on 27 Apr 2023
Confirmation statement made on 17 February 2023 with no updates
Submitted on 24 Mar 2023
Cessation of Ranbir Singh as a person with significant control on 24 March 2023
Submitted on 24 Mar 2023
Unaudited abridged accounts made up to 28 February 2022
Submitted on 24 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year