Background WavePink WaveYellow Wave

WESTERGATE RESIDENTS COMPANY LIMITED (00990120)

WESTERGATE RESIDENTS COMPANY LIMITED (00990120) is an active UK company. incorporated on 24 September 1970. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTERGATE RESIDENTS COMPANY LIMITED has been registered for 55 years. Current directors include BOGUSZ, Robert, HOSKINS, Christian, KAZEMI, Shahram Seyed and 1 others.

Company Number
00990120
Status
active
Type
ltd
Incorporated
24 September 1970
Age
55 years
Address
19 Sunnyside Road, London, W5 5HT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOGUSZ, Robert, HOSKINS, Christian, KAZEMI, Shahram Seyed, MA, Suk Yi
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERGATE RESIDENTS COMPANY LIMITED

WESTERGATE RESIDENTS COMPANY LIMITED is an active company incorporated on 24 September 1970 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTERGATE RESIDENTS COMPANY LIMITED was registered 55 years ago.(SIC: 98000)

Status

active

Active since 55 years ago

Company No

00990120

LTD Company

Age

55 Years

Incorporated 24 September 1970

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 11 April 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

19 Sunnyside Road London, W5 5HT,

Previous Addresses

204 Northfield Avenue London W13 9SJ England
From: 30 September 2019To: 26 February 2026
Marlborough House 298 Regents Park Road London N3 2UU
From: 24 September 1970To: 30 September 2019
Timeline

21 key events • 1970 - 2026

Funding Officers Ownership
Company Founded
Sept 70
Director Left
Mar 10
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jul 17
Director Left
Oct 19
Director Left
Oct 19
Director Left
Jul 20
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Sept 24
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

GREEN ESTATE MANAGEMENT

Active
Sunnyside Road, LondonW5 5HT
Corporate secretary
Appointed 01 Oct 2025

BOGUSZ, Robert

Active
Sunnyside Road, LondonW5 5HT
Born March 1964
Director
Appointed 10 May 2024

HOSKINS, Christian

Active
20 Corfton Road, EalingW5 2HT
Born November 1967
Director
Appointed 06 Apr 2026

KAZEMI, Shahram Seyed

Active
Sunnyside Road, LondonW5 5HT
Born October 1964
Director
Appointed 15 Oct 2014

MA, Suk Yi

Active
Sunnyside Road, LondonW5 5HT
Born December 1949
Director
Appointed 05 Aug 2022

BROWN, Christopher James

Resigned
126a High Street, RuislipHA4 8LL
Secretary
Appointed 14 Sept 2005
Resigned 17 Apr 2009

GEORGE-PERUTZ, Benita Krystyna

Resigned
8 Westergate, LondonW5 2HT
Secretary
Appointed N/A
Resigned 16 May 2002

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 11 Mar 2016

SURRY, Lee

Resigned
2 Mount Park Road, LondonW5 2RP
Secretary
Appointed 16 May 2002
Resigned 14 Sept 2005

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 18 Apr 2009
Resigned 01 Feb 2011

COLIN BIBRA ESTATE AGENTS LIMITED

Resigned
Northfield Avenue, LondonW13 9SJ
Corporate secretary
Appointed 01 Oct 2019
Resigned 01 Oct 2025

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 18 Apr 2009
Resigned 30 Sept 2019

AFFLECK, Donald Robert

Resigned
18 Westergate, EalingW5 2HT
Born April 1917
Director
Appointed N/A
Resigned 13 Jul 1999

AL-TIMIMI, Saadi Majid

Resigned
Northfield Avenue, LondonW13 9SJ
Born February 1941
Director
Appointed 15 Oct 2014
Resigned 17 Jun 2022

AL-TIMIMI, Saadi Majid

Resigned
Hollingbourne Gardens, LondonW13 8EN
Born February 1941
Director
Appointed 19 Jun 2014
Resigned 02 Oct 2014

BHACHOO, Arvinder

Resigned
Sunnyside Road, LondonW5 5HT
Born August 1971
Director
Appointed 15 Oct 2014
Resigned 09 Apr 2026

CZYRSKI, Stanislaw

Resigned
8 Westergate, LondonW5 2HT
Born November 1918
Director
Appointed N/A
Resigned 20 Feb 1992

FRASER, Iain

Resigned
22 Westergate, LondonW5 2HT
Born February 1956
Director
Appointed 20 Feb 1992
Resigned 31 Jan 1995

