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..
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 | : |
|
Registered Address | : | Flat 4, No 44 Westbere Road, London, NW2 3RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Westbere Road, London, NW2 3RU | Director | 21 October 2016 | Active |
44 Westbere Road, Westbere Road, London, England, NW2 3RU | Director | 14 December 2020 | Active |
Flat, 1, 44 Westbere Road, London, NW2 3RU | Director | 07 August 2017 | Active |
44, Westbere Road, London, NW2 3RU | Director | 15 February 2017 | Active |
64, New Cavendish Street, London, United Kingdom, W1G 8TB | Secretary | 28 October 2014 | Active |
64, New Cavendish Street, London, United Kingdom, W1G 8TB | Director | 28 October 2014 | Active |
64, New Cavendish Street, London, United Kingdom, W1G 8TB | Director | 28 October 2014 | Active |
44, Flat 4, 44 Westbere Road, London, England, NW2 3RU | Director | 01 November 2019 | Active |
Flat 4, 44 Westbere Road, London, NW2 3RU | Director | 07 August 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.