19 PEMBRIDGE SQUARE LIMITED

Register to unlock more data on OkredoRegister

19 PEMBRIDGE SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05106106

Incorporation date

20/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2004)
dot icon22/10/2025
Secretary's details changed for Westbourne Block Management Limited on 2025-10-17
dot icon17/10/2025
Registered office address changed from Westbourne Block Management 9 Spring Street London W2 3RA England to Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London W2 6BD on 2025-10-17
dot icon21/08/2025
Micro company accounts made up to 2024-12-31
dot icon26/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon08/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
dot icon16/09/2024
Appointment of Mr Egemen Efe Cakarel as a director on 2023-12-15
dot icon30/08/2024
Micro company accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon14/12/2023
Termination of appointment of Elverston Enterprises Limited as a director on 2023-12-14
dot icon07/09/2023
Termination of appointment of Redmond Thomas Finer as a director on 2023-09-01
dot icon07/09/2023
Termination of appointment of Mercier Carroll Kinney as a director on 2023-09-01
dot icon07/09/2023
Appointment of Mr Paul Brennan as a director on 2023-09-06
dot icon23/08/2023
Micro company accounts made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon14/10/2022
Micro company accounts made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon22/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon22/03/2021
Director's details changed for Elverston Enterprises Limited on 2021-03-22
dot icon22/03/2021
Secretary's details changed for Westbourne Block Management Limited on 2021-03-22
dot icon09/03/2021
Micro company accounts made up to 2020-12-31
dot icon25/01/2021
Micro company accounts made up to 2019-12-31
dot icon25/01/2021
Registered office address changed from , Westbourne Block Management 19 Eastbourne Terrace, London, W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 2021-01-25
dot icon29/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon06/02/2020
Termination of appointment of James Wyndham John Hughes-Hallett as a director on 2020-02-06
dot icon04/10/2019
Micro company accounts made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon28/08/2018
Micro company accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon23/08/2017
Micro company accounts made up to 2016-12-31
dot icon20/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/04/2016
Annual return made up to 2016-04-20 no member list
dot icon20/04/2016
Termination of appointment of Marco Bisazza as a director on 2016-01-01
dot icon21/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-04-20 no member list
dot icon14/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/08/2014
Secretary's details changed for Westbourne Estates on 2014-07-01
dot icon01/08/2014
Registered office address changed from , Westbourne Estates 120 Westbourne Grove, London, W11 2RR to Westbourne Block Management 9 Spring Street London W2 3RA on 2014-08-01
dot icon02/05/2014
Annual return made up to 2014-04-20 no member list
dot icon01/05/2014
Appointment of Westbourne Estates as a secretary
dot icon01/05/2014
Registered office address changed from , 19 Pembridge Square, London, W2 4EJ, England on 2014-05-01
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-04-20 no member list
dot icon13/05/2013
Termination of appointment of Hecht Management Ltd as a director
dot icon13/05/2013
Termination of appointment of Hecht Management Ltd as a director
dot icon19/04/2013
Appointment of Hecht Management Ltd as a director
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/07/2012
Termination of appointment of Anne-Marie Gilis as a director
dot icon25/04/2012
Annual return made up to 2012-04-20 no member list
dot icon10/02/2012
Appointment of Elverston Enterprises Limited as a director
dot icon09/02/2012
Termination of appointment of Cedric Sellin as a director
dot icon13/12/2011
Appointment of Mr Redmond Thomas Finer as a director
dot icon13/12/2011
Appointment of Ms Mercier Carroll Kinney as a director
dot icon13/12/2011
Termination of appointment of Raffia Management Holdings Limited as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/05/2011
