10 WESTGATE TERRACE SW10 LIMITED

Register to unlock more data on OkredoRegister

10 WESTGATE TERRACE SW10 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04645445

Incorporation date

23/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 114a Cromwell Road, London SW7 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2003)
dot icon19/03/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon18/03/2026
Replacement Filing for the appointment of Ewa Katarzyna Kompowska as a director
dot icon04/12/2025
Micro company accounts made up to 2024-12-31
dot icon12/02/2025
Termination of appointment of Hillgate Management as a secretary on 2025-01-31
dot icon27/01/2025
Appointment of Ewa Katarzyna Kompowska as a director on 2025-01-23
dot icon27/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon17/01/2025
Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 3rd Floor 114a Cromwell Road London SW7 4AG on 2025-01-17
dot icon30/09/2024
Change of details for Mrs Kelly Webb as a person with significant control on 2024-09-30
dot icon16/09/2024
Notification of Kelly Webb as a person with significant control on 2024-09-01
dot icon19/03/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon19/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/09/2023
Termination of appointment of Adam Coulter as a director on 2023-06-22
dot icon05/06/2023
Appointment of Miss Kelly Webb as a director on 2023-05-26
dot icon05/06/2023
Cessation of Adam Coulter as a person with significant control on 2023-06-05
dot icon10/05/2023
Termination of appointment of Robert Page Bayley as a director on 2023-05-10
dot icon28/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/04/2023
Cessation of Robert Page Bayley as a person with significant control on 2023-04-17
dot icon22/03/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon19/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon05/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon19/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon22/12/2020
Termination of appointment of Oliver Paul Egerton-Vernon as a director on 2020-12-21
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon28/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon05/02/2018
Appointment of Miss Natasha Ropner as a director on 2018-02-02
dot icon19/10/2017
Termination of appointment of Chelsea Property Management Ltd as a secretary on 2017-10-19
dot icon19/10/2017
Appointment of Hillgate Management as a secretary on 2017-10-19
dot icon30/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon03/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/07/2016
Registered office address changed from , 30 Thurloe Street, London, SW7 2LT to 5-7 Hillgate Street London W8 7SP on 2016-07-29
dot icon25/01/2016
Appointment of Mr Oliver Paul Egerton-Vernon as a director on 2016-01-25
dot icon25/01/2016
Termination of appointment of Elizabeth Jane Gilbert as a director on 2016-01-25
dot icon25/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon25/01/2016
Termination of appointment of Oliver Paul Egerton-Vernon as a director on 2016-01-02
dot icon14/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon26/01/2015
Director's details changed for Dr Elizabeth Jane Gilbert on 2015-01-26
dot icon26/01/2015
Director's details changed for Adam Coulter on 2015-01-26
dot icon07/07/2014
Appointment of Chelsea Property Management Limited as a secretary
dot icon07/07/2014
Termination of appointment of M & N Secretaries Limited as a secretary
dot icon07/07/2014
Registered office address changed from , the Quadrant 118 London Road, Kingston upon Thames, Surrey, KT2 6QJ on 2014-07-07
dot icon05/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon04/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon10/08/2012
Appointment of Oliver Paul Egerton-Vernon as a director
dot icon10/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/08/2012
Appointment of Mr Robert Page Bayley as a director
dot icon10/08/2012
Termination of appointment of Michael Egerton-Vernon as a director
dot icon10/08/2012
Termination of appointment of Carina Bayley as a director
dot icon23/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon22/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon14/06/2010
Full accounts made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon16/03/2010
Appointment of Michael Paul Egerton-Vernon as a director
dot icon16/03/2010
Termination of appointment of Greenside Holdings Limited as a director
dot icon10/08/2009
Registered office changed on 10/08/2009 from, lampool edge, lampool corner, fairwarp, east sussex, TN22 3DS
dot icon10/08/2009
Appointment terminated director richard kemsley
dot icon13/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/03/2009
Return made up to 23/01/09; full list of members
dot icon12/01/2009
Appointment terminated director alessandra rampogna
dot icon12/01/2009
Director appointed carina bayley
dot icon10/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/02/2008
Return made up to 23/01/08; full list of members
dot icon20/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/03/2007
Return made up to 23/01/07; full list of members
dot icon07/03/2007
New director appointed
dot icon01/02/2007
New director appointed
dot icon11/01/2007
Director resigned
dot icon19/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/02/2006
Return made up to 23/01/06; full list of members
dot icon18/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon16/02/2005
Return made up to 23/01/05; full list of members
dot icon17/02/2004
Return made up to 23/01/04; full list of members
dot icon17/02/2004
Location of register of members
dot icon06/02/2004
New director appointed
dot icon11/01/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/11/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon28/11/2003
Ad 23/01/03--------- £ si 4@1=4 £ ic 1/5
dot icon26/03/2003
New director appointed
dot icon02/03/2003
Resolutions
dot icon02/03/2003
Resolutions
dot icon02/03/2003
Resolutions
dot icon20/02/2003
Registered office changed on 20/02/03 from:\the quadrant, 118 london road, kingston, surrey KT2 6QJ
dot icon20/02/2003
Secretary resigned
dot icon20/02/2003
Director resigned
dot icon20/02/2003
New secretary appointed
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon23/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILLGATE MANAGEMENT
Corporate Secretary
19/10/2017 - 31/01/2025
16
EDEN SECRETARIES LIMITED
Nominee Secretary
23/01/2003 - 23/01/2003
553
GLASSMILL LIMITED
Nominee Director
23/01/2003 - 23/01/2003
571
Egerton-Vernon, Oliver Paul
Director
04/08/2012 - 02/01/2016
7
Egerton-Vernon, Oliver Paul
Director
25/01/2016 - 21/12/2020
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 WESTGATE TERRACE SW10 LIMITED

10 WESTGATE TERRACE SW10 LIMITED is an(a) Active company incorporated on 23/01/2003 with the registered office located at 3rd Floor 114a Cromwell Road, London SW7 4AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 WESTGATE TERRACE SW10 LIMITED?

toggle

10 WESTGATE TERRACE SW10 LIMITED is currently Active. It was registered on 23/01/2003 .

Where is 10 WESTGATE TERRACE SW10 LIMITED located?

toggle

10 WESTGATE TERRACE SW10 LIMITED is registered at 3rd Floor 114a Cromwell Road, London SW7 4AG.

What does 10 WESTGATE TERRACE SW10 LIMITED do?

toggle

10 WESTGATE TERRACE SW10 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 WESTGATE TERRACE SW10 LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-01-23 with no updates.