UKBizDB.co.uk

WESTBERE PROPERTY MANAGEMENT LTD

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

This company is commonly known as Westbere Property Management Ltd. The company was founded 9 years ago and was given the registration number 09284343. The firm's registered office is in LONDON. You can find them at Flat 4, No 44 Westbere Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WESTBERE PROPERTY MANAGEMENT LTD
Company Number:09284343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Flat 4, No 44 Westbere Road, London, NW2 3RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Westbere Road, London, NW2 3RU

Director21 October 2016Active
44 Westbere Road, Westbere Road, London, England, NW2 3RU

Director14 December 2020Active
Flat, 1, 44 Westbere Road, London, NW2 3RU

Director07 August 2017Active
44, Westbere Road, London, NW2 3RU

Director15 February 2017Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Secretary28 October 2014Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Director28 October 2014Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Director28 October 2014Active
44, Flat 4, 44 Westbere Road, London, England, NW2 3RU

Director01 November 2019Active
Flat 4, 44 Westbere Road, London, NW2 3RU

Director07 August 2017Active

People with Significant Control

Mrs Linda Mason
Notified on:27 June 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 44 Westbere Road, London, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Joan Katherine Cannon
Notified on:24 June 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Flat 3, 44 Westbere Road, London, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Louis Altman
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Flat 4, No 44 Westbere Road, London, NW2 3RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Jeremy Berger
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:Flat 4, No 44 Westbere Road, London, NW2 3RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Esme Scott Rodger
Notified on:06 April 2016
Status:Active
Date of birth:March 1988
Nationality:British
Address:Flat 4, No 44 Westbere Road, London, NW2 3RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Amish Patel
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 44 Westbere Road, London, United Kingdom,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type dormant.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Accounts

Accounts with accounts type dormant.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type dormant.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-07Accounts

Accounts with accounts type dormant.

Download
2018-10-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-08Accounts

Accounts with accounts type dormant.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Persons with significant control

Cessation of a person with significant control.

Download
2017-10-31Persons with significant control

Cessation of a person with significant control.

Download
2017-10-31Persons with significant control

Cessation of a person with significant control.

Download
2017-10-31Persons with significant control

Cessation of a person with significant control.

Download
2017-10-31Persons with significant control

Cessation of a person with significant control.

Download
2017-10-31Persons with significant control

Notification of a person with significant control.

Download
2017-10-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.