Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Western House Holdings Ltd
Western House Holdings Ltd is an active company incorporated on 30 June 2023 with the registered office located in Antrim, County Antrim. Western House Holdings Ltd was registered 2 years 3 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI698729
Private limited company
Northern Ireland Company
Age
2 years 3 months
Incorporated
30 June 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 June 2025
(3 months ago)
Next confirmation dated
29 June 2026
Due by
13 July 2026
(8 months remaining)
Last change occurred
1 year 3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Western House Holdings Ltd
Contact
Update Details
Address
Western House Rathenraw Industrial Estate
Greystone Road
Antrim
BT41 2SJ
Northern Ireland
Same address since
incorporation
Companies in BT41 2SJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
7
Controllers (PSC)
6
Muriel Hephzibah Munster
Director • PSC • British • Lives in Northern Ireland • Born in Feb 1954
Yvonne Munster
Director • PSC • British • Lives in Northern Ireland • Born in Sep 1980
Mark Robert Munster
Director • PSC • British • Lives in Northern Ireland • Born in Dec 1977
Richard Henry Munster
Director • PSC • British • Lives in Northern Ireland • Born in Mar 1954
Nicholas Munster
Director • PSC • British • Lives in Northern Ireland • Born in Feb 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
SP Group Global Ltd
Muriel Hephzibah Munster and Richard Henry Munster are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£215.91K
Increased by £215.91K (%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 6 (%)
Total Assets
£1.12M
Increased by £1.01M (+978%)
Total Liabilities
-£1.05M
Increased by £941.75K (+910%)
Net Assets
£71.44K
Increased by £71.44K (+7144000%)
Debt Ratio (%)
94%
Decreased by 6.4% (-6%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
26 Days Ago on 30 Sep 2025
Confirmation Submitted
3 Months Ago on 2 Jul 2025
Full Accounts Submitted
1 Year 1 Month Ago on 5 Sep 2024
Accounting Period Shortened
1 Year 3 Months Ago on 12 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 10 Jul 2024
Nicholas Munster (PSC) Details Changed
1 Year 7 Months Ago on 1 Mar 2024
Jayne Munster (PSC) Details Changed
1 Year 7 Months Ago on 1 Mar 2024
Yvonne Munster (PSC) Appointed
1 Year 7 Months Ago on 1 Mar 2024
Nicholas Munster (PSC) Details Changed
1 Year 7 Months Ago on 1 Mar 2024
Jayne Munster (PSC) Appointed
1 Year 7 Months Ago on 1 Mar 2024
Get Alerts
Get Credit Report
Discover Western House Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Change of details for Jayne Munster as a person with significant control on 1 March 2024
Submitted on 21 Aug 2025
Change of details for Nicholas Munster as a person with significant control on 1 March 2024
Submitted on 21 Aug 2025
Confirmation statement made on 29 June 2025 with no updates
Submitted on 2 Jul 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 5 Sep 2024
Previous accounting period shortened from 30 June 2024 to 31 December 2023
Submitted on 12 Jul 2024
Confirmation statement made on 29 June 2024 with updates
Submitted on 10 Jul 2024
Notification of Muriel Munster as a person with significant control on 1 March 2024
Submitted on 24 Apr 2024
Notification of Richard Munster as a person with significant control on 1 March 2024
Submitted on 24 Apr 2024
Notification of Jayne Munster as a person with significant control on 1 March 2024
Submitted on 24 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs