WESTBOURNE HOUSE FLAT MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

WESTBOURNE HOUSE FLAT MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04655331

Incorporation date

03/02/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GUCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2003)
dot icon18/04/2026
Confirmation statement made on 2026-02-01 with updates
dot icon25/03/2026
Micro company accounts made up to 2025-03-24
dot icon21/03/2025
Accounts for a dormant company made up to 2024-03-24
dot icon16/02/2024
Termination of appointment of Stephanie Ann Harper as a director on 2023-02-24
dot icon16/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon29/12/2023
Accounts for a dormant company made up to 2023-03-24
dot icon14/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon15/12/2022
Accounts for a dormant company made up to 2022-03-24
dot icon12/10/2022
Registered office address changed from The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP England to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 2022-10-12
dot icon25/05/2022
Termination of appointment of Kavita Bengali as a director on 2022-05-23
dot icon23/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon06/12/2021
Accounts for a dormant company made up to 2021-03-24
dot icon15/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon27/10/2020
Accounts for a dormant company made up to 2020-03-24
dot icon20/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon22/11/2019
Accounts for a dormant company made up to 2019-03-24
dot icon08/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon30/11/2018
Accounts for a dormant company made up to 2018-03-24
dot icon07/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-24
dot icon10/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-24
dot icon25/04/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon25/04/2016
Registered office address changed from 11 Westbourne House Wheatlands Hounslow Middlesex TW5 0SJ England to The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP on 2016-04-25
dot icon16/03/2016
Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to 11 Westbourne House Wheatlands Hounslow Middlesex TW5 0SJ on 2016-03-16
dot icon16/12/2015
Termination of appointment of Esh Management Ltd as a secretary on 2015-12-15
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-24
dot icon13/04/2015
Accounts for a dormant company made up to 2014-03-24
dot icon02/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon16/05/2014
Appointment of Esh Management Ltd as a secretary
dot icon16/05/2014
Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 2014-05-16
dot icon16/05/2014
Termination of appointment of Tg Estate Management Ltd as a secretary
dot icon14/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon14/03/2014
Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22-24 Red Lion Court London EC4A 3EB England on 2014-03-14
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-24
dot icon25/11/2013
Termination of appointment of Sharad Rekhi as a director
dot icon29/08/2013
Appointment of Mrs Stephanie Ann Harper as a director
dot icon14/08/2013
Termination of appointment of Joyce White as a director
dot icon14/08/2013
Appointment of Ms Minita Mada as a director
dot icon14/08/2013
Termination of appointment of Almir Mujagic as a director
dot icon14/08/2013
Appointment of Mrs Kavita Bengali as a director
dot icon14/08/2013
Termination of appointment of Carol Roche as a director
dot icon14/08/2013
Termination of appointment of Gloria Reynolds as a director
dot icon14/08/2013
Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 2013-08-14
dot icon14/08/2013
Termination of appointment of Gajendra Mahida as a director
dot icon14/08/2013
Appointment of Mr Sharad Rekhi as a director
dot icon14/08/2013
Termination of appointment of Sneller Property Consultants Ltd as a secretary
dot icon14/08/2013
Appointment of Tg Estate Management Ltd as a secretary
dot icon29/07/2013
Termination of appointment of Geraint Roberts as a director
dot icon02/07/2013
Appointment of Mr Gajendra Mahida as a director
dot icon02/07/2013
Appointment of Mr Geraint Rhys Roberts as a director
dot icon02/07/2013
Appointment of Mr Almir Mujagic as a director
dot icon02/07/2013
Termination of appointment of Michael Hourican as a director
dot icon11/06/2013
Termination of appointment of Stephanie Harper as a director
dot icon30/05/2013
Termination of appointment of Deep Patel as a director
dot icon30/05/2013
Termination of appointment of Sandra Mujagic as a director
dot icon07/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon07/02/2013
Secretary's details changed for Sneller Property Consultants Ltd on 2013-02-06
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-24
dot icon31/05/2012
Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington TW11 8QT on 2012-05-31
dot icon31/05/2012
Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington on 2012-05-31
dot icon31/05/2012
Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 2012-05-31
dot icon01/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-24
dot icon14/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-03-24
dot icon11/10/2010
Termination of appointment of Abda Khan as a director
dot icon04/03/2010
Total exemption small company accounts made up to 2009-03-24
dot icon09/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon09/02/2010
Director's details changed for Joyce Agnes White on 2010-02-02
dot icon09/02/2010
Director's details changed for Michael Pierce Hourican on 2010-02-02
dot icon09/02/2010
Director's details changed for Gloria Hay Reynolds on 2010-02-02
dot icon09/02/2010
Secretary's details changed for Sneller Property Consultants Ltd on 2010-02-02
dot icon09/02/2010
Director's details changed for Carol Ann Roche on 2010-02-02
dot icon09/02/2010
Director's details changed for Stephanie Ann Harper on 2010-02-02
dot icon09/02/2010
Director's details changed for Deep Jayant Patel on 2010-02-02
dot icon09/02/2010
Director's details changed for Abda Khan on 2010-02-02
dot icon09/02/2010
Director's details changed for Sandra Mujagic on 2010-02-02
dot icon01/11/2009
Previous accounting period extended from 2009-02-02 to 2009-03-24
dot icon02/06/2009
Total exemption small company accounts made up to 2008-02-02
dot icon14/04/2009
Director's change of particulars / michael hourican / 07/04/2009
dot icon02/04/2009
Return made up to 03/02/09; full list of members
dot icon01/04/2009
Appointment terminated secretary geraint roberts
dot icon01/04/2009
Appointment terminated director mohammed kassim
dot icon09/03/2009
Appointment terminated director feroz hamir
dot icon12/03/2008
Return made up to 03/02/08; full list of members
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon07/09/2007
Total exemption full accounts made up to 2007-02-02
dot icon04/09/2007
New secretary appointed
dot icon04/09/2007
Registered office changed on 04/09/07 from: the lodge, westbourne house wheatlands heston middlesex TW5 0SL
dot icon28/08/2007
Director resigned
dot icon05/03/2007
Return made up to 03/02/07; full list of members
dot icon28/11/2006
Total exemption full accounts made up to 2006-02-02
dot icon22/06/2006
New director appointed
dot icon01/03/2006
Return made up to 03/02/06; full list of members
dot icon08/12/2005
Amended accounts made up to 2004-02-02
dot icon08/12/2005
Total exemption full accounts made up to 2005-02-02
dot icon21/07/2005
Director resigned
dot icon14/07/2005
New director appointed
dot icon14/07/2005
New director appointed
dot icon14/07/2005
New director appointed
dot icon02/03/2005
Return made up to 03/02/05; full list of members
dot icon24/02/2005
Amended accounts made up to 2004-02-02
dot icon07/12/2004
Total exemption full accounts made up to 2004-02-02
dot icon16/06/2004
New director appointed
dot icon05/03/2004
Director resigned
dot icon04/03/2004
Accounting reference date shortened from 29/02/04 to 02/02/04
dot icon17/02/2004
New director appointed
dot icon17/02/2004
Return made up to 03/02/04; full list of members
dot icon03/02/2004
New director appointed
dot icon03/02/2004
New director appointed
dot icon02/02/2004
New director appointed
dot icon02/02/2004
New director appointed
dot icon02/02/2004
New director appointed
dot icon12/02/2003
New secretary appointed
dot icon12/02/2003
New director appointed
dot icon11/02/2003
Director resigned
dot icon11/02/2003
Secretary resigned;director resigned
dot icon11/02/2003
Registered office changed on 11/02/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN
dot icon11/02/2003
Ad 03/02/03--------- £ si 4@1=4 £ ic 1/5
dot icon03/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2024
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
24/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2024
dot iconNext account date
24/03/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
70.00
-
0.00
-
-
2022
0
70.00
-
0.00
-
-
2023
0
70.00
-
0.00
-
-
2023
0
70.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

