Get an alert when WESTBOURNE 2016 - 3 LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-07-25 (in 2mo)

Last made up 2025-07-11

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Having reviewed these factors, and taking into account current market conditions, the Company is able to meet its liabilities for at least 12 months from the date of approval of these financial statements, it is considered that the Company continues to be a going concern and the financial statements have been prepared on this basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 1 resigned

Name Role Appointed Born Nationality
BRYCHCY, Damian Director 2023-07-26 Jul 1987 American,Polish
LUCK, David Director 2016-08-26 Mar 1983 American
MILES, Alexander Harvey Director 2023-07-26 Oct 1989 British
Show 1 resigned officer
Name Role Appointed Resigned
HART, Alan Director 2016-08-26 2023-07-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
New Wave Capital Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-08-26 Active

Filing timeline

Last 20 of 40 total filings

Date Type Category Description
2025-12-19 AA accounts Accounts with accounts type full
2025-08-06 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-14 AD01 address Change registered office address company with date old address new address PDF
2025-02-04 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-12-09 AA accounts Accounts with accounts type full
2024-09-12 CS01 confirmation-statement Confirmation statement with updates PDF
2023-12-22 AA accounts Accounts with accounts type small
2023-10-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-08-31 CS01 confirmation-statement Confirmation statement with updates PDF
2023-08-03 AP01 officers Appoint person director company with name date PDF
2023-08-02 TM01 officers Termination director company with name termination date PDF
2023-08-02 AP01 officers Appoint person director company with name date PDF
2023-02-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-01-07 AA accounts Accounts with accounts type full
2022-08-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-07-22 MA incorporation Memorandum articles
2022-07-22 RESOLUTIONS resolution Resolution
2022-06-20 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2022-06-20 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page