UKBizDB.co.uk

38 WESTBOURNE TERRACE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 38 Westbourne Terrace Limited. The company was founded 59 years ago and was given the registration number 00838861. The firm's registered office is in WANSTEAD. You can find them at Cambridge House, 27 Cambridge Park, Wanstead, London. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:38 WESTBOURNE TERRACE LIMITED
Company Number:00838861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1965
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB

Director24 May 2016Active
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB

Director16 January 2017Active
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, United Kingdom, CM13 1AB

Director05 April 1995Active
38 Westbourne Terrace, London, W2 3UH

Secretary15 April 1990Active
Global House, 5a Sandys Row, London, England, E1 7HW

Corporate Secretary04 January 2001Active
Cambridge House, 27 Cambridge Park, Wanstead, E11 2PU

Director24 May 2016Active
38, Westbourne Terrace, London, Uk, W2 3UH

Director15 January 2016Active
Cambridge House, 27 Cambridge Park, Wanstead, E11 2PU

Director15 January 2016Active
Cambridge House, 27 Cambridge Park, Wanstead, London, England, E11 2PU

Director04 January 2001Active
38 Westbourne Terrace, London, W2 3UH

Director15 April 1990Active

People with Significant Control

Mr Nicolas Rene Pierre Bertrand
Notified on:07 June 2017
Status:Active
Date of birth:July 1971
Nationality:French
Country of residence:England
Address:Create Business Hub, Ground Floor, 5 Rayleigh Road, Brentwood, England, CM13 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Change person director company with change date.

Download
2022-10-19Address

Change registered office address company with date old address new address.

Download
2022-10-06Address

Change registered office address company with date old address new address.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-14Accounts

Accounts with accounts type dormant.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Officers

Appoint person director company with name date.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-07Officers

Appoint person director company with name date.

Download
2016-06-07Officers

Termination director company with name termination date.

Download
2016-06-06Officers

Termination director company with name termination date.

Download
2016-05-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.