Background WavePink WaveYellow Wave

WESTCOMBE PROPERTIES LIMITED (02047679)

WESTCOMBE PROPERTIES LIMITED (02047679) is an active UK company. incorporated on 19 August 1986. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects. WESTCOMBE PROPERTIES LIMITED has been registered for 39 years. Current directors include PANKHANIA, Joshna, PANKHANIA, Vraj.

Company Number
02047679
Status
active
Type
ltd
Incorporated
19 August 1986
Age
39 years
Address
7 Churchill Court, Harrow, HA2 7SA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PANKHANIA, Joshna, PANKHANIA, Vraj
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCOMBE PROPERTIES LIMITED

WESTCOMBE PROPERTIES LIMITED is an active company incorporated on 19 August 1986 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects. WESTCOMBE PROPERTIES LIMITED was registered 39 years ago.(SIC: 41100)

Status

active

Active since 39 years ago

Company No

02047679

LTD Company

Age

39 Years

Incorporated 19 August 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

CHANCEWATCH LIMITED
From: 19 August 1986To: 9 January 1987
Contact
Address

7 Churchill Court 58 Station Road Harrow, HA2 7SA,

Previous Addresses

1145 Greenford Road Greenford Middlesex
From: 19 August 1986To: 8 May 2013
Timeline

16 key events • 2022 - 2022

Funding Officers Ownership
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

PANKHANIA, Joshna

Active
Churchill Court, HarrowHA2 7SA
Secretary
Appointed N/A

PANKHANIA, Joshna

Active
Churchill Court, HarrowHA2 7SA
Born October 1952
Director
Appointed N/A

PANKHANIA, Vraj

Active
Churchill Court, HarrowHA2 7SA
Born December 1950
Director
Appointed N/A

Persons with significant control

2

Joshna Pankhania

Active
Churchill Court, HarrowHA2 7SA
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Vraj Pankhania

Active
Churchill Court, HarrowHA2 7SA
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Administrative Restoration Company
26 March 2025
RT01RT01
Gazette Dissolved Compulsory
10 December 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Made Up Date
21 December 2011
AAAnnual Accounts
Legacy
9 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 February 2007
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 March 2006
AAAnnual Accounts
Miscellaneous
22 February 2006
MISCMISC
Legacy
17 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
13 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
5 June 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
24 April 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
21 June 2001
363aAnnual Return
Accounts With Made Up Date
29 January 2001
AAAnnual Accounts
Legacy
8 August 2000
363aAnnual Return
Resolution
20 March 2000
RESOLUTIONSResolutions
Resolution
20 March 2000
RESOLUTIONSResolutions
Accounts With Made Up Date
2 February 2000
AAAnnual Accounts
Legacy
9 July 1999
363aAnnual Return
Accounts With Made Up Date
3 February 1999
AAAnnual Accounts
Legacy
11 August 1998
363aAnnual Return
Accounts With Made Up Date
1 February 1998
AAAnnual Accounts
Legacy
3 August 1997
363aAnnual Return
Accounts With Made Up Date
4 February 1997
AAAnnual Accounts
Legacy
22 May 1996
363aAnnual Return
Accounts With Made Up Date
3 May 1996
AAAnnual Accounts
Legacy
18 October 1995
363aAnnual Return
Accounts With Made Up Date
2 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
21 November 1994
AAAnnual Accounts
Legacy
4 May 1994
363x363x
Accounts With Made Up Date
9 November 1993
AAAnnual Accounts
Legacy
28 July 1993
363x363x
Legacy
13 July 1993
403aParticulars of Charge Subject to s859A
Legacy
22 April 1993
395Particulars of Mortgage or Charge
Accounts With Made Up Date
15 December 1992
AAAnnual Accounts
Legacy
27 November 1992
287Change of Registered Office
Legacy
29 May 1992
363x363x
Accounts With Made Up Date
3 January 1992
AAAnnual Accounts
Accounts With Made Up Date
3 January 1992
AAAnnual Accounts
Legacy
11 December 1991
287Change of Registered Office
Legacy
25 September 1991
395Particulars of Mortgage or Charge
Legacy
24 September 1991
363x363x
Legacy
24 September 1991
363x363x
Legacy
30 May 1991
403aParticulars of Charge Subject to s859A
Legacy
30 May 1991
403aParticulars of Charge Subject to s859A
Legacy
30 May 1991
403aParticulars of Charge Subject to s859A
Legacy
30 May 1991
403aParticulars of Charge Subject to s859A
Legacy
30 May 1991
403aParticulars of Charge Subject to s859A
Legacy
30 May 1991
403aParticulars of Charge Subject to s859A
Legacy
30 May 1991
403aParticulars of Charge Subject to s859A
Legacy
30 May 1991
403aParticulars of Charge Subject to s859A
Legacy
30 May 1991
395Particulars of Mortgage or Charge
Legacy
30 May 1991
395Particulars of Mortgage or Charge
Legacy
30 May 1991
395Particulars of Mortgage or Charge
Legacy
30 May 1991
395Particulars of Mortgage or Charge
Legacy
29 October 1990
287Change of Registered Office
Accounts With Made Up Date
23 June 1989
AAAnnual Accounts
Legacy
7 June 1989
288288
Legacy
5 June 1989
363363
Legacy
1 June 1989
287Change of Registered Office
Legacy
9 May 1989
395Particulars of Mortgage or Charge
Accounts With Made Up Date
3 April 1989
AAAnnual Accounts
Legacy
10 March 1989
395Particulars of Mortgage or Charge
Legacy
26 January 1989
395Particulars of Mortgage or Charge
Legacy
12 December 1988
395Particulars of Mortgage or Charge
Legacy
2 November 1988
395Particulars of Mortgage or Charge
Legacy
26 October 1988
395Particulars of Mortgage or Charge
Legacy
26 October 1988
395Particulars of Mortgage or Charge
Legacy
26 October 1988
395Particulars of Mortgage or Charge
Legacy
26 October 1988
395Particulars of Mortgage or Charge
Legacy
26 October 1988
395Particulars of Mortgage or Charge
Legacy
16 August 1988
395Particulars of Mortgage or Charge
Legacy
1 August 1988
395Particulars of Mortgage or Charge
Legacy
27 May 1988
395Particulars of Mortgage or Charge
Legacy
19 February 1988
395Particulars of Mortgage or Charge
Legacy
4 February 1988
395Particulars of Mortgage or Charge
Legacy
8 January 1988
395Particulars of Mortgage or Charge
Legacy
24 November 1987
395Particulars of Mortgage or Charge
Legacy
14 November 1987
395Particulars of Mortgage or Charge
Legacy
9 November 1987
395Particulars of Mortgage or Charge
Legacy
15 September 1987
395Particulars of Mortgage or Charge
Legacy
16 June 1987
287Change of Registered Office
Legacy
9 February 1987
288288
Legacy
9 February 1987
287Change of Registered Office
Legacy
6 February 1987
GAZ(U)GAZ(U)
Memorandum Articles
6 February 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
19 August 1986
CERTINCCertificate of Incorporation