20 WESTBOURNE TERRACE ROAD LIMITED

Register to unlock more data on OkredoRegister

20 WESTBOURNE TERRACE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06020928

Incorporation date

06/12/2006

Size

Dormant

Contacts

Registered address

Registered address

20 Coxon Street, Spondon, Derby DE21 7JGCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2006)
dot icon31/03/2026
Termination of appointment of Leslie David Krendel as a secretary on 2026-03-31
dot icon31/03/2026
Appointment of Mr Michael Jonathan Keats as a secretary on 2026-03-31
dot icon16/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon08/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon07/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon18/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon12/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon31/12/2021
Accounts for a dormant company made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon22/01/2021
Secretary's details changed for Leslie David Krendel on 2021-01-20
dot icon21/01/2021
Change of details for Mr Michael Keates as a person with significant control on 2021-01-21
dot icon21/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/01/2021
Director's details changed for Mr Michael Jonathan Keats on 2021-01-20
dot icon20/01/2021
Registered office address changed from Suite 1 Third Floor 1 Duchess Street London W1W 6AN to 20 Coxon Street Spondon Derby DE21 7JG on 2021-01-20
dot icon10/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon05/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon09/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon15/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon16/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon19/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-12-06 no member list
dot icon17/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-06 no member list
dot icon09/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-06 no member list
dot icon11/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-12-06 no member list
dot icon19/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-12-06 no member list
dot icon22/06/2011
Registered office address changed from C/O Suite 1, Third Floor 1 Suite 1, Third Floor 1 Duchess Street London London W1W 6AN United Kingdom on 2011-06-22
dot icon01/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/05/2011
Accounts for a dormant company made up to 2009-12-31
dot icon09/12/2010
Annual return made up to 2010-12-06 no member list
dot icon21/12/2009
Annual return made up to 2009-12-06 no member list
dot icon21/11/2009
Registered office address changed from C/O Belvederes 6-9 Quality Court Chancery Lane London WC2A 1HP on 2009-11-21
dot icon20/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/01/2009
Annual return made up to 06/12/08
dot icon16/01/2009
Appointment terminated director clive bambury
dot icon15/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/02/2008
Annual return made up to 06/12/07
dot icon25/01/2007
New director appointed
dot icon03/01/2007
New secretary appointed
dot icon03/01/2007
New director appointed
dot icon15/12/2006
Secretary resigned
dot icon15/12/2006
Director resigned
dot icon06/12/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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
-
-
2021
-
0.00
-
0.00
-
-

Employees

2021

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
06/12/2006 - 06/12/2006
5391
JPCORD LIMITED
Nominee Director
06/12/2006 - 06/12/2006
5355
Bambury, Clive Joseph
Director
06/12/2006 - 10/10/2008
8
Keats, Michael Jonathan
Director
06/12/2006 - Present
50
Krendel, Leslie David
Secretary
06/12/2006 - 31/03/2026
11

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 20 WESTBOURNE TERRACE ROAD LIMITED

20 WESTBOURNE TERRACE ROAD LIMITED is an(a) Active company incorporated on 06/12/2006 with the registered office located at 20 Coxon Street, Spondon, Derby DE21 7JG. There are currently 2 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 20 WESTBOURNE TERRACE ROAD LIMITED?

toggle

20 WESTBOURNE TERRACE ROAD LIMITED is currently Active. It was registered on 06/12/2006 .

Where is 20 WESTBOURNE TERRACE ROAD LIMITED located?

toggle

20 WESTBOURNE TERRACE ROAD LIMITED is registered at 20 Coxon Street, Spondon, Derby DE21 7JG.

What does 20 WESTBOURNE TERRACE ROAD LIMITED do?

toggle

20 WESTBOURNE TERRACE ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 20 WESTBOURNE TERRACE ROAD LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Leslie David Krendel as a secretary on 2026-03-31.