3 WESTGATE TERRACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

3 WESTGATE TERRACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02553402

Incorporation date

30/10/1990

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 114a Cromwell Road, London SW7 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1990)
dot icon21/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon12/06/2025
Micro company accounts made up to 2024-09-28
dot icon17/10/2024
Director's details changed for Ms Benedetta Borelli-Serena on 2024-08-14
dot icon17/10/2024
Director's details changed for Mr Hugo Pearce Duyland Bush on 2024-08-14
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon14/08/2024
Registered office address changed from 3 Westgate Terrace London SW10 9BT England to 3rd Floor 114a Cromwell Road London SW7 4AG on 2024-08-14
dot icon14/06/2024
Micro company accounts made up to 2023-09-28
dot icon28/02/2024
Termination of appointment of Tlc Real Estate Service Limited as a secretary on 2024-02-28
dot icon28/02/2024
Registered office address changed from 8 Hogarth Place London SW5 0QT United Kingdom to 3 Westgate Terrace London SW10 9BT on 2024-02-28
dot icon31/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon19/10/2023
Appointment of Ms Benedetta Borelli-Serena as a director on 2023-10-16
dot icon07/09/2023
Micro company accounts made up to 2022-09-28
dot icon04/09/2023
Termination of appointment of Antonino Maria Mattarella as a director on 2023-08-29
dot icon29/08/2023
Appointment of Mr Hugo Pearce Duyland Bush as a director on 2023-08-29
dot icon09/05/2023
Registered office address changed from Suite 2.8, Monument House 215 Marsh Road Pinner HA5 5NE England to 8 Hogarth Place London SW5 0QT on 2023-05-09
dot icon09/05/2023
Appointment of Tlc Real Estate Service Limited as a secretary on 2023-03-10
dot icon06/12/2022
Appointment of Ms Priyadharshani Kumar as a director on 2022-12-06
dot icon18/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon06/10/2022
Termination of appointment of Jasveer Mangat as a director on 2022-10-06
dot icon25/05/2022
Micro company accounts made up to 2021-09-28
dot icon17/11/2021
Confirmation statement made on 2021-10-17 with updates
dot icon15/03/2021
Micro company accounts made up to 2020-09-28
dot icon16/11/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon05/03/2020
Accounts for a dormant company made up to 2019-09-28
dot icon28/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon02/01/2019
Accounts for a dormant company made up to 2018-09-28
dot icon24/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon26/05/2018
Registered office address changed from Lachman Livingstone Chartered Accountants 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Monument House 215 Marsh Road Pinner HA5 5NE on 2018-05-26
dot icon11/01/2018
Accounts for a dormant company made up to 2017-09-28
dot icon07/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon02/05/2017
Accounts for a dormant company made up to 2016-09-28
dot icon07/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon10/03/2016
Accounts for a dormant company made up to 2015-09-28
dot icon15/12/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon15/01/2015
Accounts for a dormant company made up to 2014-09-28
dot icon10/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon28/03/2014
Total exemption full accounts made up to 2013-09-28
dot icon26/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon12/03/2013
Appointment of Antonino Maria Mattarella as a director
dot icon06/03/2013
Termination of appointment of Raffaele De Vitis as a director
dot icon25/01/2013
Total exemption full accounts made up to 2012-09-28
dot icon11/12/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon12/09/2012
Resolutions
dot icon28/05/2012
Termination of appointment of Northwood Registrars Limited as a secretary
dot icon20/01/2012
Total exemption full accounts made up to 2011-09-28
dot icon14/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon04/02/2011
Total exemption full accounts made up to 2010-09-28
dot icon15/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon21/05/2010
Total exemption full accounts made up to 2009-09-28
dot icon22/03/2010
Appointment of Mr Raffaele De Vitis as a director
dot icon22/03/2010
Termination of appointment of Caroline Kemp as a director
dot icon30/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon30/11/2009
Director's details changed for Caroline Henrietta Kemp on 2009-11-30
dot icon30/11/2009
Secretary's details changed for Northwood Registrars Limited on 2009-11-30
dot icon30/11/2009
Director's details changed for Dr Jasveer Mangat on 2009-11-30
dot icon11/05/2009
Total exemption full accounts made up to 2008-09-28
dot icon25/11/2008
Return made up to 30/10/08; full list of members
dot icon04/06/2008
Appointment terminated director christina gobel
dot icon22/05/2008
Total exemption full accounts made up to 2007-09-28
dot icon26/11/2007
Return made up to 30/10/07; no change of members
dot icon30/07/2007
Total exemption full accounts made up to 2006-09-28
dot icon30/11/2006
Return made up to 30/10/06; full list of members
dot icon27/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon01/06/2006
New secretary appointed
dot icon01/06/2006
Director resigned
dot icon24/05/2006
Secretary resigned
dot icon03/02/2006
Total exemption full accounts made up to 2005-09-28
dot icon13/01/2006
Return made up to 30/10/05; full list of members
dot icon21/12/2005
New director appointed
dot icon21/07/2005
Total exemption full accounts made up to 2004-09-28
dot icon24/06/2005
Total exemption full accounts made up to 2003-09-28
dot icon10/02/2005
Registered office changed on 10/02/05 from: c/o spencer lewis 164 battersea park road london SW11 4ND
dot icon30/11/2004
Director resigned
dot icon23/11/2004
Return made up to 30/10/04; full list of members
dot icon01/12/2003
Total exemption full accounts made up to 2002-09-28
dot icon20/11/2003
Return made up to 30/10/03; full list of members
dot icon27/03/2003
Total exemption full accounts made up to 2001-09-28
dot icon08/01/2003
Return made up to 30/10/02; full list of members
dot icon24/10/2002
Secretary resigned
dot icon14/10/2002
New secretary appointed
dot icon01/05/2002
Registered office changed on 01/05/02 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN
dot icon03/01/2002
Return made up to 30/10/01; full list of members
dot icon03/01/2002
Director resigned
dot icon21/08/2001
Total exemption full accounts made up to 2000-09-28
dot icon27/07/2001
Secretary resigned
dot icon26/07/2001
New secretary appointed
dot icon03/11/2000
Return made up to 30/10/00; full list of members
dot icon01/08/2000
Full accounts made up to 1999-09-28
dot icon30/12/1999
Return made up to 30/10/99; full list of members
dot icon09/06/1999
Full accounts made up to 1998-09-28
dot icon05/01/1999
Return made up to 30/10/98; full list of members
dot icon22/04/1998
Full accounts made up to 1997-09-28
dot icon19/11/1997
Return made up to 30/10/97; full list of members
dot icon30/07/1997
Full accounts made up to 1996-09-28
dot icon03/06/1997
Resolutions
dot icon03/06/1997
Miscellaneous
dot icon13/03/1997
Return made up to 30/10/96; full list of members
dot icon24/10/1996
Registered office changed on 24/10/96 from: c/o alliotts canterbury house sydenham road croydon CR9 2DG
dot icon17/07/1996
Full accounts made up to 1995-09-28
dot icon08/11/1995
Return made up to 30/10/95; full list of members
dot icon09/02/1995
Full accounts made up to 1994-09-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 30/10/94; no change of members
dot icon19/07/1994
Resolutions
dot icon14/06/1994
Full accounts made up to 1993-09-28
dot icon14/06/1994
Resolutions
dot icon14/06/1994
Resolutions
dot icon14/06/1994
Resolutions
dot icon30/11/1993
Return made up to 30/10/93; no change of members
dot icon24/02/1993
Full accounts made up to 1992-09-28
dot icon15/12/1992
Return made up to 30/10/92; full list of members
dot icon28/02/1992
Full accounts made up to 1991-09-28
dot icon02/01/1992
Ad 23/10/91--------- £ si 2@1=2 £ ic 2/4
dot icon06/12/1991
Return made up to 28/09/91; full list of members
dot icon29/10/1991
Accounting reference date shortened from 31/10 to 28/09
dot icon07/11/1990
Secretary resigned
dot icon30/10/1990
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
28/09/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.50K
-
0.00
-
-
2022
0
1.50K
-
0.00
-
-
2022
0
1.50K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.50K £Ascended0.00 % *