GEORGE PERUTZ, Benita Krystyna

Resigned
Flat 8 Westergate 20 Corton Road, LondonW5 2HT
Born June 1925
Director
Appointed 14 Sept 2005
Resigned 22 May 2008

HANSON, Julia Lynette

Resigned
11 Westergate, LondonW5 2HT
Born August 1961
Director
Appointed N/A
Resigned 20 Feb 1992

HILMY, Akram Mohamed

Resigned
Northfield Avenue, LondonW13 9SJ
Born March 1975
Director
Appointed 19 Jun 2014
Resigned 12 Jun 2019

MA, Suk Yi

Resigned
Northfield Avenue, LondonW13 9SJ
Born December 1949
Director
Appointed 12 Jun 2014
Resigned 12 Jun 2019

MACLEAN, Alastair

Resigned
Northfield Avenue, LondonW13 9SJ
Born August 1951
Director
Appointed 19 Nov 1997
Resigned 13 Jul 2020

MASTERSON, David Napier

Resigned
14 Westergate, LondonW5 2HT
Born June 1959
Director
Appointed 20 Feb 1992
Resigned 29 Sept 1993

MATTHEWS, Russell Stuart

Resigned
15 Westergate, EalingW5 2HT
Born October 1959
Director
Appointed 06 Oct 1993
Resigned 24 Oct 1997

O'SULLIVAN, Joseph Fachtna

Resigned
16 Westergate, LondonW5 2HT
Born August 1946
Director
Appointed 19 Jun 2007
Resigned 21 Jul 2009

REEVES, James Antony

Resigned
22 Westergate, EalingW5 2HT
Born September 1967
Director
Appointed 01 Mar 1995
Resigned 12 Dec 2000

SEYED-KAZEMI, Shahram

Resigned
11 Westergate 20 Corfton Road, LondonW5 2HT
Born October 1964
Director
Appointed 01 Mar 1995
Resigned 13 Feb 2009

SHNEERSON, Sally Anne

Resigned
Corfton Road, LondonW5 2HT
Born March 1957
Director
Appointed 15 Oct 2014
Resigned 30 Jul 2017

SHNEERSON, Sally Anne

Resigned
21 Westergate, LondonW5 2HT
Born March 1957
Director
Appointed 05 Oct 1999
Resigned 02 Oct 2014

STRONG, Margaret Catherina

Resigned
4 Westergate, EalingW5 2HT
Born March 1937
Director
Appointed N/A
Resigned 21 Oct 2005
Fundings
Financials
Latest Activities

Filing History

152

Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
26 February 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 February 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 October 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
24 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 March 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Appoint Person Secretary Company With Name
21 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 December 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
6 October 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Legacy
4 May 2009
288aAppointment of Director or Secretary
Legacy
4 May 2009
288aAppointment of Director or Secretary
Legacy
4 May 2009
287Change of Registered Office
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 April 2009
AAAnnual Accounts
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2008
AAAnnual Accounts
Legacy
15 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2004
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
14 June 2002
287Change of Registered Office
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
10 August 1998
288cChange of Particulars
Legacy
19 March 1998
363sAnnual Return (shuttle)
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
26 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1996
AAAnnual Accounts
Legacy
15 March 1995
288288
Accounts With Accounts Type Full
8 March 1995
AAAnnual Accounts
Legacy
8 March 1995
288288
Legacy
8 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 March 1994
288288
Accounts With Accounts Type Full
10 March 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1993
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Legacy
20 March 1992
288288
Legacy
20 March 1992
288288
Auditors Resignation Company
20 March 1992
AUDAUD
Legacy
20 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 1991
AAAnnual Accounts
Legacy
28 March 1991
363aAnnual Return
Legacy
3 April 1990
363363
Accounts With Accounts Type Full
3 April 1990
AAAnnual Accounts
Legacy
3 April 1990
288288
Accounts With Accounts Type Full
5 April 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Accounts With Accounts Type Full
28 June 1988
AAAnnual Accounts
Legacy
17 March 1988
363363
Legacy
2 April 1987
288288
Legacy
12 March 1987
287Change of Registered Office
Accounts With Accounts Type Full
7 March 1987
AAAnnual Accounts
Legacy
7 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
24 September 1970
NEWINCIncorporation