Background WavePink WaveYellow Wave

24 WESTBOURNE TERRACE MANAGEMENT COMPANY LIMITED(THE) (01729582)

24 WESTBOURNE TERRACE MANAGEMENT COMPANY LIMITED(THE) (01729582) is an active UK company. incorporated on 7 June 1983. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. 24 WESTBOURNE TERRACE MANAGEMENT COMPANY LIMITED(THE) has been registered for 42 years. Current directors include HARRIS, Francis Richard, PERKINS, Richard Jonathan, ROTKO, Rosa-Maria.

Company Number
01729582
Status
active
Type
ltd
Incorporated
7 June 1983
Age
42 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARRIS, Francis Richard, PERKINS, Richard Jonathan, ROTKO, Rosa-Maria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

24 WESTBOURNE TERRACE MANAGEMENT COMPANY LIMITED(THE)

24 WESTBOURNE TERRACE MANAGEMENT COMPANY LIMITED(THE) is an active company incorporated on 7 June 1983 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 24 WESTBOURNE TERRACE MANAGEMENT COMPANY LIMITED(THE) was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01729582

LTD Company

Age

42 Years

Incorporated 7 June 1983

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 8 August 2017To: 26 March 2025
Bentley House 4a Disraeli Road London SW15 2DS England
From: 28 April 2017To: 8 August 2017
Gordon & Co 9 Savoy Street London WC2E 7EG England
From: 21 April 2016To: 28 April 2017
C/O Gordon & Co 22 Long Acre London WC2E 9LY
From: 15 July 2014To: 21 April 2016
C/O Gordon & Co 6 London Street London W2 1HR
From: 21 June 2012To: 15 July 2014
6 London Street London W2 1HH
From: 7 June 1983To: 21 June 2012
Timeline

2 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jun 83
Director Joined
Nov 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 08 Aug 2017

HARRIS, Francis Richard

Active
Vereker Road, LondonW14 9JR
Born January 1970
Director
Appointed 12 Jul 2007

PERKINS, Richard Jonathan

Active
Clemenstone Court, CowbridgeCF71 7PZ
Born May 1962
Director
Appointed 06 Feb 2004

ROTKO, Rosa-Maria

Active
95 London Road, CroydonCR0 2RF
Born October 1982
Director
Appointed 16 Nov 2025

PRESTON, Michael Samuel

Resigned
6 London Street, LondonW2 1HR
Secretary
Appointed N/A
Resigned 30 May 2002

GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

Resigned
6 London Street, LondonW2 1HR
Corporate secretary
Appointed 30 May 2002
Resigned 08 Aug 2017

CHANDIRAMANI, Dhanisaran

Resigned
36 Elthorne Avenue, LondonW7 2JN
Born July 1949
Director
Appointed N/A
Resigned 12 Jul 2007

CUDDY, Mathew John

Resigned
6 London Street, LondonW2 1HR
Born April 1963
Director
Appointed N/A
Resigned 29 May 2002

HOLDSWORTH, Ian Kenneth

Resigned
Blacksmiths Cottage, NettlebedRG9 5AA
Born July 1953
Director
Appointed 01 Feb 2001
Resigned 01 Jul 2004

VENTIERO, Kamila

Resigned
Flat 15 24 Westbourne Terrace, LondonW2 6JX
Born December 1956
Director
Appointed N/A
Resigned 15 Jan 2004
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 August 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Small
12 March 2008
AAAnnual Accounts
Legacy
28 July 2007
363sAnnual Return (shuttle)
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 May 2007
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2005
AAAnnual Accounts
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 2004
AAAnnual Accounts
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2003
AAAnnual Accounts
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2000
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1998
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1996
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1996
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1994
AAAnnual Accounts
Legacy
12 August 1993
363b363b
Legacy
12 August 1993
288288
Legacy
12 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1993
AAAnnual Accounts
Legacy
23 June 1992
363b363b
Accounts With Accounts Type Small
28 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1992
AAAnnual Accounts
Legacy
28 June 1990
288288
Accounts With Accounts Type Small
14 June 1990
AAAnnual Accounts
Legacy
14 June 1990
363363
Accounts With Accounts Type Small
14 June 1990
AAAnnual Accounts
Legacy
14 June 1990
363363
Legacy
18 October 1989
288288
Legacy
1 September 1989
363363
Legacy
15 August 1989
288288
Legacy
15 August 1989
287Change of Registered Office
Accounts With Accounts Type Small
24 November 1988
AAAnnual Accounts
Legacy
25 July 1988
288288
Legacy
10 September 1987
288288
Accounts With Accounts Type Small
1 September 1987
AAAnnual Accounts
Legacy
1 September 1987
363363
Legacy
30 June 1987
363363
Legacy
24 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
7 June 1983
NEWINCIncorporation