Appointment of Mr Marco Bisazza as a director
dot icon20/04/2011
Annual return made up to 2011-04-20 no member list
dot icon12/04/2011
Appointment of Mr James Wyndon John Hughes-Hallett as a director
dot icon28/01/2011
Termination of appointment of 19Ps (Flat 5) Ltd as a director
dot icon14/12/2010
Appointment of Ms Anne-Marie Gilis as a director
dot icon09/12/2010
Termination of appointment of 19Ps (Flat 2) Ltd as a director
dot icon03/12/2010
Termination of appointment of 19Ps (Flat 4) Ltd as a director
dot icon15/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-04-20 no member list
dot icon04/05/2010
Director's details changed for Mr Cedric Sellin on 2010-04-01
dot icon04/05/2010
Director's details changed for Raffia Management Holdings Limited on 2010-01-01
dot icon26/04/2010
Appointment of 19Ps (Flat 4) Ltd as a director
dot icon26/04/2010
Appointment of 19Ps (Flat 2) Ltd as a director
dot icon26/04/2010
Appointment of 19Ps (Flat 5) Ltd as a director
dot icon25/04/2010
Termination of appointment of Racing 101 Limited as a director
dot icon25/04/2010
Termination of appointment of Pembridge Square Flats Ltd as a director
dot icon25/04/2010
Termination of appointment of Psf2 Limited as a director
dot icon24/03/2010
Registered office address changed from , 510 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, WD6 3FG, England on 2010-03-24
dot icon17/03/2010
Total exemption full accounts made up to 2008-12-31
dot icon06/03/2010
Registered office address changed from , 19 Pembridge Square, London, W2 4EJ on 2010-03-06
dot icon05/01/2010
Termination of appointment of Jeffrey Messias as a secretary
dot icon26/06/2009
Annual return made up to 20/04/09
dot icon29/08/2008
Annual return made up to 20/04/08
dot icon17/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/06/2008
Accounting reference date shortened from 30/04/2008 to 31/12/2007
dot icon04/01/2008
New secretary appointed
dot icon15/11/2007
Registered office changed on 15/11/07 from:\34 south molton street, london, W1K 5BP
dot icon24/09/2007
Secretary resigned
dot icon24/09/2007
Director resigned
dot icon10/07/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon26/04/2007
New director appointed
dot icon26/04/2007
New director appointed
dot icon24/04/2007
Annual return made up to 20/04/07
dot icon27/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon18/12/2006
Annual return made up to 20/04/06
dot icon12/06/2006
New director appointed
dot icon23/03/2006
Registered office changed on 23/03/06 from:\5 vigo street, london, W1S 3HB
dot icon27/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon29/06/2005
Annual return made up to 20/04/05
dot icon24/06/2004
Resolutions
dot icon24/06/2004
Resolutions
dot icon24/06/2004
Resolutions
dot icon20/04/2004
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
20/04/2026
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
0
500.00
-
0.00
-
-
2022
0
500.00
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WESTBOURNE BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/05/2014 - Present
134
Sellin, Cedric
Director
18/05/2006 - 08/02/2012
5
RAFFIA MANAGEMENT HOLDINGS LIMITED
Corporate Director
16/04/2007 - 07/12/2011
-
PSF2 LIMITED
Corporate Director
18/06/2007 - 19/04/2010
-
PEMBRIDGE SQUARE FLATS LTD
Corporate Director
16/04/2007 - 19/04/2010
-

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 19 PEMBRIDGE SQUARE LIMITED

19 PEMBRIDGE SQUARE LIMITED is an(a) Active company incorporated on 20/04/2004 with the registered office located at Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BD. 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 19 PEMBRIDGE SQUARE LIMITED?

toggle

19 PEMBRIDGE SQUARE LIMITED is currently Active. It was registered on 20/04/2004 .

Where is 19 PEMBRIDGE SQUARE LIMITED located?

toggle

19 PEMBRIDGE SQUARE LIMITED is registered at Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BD.

What does 19 PEMBRIDGE SQUARE LIMITED do?

toggle

19 PEMBRIDGE SQUARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19 PEMBRIDGE SQUARE LIMITED?

toggle

The latest filing was on 22/10/2025: Secretary's details changed for Westbourne Block Management Limited on 2025-10-17.