79-81 WESTBOURNE TERRACE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

79-81 WESTBOURNE TERRACE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05273075

Incorporation date

29/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2004)
dot icon11/11/2025
Confirmation statement made on 2025-10-20 with updates
dot icon05/11/2025
Director's details changed for Ms Nancy Snowdon Phelan on 2025-10-19
dot icon05/11/2025
Director's details changed for Mr Yannick Mathieu on 2025-10-19
dot icon05/11/2025
Director's details changed for Mr Andrew Charles Renouf on 2025-10-19
dot icon05/11/2025
Director's details changed for Mr Andrew Charles Renouf on 2025-10-19
dot icon13/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/06/2025
Director's details changed for Mr Yannick Mathieu on 2025-06-09
dot icon09/06/2025
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon18/11/2024
Confirmation statement made on 2024-10-20 with updates
dot icon12/11/2024
Notification of a person with significant control statement
dot icon08/11/2024
Cessation of Yannick Mathieu as a person with significant control on 2024-10-20
dot icon08/11/2024
Cessation of Nancy Snowdon Phelan as a person with significant control on 2024-10-20
dot icon30/10/2024
Cessation of Andrew Charles Renouf as a person with significant control on 2024-10-20
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon05/11/2019
Confirmation statement made on 2019-10-20 with updates
dot icon05/11/2019
Director's details changed for Ms Dona Snowdon Nancy Phelan on 2019-11-05
dot icon05/11/2019
Director's details changed for Mr Yannick Mathieu on 2019-11-05
dot icon15/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/09/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon06/11/2018
Confirmation statement made on 2018-10-20 with updates
dot icon23/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-10-20 with updates
dot icon01/11/2017
Confirmation statement made on 2016-10-20 with updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon29/10/2015
Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL United Kingdom to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-10-29
dot icon29/10/2015
Appointment of Mr Yannick Mathieu as a director on 2015-02-03
dot icon21/09/2015
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2015-09-21
dot icon20/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/07/2015
Termination of appointment of Stelios Paphitis as a director on 2015-02-02
dot icon20/01/2015
Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 2015-01-20
dot icon01/12/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon30/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon19/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon17/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon14/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/04/2011
Termination of appointment of Mark Gambarota as a director
dot icon10/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon13/11/2009
Appointment of Ms Dona Snowdon Nancy Phelan as a director
dot icon10/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon09/11/2009
Appointment of Mr Stelios Paphitis as a director
dot icon09/11/2009
Director's details changed for Andrew Renouf on 2009-11-02
dot icon09/11/2009
Director's details changed for Mark Gambarota on 2009-11-02
dot icon09/11/2009
Director's details changed for Yannick Mathieu on 2009-11-02
dot icon09/11/2009
Secretary's details changed for Bushey Secretares and Registrars Limited on 2009-11-02
dot icon09/11/2009
Termination of appointment of Yannick Mathieu as a director
dot icon09/11/2009
Termination of appointment of Mark Gambarota as a secretary
dot icon22/05/2009
Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ
dot icon10/11/2008
Return made up to 29/10/08; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon02/12/2007
Return made up to 29/10/07; change of members
dot icon25/03/2007
New secretary appointed
dot icon11/01/2007
Return made up to 29/10/06; full list of members
dot icon04/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/05/2006
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon03/02/2006
Return made up to 29/10/05; full list of members
dot icon15/04/2005
Ad 08/04/05--------- £ si 8@1=8 £ ic 1/9
dot icon30/11/2004
Memorandum and Articles of Association
dot icon30/11/2004
Resolutions
dot icon15/11/2004
Resolutions
dot icon15/11/2004
Resolutions
dot icon04/11/2004
Resolutions
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New secretary appointed
dot icon02/11/2004
New director appointed
dot icon02/11/2004
Registered office changed on 02/11/04 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon02/11/2004
Director resigned
dot icon02/11/2004
Secretary resigned
dot icon29/10/2004
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
31/03/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
540.00
-
0.00
-
-
2022
0
422.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Corporate Secretary
20/12/2005 - Present
166
Mr Yannick Mathieu
Director
28/10/2004 - 01/11/2009
3
Mr Yannick Mathieu
Director
03/02/2015 - Present
3
BRISTOL LEGAL SERVICES LIMITED
Corporate Secretary
28/10/2004 - 28/10/2004
383
BOURSE NOMINEES LIMITED
Corporate Director
28/10/2004 - 28/10/2004
327

Persons with Significant Control

6
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 79-81 WESTBOURNE TERRACE (FREEHOLD) LIMITED

79-81 WESTBOURNE TERRACE (FREEHOLD) LIMITED is an(a) Active company incorporated on 29/10/2004 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. 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 79-81 WESTBOURNE TERRACE (FREEHOLD) LIMITED?

toggle

79-81 WESTBOURNE TERRACE (FREEHOLD) LIMITED is currently Active. It was registered on 29/10/2004 .

Where is 79-81 WESTBOURNE TERRACE (FREEHOLD) LIMITED located?

toggle

79-81 WESTBOURNE TERRACE (FREEHOLD) LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 79-81 WESTBOURNE TERRACE (FREEHOLD) LIMITED do?

toggle

79-81 WESTBOURNE TERRACE (FREEHOLD) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 79-81 WESTBOURNE TERRACE (FREEHOLD) LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-10-20 with updates.