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
TLC REAL ESTATE SERVICES LIMITED
Corporate Secretary
10/03/2023 - 28/02/2024
135
Dr Jasveer Mangat
Director
31/05/2006 - 05/10/2022
8
NORTHWOOD REGISTRARS LIMITED
Corporate Secretary
04/05/2006 - 27/05/2012
19
Loudan, Jeremy William
Secretary
29/09/2002 - 04/05/2006
11
Dr Priyadharshani Kumar
Director
06/12/2022 - Present
1

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 3 WESTGATE TERRACE MANAGEMENT LIMITED

3 WESTGATE TERRACE MANAGEMENT LIMITED is an(a) Active company incorporated on 30/10/1990 with the registered office located at 3rd Floor 114a Cromwell Road, London SW7 4AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 3 WESTGATE TERRACE MANAGEMENT LIMITED?

toggle

3 WESTGATE TERRACE MANAGEMENT LIMITED is currently Active. It was registered on 30/10/1990 .

Where is 3 WESTGATE TERRACE MANAGEMENT LIMITED located?

toggle

3 WESTGATE TERRACE MANAGEMENT LIMITED is registered at 3rd Floor 114a Cromwell Road, London SW7 4AG.

What does 3 WESTGATE TERRACE MANAGEMENT LIMITED do?

toggle

3 WESTGATE TERRACE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 WESTGATE TERRACE MANAGEMENT LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-17 with no updates.