70.00 £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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SNELLER PROPERTY CONSULTANTS LIMITED
Corporate Secretary
22/08/2007 - 14/08/2013
31
TG ESTATE MANAGEMENT LTD
Corporate Secretary
14/08/2013 - 16/05/2014
9
Mujagic, Sandra
Director
16/06/2005 - 27/05/2013
2
ESH MANAGEMENT LIMITED
Corporate Secretary
16/05/2014 - 15/12/2015
16
1ST CERT FORMATIONS LIMITED
Nominee Director
03/02/2003 - 03/02/2003
325

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 WESTBOURNE HOUSE FLAT MANAGEMENT CO LIMITED

WESTBOURNE HOUSE FLAT MANAGEMENT CO LIMITED is an(a) Active company incorporated on 03/02/2003 with the registered office located at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WESTBOURNE HOUSE FLAT MANAGEMENT CO LIMITED?

toggle

WESTBOURNE HOUSE FLAT MANAGEMENT CO LIMITED is currently Active. It was registered on 03/02/2003 .

Where is WESTBOURNE HOUSE FLAT MANAGEMENT CO LIMITED located?

toggle

WESTBOURNE HOUSE FLAT MANAGEMENT CO LIMITED is registered at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU.

What does WESTBOURNE HOUSE FLAT MANAGEMENT CO LIMITED do?

toggle

WESTBOURNE HOUSE FLAT MANAGEMENT CO LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WESTBOURNE HOUSE FLAT MANAGEMENT CO LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-02-01 with updates.