WESTBOURNE TWICKENHAM FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

WESTBOURNE TWICKENHAM FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14310602

Incorporation date

22/08/2022

Size

Dormant

Contacts

Registered address

Registered address

8 High Street, Chagford, Newton Abbot TQ13 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2023)
dot icon24/04/2026
Termination of appointment of King Lun Fung as a director on 2026-04-23
dot icon29/01/2026
Accounts for a dormant company made up to 2025-08-31
dot icon25/09/2025
Termination of appointment of Alison Louise Garton as a director on 2025-09-24
dot icon24/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon22/08/2025
Registered office address changed from 3 Quadrant House C/O White Dome Property Management 25 the Quadrant Richmond TW9 1DJ England to 8 High Street Chagford Newton Abbot TQ13 8AJ on 2025-08-22
dot icon03/03/2025
Appointment of Mr King Lun Fung as a director on 2025-03-01
dot icon07/01/2025
Director's details changed for Mr Alan Chung on 2025-01-07
dot icon19/12/2024
Termination of appointment of Taitek Teddy Wong as a director on 2024-12-01
dot icon19/12/2024
Termination of appointment of Gabriela-Diana Rusu as a director on 2024-12-01
dot icon19/12/2024
Appointment of Mr Alan Chung as a director on 2024-12-01
dot icon31/10/2024
Termination of appointment of Yi Sum Lai as a director on 2024-10-18
dot icon31/10/2024
Accounts for a dormant company made up to 2024-08-31
dot icon31/10/2024
Termination of appointment of Ay Ping as a director on 2024-10-18
dot icon13/09/2024
Termination of appointment of Desmond Joseph Campbell as a director on 2024-09-12
dot icon13/09/2024
Termination of appointment of London & Counties Property Co Limited as a director on 2024-09-12
dot icon13/09/2024
Termination of appointment of Johanna Kitson as a director on 2024-09-12
dot icon13/09/2024
Termination of appointment of Chiara Parodi as a director on 2024-09-12
dot icon13/09/2024
Termination of appointment of Molly Ellen Riglin as a director on 2024-09-12
dot icon13/09/2024
Termination of appointment of King Lun Fung as a director on 2024-09-12
dot icon13/09/2024
Confirmation statement made on 2024-08-21 with updates
dot icon13/09/2024
Termination of appointment of Luca Frauto as a director on 2024-09-12
dot icon24/07/2024
Appointment of Yi Sum Lai as a director on 2024-07-24
dot icon24/07/2024
Appointment of King Lun Fung as a director on 2024-07-24
dot icon19/07/2024
Appointment of Jagdeep Kaur Tiwana as a director on 2024-07-18
dot icon18/07/2024
Appointment of Desmond Joseph Campbell as a director on 2024-07-18
dot icon12/07/2024
Appointment of Ay Ping as a director on 2024-07-12
dot icon12/07/2024
Director's details changed for Molly Ellen Riglin on 2024-07-12
dot icon23/06/2024
Appointment of Chiara Parodi as a director on 2024-06-08
dot icon23/06/2024
Appointment of Wai Leng Yim as a director on 2024-06-09
dot icon23/06/2024
Appointment of Luca Frauto as a director on 2024-06-08
dot icon23/06/2024
Appointment of Taitek Teddy Wong as a director on 2024-06-09
dot icon18/06/2024
Accounts for a dormant company made up to 2023-08-31
dot icon15/03/2024
Secretary's details changed for Jefferey Paul Spencer on 2024-03-13
dot icon15/03/2024
Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ England to 3 Quadrant House C/O White Dome Property Management 25 the Quadrant Richmond TW9 1DJ on 2024-03-15
dot icon13/03/2024
Appointment of Molly Ellen Riglin as a director on 2024-03-12
dot icon13/03/2024
Appointment of Alice Elizabeth Forster as a director on 2024-03-12
dot icon13/03/2024
Appointment of Johanna Kitson as a director on 2024-03-12
dot icon13/03/2024
Notification of a person with significant control statement
dot icon13/03/2024
Appointment of London & Counties Property Co Limited as a director on 2024-03-12
dot icon13/03/2024
Appointment of Tj Property Limited as a director on 2024-03-12
dot icon13/03/2024
Appointment of Alison Louise Garton as a director on 2024-03-12
dot icon13/03/2024
Appointment of Gabriela-Diana Rusu as a director on 2024-03-12
dot icon13/03/2024
Appointment of Lai Ying Hui as a director on 2024-03-12
dot icon13/03/2024
Appointment of Jefferey Paul Spencer as a secretary on 2024-03-12
dot icon13/03/2024
Cessation of Meyrick Edward Douglas Ferguson as a person with significant control on 2024-03-12
dot icon13/03/2024
Termination of appointment of Meyrick Edward Douglas Ferguson as a director on 2024-03-12
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 TWICKENHAM FREEHOLD LIMITED

WESTBOURNE TWICKENHAM FREEHOLD LIMITED is an(a) Active company incorporated on 22/08/2022 with the registered office located at 8 High Street, Chagford, Newton Abbot TQ13 8AJ. There are currently 7 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 WESTBOURNE TWICKENHAM FREEHOLD LIMITED?

toggle

WESTBOURNE TWICKENHAM FREEHOLD LIMITED is currently Active. It was registered on 22/08/2022 .

Where is WESTBOURNE TWICKENHAM FREEHOLD LIMITED located?

toggle

WESTBOURNE TWICKENHAM FREEHOLD LIMITED is registered at 8 High Street, Chagford, Newton Abbot TQ13 8AJ.

What does WESTBOURNE TWICKENHAM FREEHOLD LIMITED do?

toggle

WESTBOURNE TWICKENHAM FREEHOLD LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for WESTBOURNE TWICKENHAM FREEHOLD LIMITED?

toggle

The latest filing was on 24/04/2026: Termination of appointment of King Lun Fung as a director on 2026-04-23.