104/106 WESTBOURNE TERRACE MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

104/106 WESTBOURNE TERRACE MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03646942

Incorporation date

09/10/1998

Size

Dormant

Contacts

Registered address

Registered address

11 Redan House 23 Redan Place, London W2 4SACopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1998)
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/11/2023
Appointment of Mr Gokul Damodar Ghia as a director on 2023-11-29
dot icon31/10/2023
Termination of appointment of David Joseph Tomlinson as a director on 2023-10-31
dot icon23/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/12/2022
Termination of appointment of Tuukka Antero Puolakka as a director on 2022-12-16
dot icon17/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon13/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon22/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon11/02/2020
Appointment of Mr David Joseph Tomlinson as a director on 2020-01-30
dot icon21/01/2020
Appointment of Mrs Christine Ann Hilton as a director on 2020-01-21
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon05/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/06/2019
Appointment of Ash Ponsonby Management Ltd as a secretary on 2019-06-01
dot icon01/04/2019
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 11 Redan House 23 Redan Place London W2 4SA on 2019-04-01
dot icon01/04/2019
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2019-03-31
dot icon10/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon04/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon11/07/2017
Micro company accounts made up to 2016-12-31
dot icon12/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon12/10/2015
Annual return made up to 2015-10-09 no member list
dot icon16/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/10/2014
Annual return made up to 2014-10-09 no member list
dot icon07/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/06/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon03/06/2014
Termination of appointment of Alan Foster & Associates as a secretary
dot icon03/06/2014
Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 2014-06-03
dot icon09/10/2013
Annual return made up to 2013-10-09 no member list
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/01/2013
Appointment of Mr Harry Warren as a director
dot icon31/10/2012
Termination of appointment of David Tomlinson as a director
dot icon16/10/2012
Annual return made up to 2012-10-09 no member list
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-10-09 no member list
dot icon13/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/10/2010
Annual return made up to 2010-10-09 no member list
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-10-09 no member list
dot icon10/11/2009
Director's details changed for Dr David Joseph Tomlinson on 2009-10-01
dot icon10/11/2009
Register inspection address has been changed
dot icon10/11/2009
Director's details changed for Tuukka Antero Puolakka on 2009-10-01
dot icon10/11/2009
Secretary's details changed for Alan Foster & Associates on 2009-10-01
dot icon22/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/10/2008
Annual return made up to 09/10/08
dot icon22/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/10/2007
Annual return made up to 09/10/07
dot icon02/11/2006
Annual return made up to 09/10/06
dot icon25/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/10/2005
Annual return made up to 09/10/05
dot icon12/10/2005
Location of register of members
dot icon12/10/2005
Director's particulars changed
dot icon09/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/10/2004
Annual return made up to 09/10/04
dot icon16/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/11/2003
Annual return made up to 09/10/03
dot icon07/06/2003
New secretary appointed
dot icon07/06/2003
Secretary resigned
dot icon04/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/10/2002
Annual return made up to 09/10/02
dot icon03/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/10/2001
Annual return made up to 09/10/01
dot icon16/05/2001
Accounts for a small company made up to 2000-12-31
dot icon13/10/2000
Annual return made up to 09/10/00
dot icon11/08/2000
Secretary resigned
dot icon11/08/2000
Director resigned
dot icon11/08/2000
Registered office changed on 11/08/00 from: bayfordbury lower hatfield road hertford hertfordshire SG13 8EE
dot icon11/08/2000
New secretary appointed
dot icon11/08/2000
New director appointed
dot icon11/08/2000
New director appointed
dot icon19/04/2000
Accounts for a small company made up to 1999-12-31
dot icon12/10/1999
Annual return made up to 09/10/99
dot icon20/10/1998
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon09/10/1998
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
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/06/2014 - 31/03/2019
2825
Warren, Harry
Director
05/12/2012 - Present
12
Tomlinson, David Joseph, Dr
Director
24/07/2000 - 31/10/2012
9
Tomlinson, David Joseph, Dr
Director
30/01/2020 - 31/10/2023
9
RIALTO (SECRETARIAL) LIMITED
Corporate Secretary
09/10/1998 - 24/07/2000
65

Persons with Significant Control

1
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 104/106 WESTBOURNE TERRACE MANAGEMENT CO. LIMITED

104/106 WESTBOURNE TERRACE MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 09/10/1998 with the registered office located at 11 Redan House 23 Redan Place, London W2 4SA. There are currently 4 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 104/106 WESTBOURNE TERRACE MANAGEMENT CO. LIMITED?

toggle

104/106 WESTBOURNE TERRACE MANAGEMENT CO. LIMITED is currently Active. It was registered on 09/10/1998 .

Where is 104/106 WESTBOURNE TERRACE MANAGEMENT CO. LIMITED located?

toggle

104/106 WESTBOURNE TERRACE MANAGEMENT CO. LIMITED is registered at 11 Redan House 23 Redan Place, London W2 4SA.

What does 104/106 WESTBOURNE TERRACE MANAGEMENT CO. LIMITED do?

toggle

104/106 WESTBOURNE TERRACE MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 104/106 WESTBOURNE TERRACE MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-21 with no updates.