15 WESTBOURNE TERRACE ROAD LIMITED

Register to unlock more data on OkredoRegister

15 WESTBOURNE TERRACE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06033685

Incorporation date

20/12/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O URANG PROPERTY MANAGEMENT LTD, 196 New Kings Road, London SW6 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2006)
dot icon13/04/2026
Appointment of Mr Pranav Gautum Khamar as a director on 2026-04-13
dot icon09/04/2026
Termination of appointment of Pooja Hitesh Shah as a director on 2026-04-07
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon16/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon14/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon26/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon29/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/05/2021
Appointment of Ms Carole Ann Hogg as a director on 2021-05-18
dot icon26/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon03/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/05/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon30/04/2020
Termination of appointment of Felipe Berliner as a director on 2020-04-14
dot icon29/04/2020
Appointment of Miss Pooja Shah as a director on 2020-04-29
dot icon26/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon18/04/2019
Micro company accounts made up to 2018-12-31
dot icon22/10/2018
Termination of appointment of Camilla Elizabeth Ida Vasa as a director on 2018-10-12
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/08/2018
Termination of appointment of Diana Elizabeth Laxon as a director on 2018-08-10
dot icon13/08/2018
Appointment of Ms Jacqueline Sara Stevenson as a director on 2018-08-13
dot icon13/08/2018
Appointment of Mr Felipe Berliner as a director on 2018-08-13
dot icon23/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon06/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-04-15 with no updates
dot icon30/01/2017
Director's details changed for Camilla Elizabeth Ida Vasa on 2017-01-19
dot icon30/01/2017
Director's details changed for Diana Elizabeth Laxon on 2017-01-19
dot icon21/11/2016
Amended total exemption small company accounts made up to 2015-12-30
dot icon14/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon07/10/2016
Accounts for a dormant company made up to 2015-12-30
dot icon07/10/2016
Appointment of Urang Property Management Ltd as a secretary on 2016-10-07
dot icon07/10/2016
Current accounting period extended from 2016-12-30 to 2016-12-31
dot icon07/10/2016
Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 2016-10-07
dot icon30/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon23/09/2016
Termination of appointment of Marea Young-Taylor as a secretary on 2016-09-23
dot icon08/01/2016
Annual return made up to 2015-12-20 no member list
dot icon12/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-12-20 no member list
dot icon09/01/2015
Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH England to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 2015-01-09
dot icon09/01/2015
Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 2015-01-09
dot icon19/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-20 no member list
dot icon07/01/2014
Termination of appointment of Sanjay Patel as a director
dot icon07/01/2014
Termination of appointment of William Vidgen as a director
dot icon30/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/08/2013
Registered office address changed from C/O C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom on 2013-08-30
dot icon29/01/2013
Annual return made up to 2012-12-20 no member list
dot icon16/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-20 no member list
dot icon24/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-20 no member list
dot icon27/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2009-12-20 no member list
dot icon08/01/2010
Director's details changed for Sanjay Dilipkumar Patel on 2009-12-22
dot icon08/01/2010
Director's details changed for Diana Elizabeth Laxon on 2009-12-22
dot icon08/01/2010
Director's details changed for William John Vidgen on 2009-12-22
dot icon08/01/2010
Director's details changed for Camilla Elizabeth Ida Vasa on 2009-12-22
dot icon07/01/2010
Appointment of Ms Marea Young-Taylor as a secretary
dot icon07/01/2010
Registered office address changed from 15 Westbourne Terrace Road London W2 6NF on 2010-01-07
dot icon02/12/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/11/2009
Termination of appointment of Jane Wingrove as a secretary
dot icon25/11/2009
Registered office address changed from 91 Randolph Avenue London W9 1DL on 2009-11-25
dot icon04/01/2009
Annual return made up to 20/12/08
dot icon04/01/2009
Appointment terminated secretary sanjay patel
dot icon08/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/10/2008
Registered office changed on 08/10/2008 from 62 warrington crescent london W9 1EP
dot icon20/05/2008
Annual return made up to 20/12/07
dot icon21/01/2008
New secretary appointed
dot icon04/09/2007
New director appointed
dot icon04/09/2007
Director resigned
dot icon02/02/2007
Secretary resigned;director resigned
dot icon02/02/2007
Director resigned
dot icon02/02/2007
New director appointed
dot icon02/02/2007
New director appointed
dot icon02/02/2007
New director appointed
dot icon02/02/2007
New secretary appointed;new director appointed
dot icon20/12/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/04/2026
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
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Jacqueline Sara
Director
13/08/2018 - Present
7
Shah, Pooja
Director
29/04/2020 - 07/04/2026
-
Young-Taylor, Marea
Secretary
01/01/2010 - 23/09/2016
-
SWIFT INCORPORATIONS LIMITED
Corporate Director
20/12/2006 - 20/12/2006
1498
INSTANT COMPANIES LIMITED
Nominee Director
20/12/2006 - 20/12/2006
43699

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 15 WESTBOURNE TERRACE ROAD LIMITED

15 WESTBOURNE TERRACE ROAD LIMITED is an(a) Active company incorporated on 20/12/2006 with the registered office located at C/O URANG PROPERTY MANAGEMENT LTD, 196 New Kings Road, London SW6 4NF. 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 15 WESTBOURNE TERRACE ROAD LIMITED?

toggle

15 WESTBOURNE TERRACE ROAD LIMITED is currently Active. It was registered on 20/12/2006 .

Where is 15 WESTBOURNE TERRACE ROAD LIMITED located?

toggle

15 WESTBOURNE TERRACE ROAD LIMITED is registered at C/O URANG PROPERTY MANAGEMENT LTD, 196 New Kings Road, London SW6 4NF.

What does 15 WESTBOURNE TERRACE ROAD LIMITED do?

toggle

15 WESTBOURNE TERRACE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 WESTBOURNE TERRACE ROAD LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Mr Pranav Gautum Khamar as a director on 2026-04-13.