10 WTR FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

10 WTR FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06396868

Incorporation date

11/10/2007

Size

Dormant

Contacts

Registered address

Registered address

10 Westbourne Terrace Road, London, W2 6NGCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2007)
dot icon16/09/2025
Accounts for a dormant company made up to 2024-10-31
dot icon16/09/2025
Cessation of Justin Cavell as a person with significant control on 2024-12-31
dot icon16/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon07/01/2025
Termination of appointment of Justin Cavell as a director on 2024-12-31
dot icon07/01/2025
Appointment of Ms Alison Bartosch as a director on 2024-12-31
dot icon18/09/2024
Cessation of Alison Bartosch as a person with significant control on 2023-08-24
dot icon18/09/2024
Cessation of Buds 1987 Limited as a person with significant control on 2023-08-24
dot icon18/09/2024
Confirmation statement made on 2024-08-21 with updates
dot icon17/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon24/08/2023
Appointment of Mr Justin Cavell as a director on 2023-08-24
dot icon24/08/2023
Notification of Justin Cavell as a person with significant control on 2023-08-24
dot icon24/08/2023
Change of details for Ms Alison Bartosch as a person with significant control on 2023-08-24
dot icon24/08/2023
Termination of appointment of Alison Bartosch as a director on 2023-08-24
dot icon24/08/2023
Appointment of Mr Maciej Jerzy Poray-Pstrokonski as a director on 2023-08-24
dot icon24/08/2023
Notification of Maciej Jerzy Poray-Pstrokonski as a person with significant control on 2023-08-24
dot icon21/08/2023
Notification of Buds 1987 Limited as a person with significant control on 2016-04-06
dot icon21/08/2023
Cessation of Matthew Poray-Pstrokonski as a person with significant control on 2023-08-21
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon20/08/2023
Termination of appointment of Matthew Poray-Pstrokonski as a director on 2023-04-18
dot icon18/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon20/06/2023
Change of details for Mr Matthew Poray-Pstrokonski as a person with significant control on 2023-06-20
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon19/06/2023
Change of details for Ms Josette Abdilla as a person with significant control on 2023-06-19
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon01/11/2022
Appointment of Mr Matthew Poray-Pstrokonski as a director on 2022-11-01
dot icon19/10/2022
Termination of appointment of Justin Cavell as a director on 2022-10-19
dot icon19/10/2022
Appointment of Ms Alison Bartosch as a director on 2022-10-19
dot icon19/10/2022
Notification of Alison Bartosch as a person with significant control on 2022-10-19
dot icon19/10/2022
Termination of appointment of Jacob Howe-Douglas as a director on 2022-10-19
dot icon27/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon24/02/2022
Notification of Matthew Poray-Pstrokonski as a person with significant control on 2022-02-22
dot icon23/02/2022
Notification of Josette Abdilla as a person with significant control on 2022-02-22
dot icon12/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon11/02/2022
Cessation of Justin Cavell as a person with significant control on 2022-02-11
dot icon08/11/2021
Change of details for Mr Justin Cavell as a person with significant control on 2021-11-08
dot icon02/11/2021
Notification of Justin Cavell as a person with significant control on 2021-11-02
dot icon02/11/2021
Withdrawal of a person with significant control statement on 2021-11-02
dot icon09/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon09/02/2021
Accounts for a dormant company made up to 2020-10-31
dot icon18/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon18/02/2020
Accounts for a dormant company made up to 2019-10-31
dot icon21/02/2019
Accounts for a dormant company made up to 2018-10-31
dot icon21/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon06/02/2018
Accounts for a dormant company made up to 2017-10-31
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon06/02/2017
Accounts for a dormant company made up to 2016-10-31
dot icon06/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon06/02/2016
Accounts for a dormant company made up to 2015-10-31
dot icon06/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon13/09/2015
Accounts for a dormant company made up to 2014-10-31
dot icon04/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon25/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon05/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon23/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon19/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon19/02/2013
Termination of appointment of Gary Hill as a secretary
dot icon19/02/2013
Appointment of Mr Jacob Howe-Douglas as a director
dot icon08/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon08/02/2012
Accounts for a dormant company made up to 2011-10-31
dot icon08/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon22/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon30/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon22/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon22/02/2010
Register inspection address has been changed
dot icon19/02/2010
Director's details changed for Josette Abdilla on 2010-02-19
dot icon19/02/2010
Director's details changed for Justin Cavell on 2010-02-19
dot icon20/09/2009
Accounts for a dormant company made up to 2008-10-31
dot icon09/02/2009
Return made up to 06/02/09; full list of members
dot icon20/02/2008
Resolutions
dot icon15/11/2007
Director's particulars changed
dot icon11/10/2007
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
31/10/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poray-Pstrokonski, Matthew
Director
01/11/2022 - 18/04/2023
7
Cavell, Justin
Director
11/10/2007 - 19/10/2022
16
Poray-Pstrokonski, Maciej Jerzy
Director
24/08/2023 - Present
-
Hill, Gary
Secretary
11/10/2007 - 31/08/2012
-
Bartosch, Alison
Director
31/12/2024 - Present
1

Persons with Significant Control

11
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 WTR FREEHOLD LIMITED

10 WTR FREEHOLD LIMITED is an(a) Active company incorporated on 11/10/2007 with the registered office located at 10 Westbourne Terrace Road, London, W2 6NG. 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 WTR FREEHOLD LIMITED?

toggle

10 WTR FREEHOLD LIMITED is currently Active. It was registered on 11/10/2007 .

Where is 10 WTR FREEHOLD LIMITED located?

toggle

10 WTR FREEHOLD LIMITED is registered at 10 Westbourne Terrace Road, London, W2 6NG.

What does 10 WTR FREEHOLD LIMITED do?

toggle

10 WTR FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 WTR FREEHOLD LIMITED?

toggle

The latest filing was on 16/09/2025: Accounts for a dormant company made up to 2024-10-31.