Background WavePink WaveYellow Wave

SEVEN WESTERN TERRACE MANAGEMENT LIMITED (02054320)

SEVEN WESTERN TERRACE MANAGEMENT LIMITED (02054320) is an active UK company. incorporated on 11 September 1986. with registered office in Mansfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SEVEN WESTERN TERRACE MANAGEMENT LIMITED has been registered for 39 years. Current directors include DURBIN, Jack Samuel, PEARSON, Robert Stuart Laurence, TARRY, Alice Eleanor.

Company Number
02054320
Status
active
Type
ltd
Incorporated
11 September 1986
Age
39 years
Address
Fountaindale House Ricket Lane, Mansfield, NG21 0ND
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DURBIN, Jack Samuel, PEARSON, Robert Stuart Laurence, TARRY, Alice Eleanor
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVEN WESTERN TERRACE MANAGEMENT LIMITED

SEVEN WESTERN TERRACE MANAGEMENT LIMITED is an active company incorporated on 11 September 1986 with the registered office located in Mansfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SEVEN WESTERN TERRACE MANAGEMENT LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02054320

LTD Company

Age

39 Years

Incorporated 11 September 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Fountaindale House Ricket Lane Blidworth Mansfield, NG21 0ND,

Previous Addresses

Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England
From: 15 May 2024To: 15 February 2026
C/O Fountaindale House Ricket Lane Blidworth Nottingham NG21 0nd England
From: 19 October 2021To: 15 May 2024
2 North Road, North Road Nottingham NG7 1AG England
From: 12 June 2020To: 19 October 2021
7 Western Terrace the Park Nottingham NG7 1AF
From: 11 September 1986To: 12 June 2020
Timeline

22 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Sept 86
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Oct 14
Director Joined
Jan 15
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Jun 20
Director Left
Feb 25
Owner Exit
Mar 25
New Owner
May 25
Director Joined
May 25
New Owner
May 25
New Owner
May 25
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
12
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

DURBIN, Jack Samuel

Active
Ricket Lane, MansfieldNG21 0ND
Born May 1997
Director
Appointed 01 May 2025

PEARSON, Robert Stuart Laurence

Active
Ricket Lane, MansfieldNG21 0ND
Born February 1959
Director
Appointed 01 May 2025

TARRY, Alice Eleanor

Active
Ricket Lane, MansfieldNG21 0ND
Born May 1964
Director
Appointed 01 May 2025

BEARY, Denis Patrick

Resigned
Flat 2 7 Western Terrace, NottinghamNG7 1AF
Secretary
Appointed 07 Nov 1999
Resigned 29 Sept 2004

HOLLAND, Shaun

Resigned
Flat 3, NottinghamNG7 1AF
Secretary
Appointed 01 Mar 2005
Resigned 26 Jan 2007

LONERGAN, Christopher John

Resigned
110 Wighill Lane, TadcasterLS24 8HE
Secretary
Appointed 27 Jan 2007
Resigned 28 Feb 2014

SWANN, James

Resigned
40 Curzon Street, LondonW1Y 7RF
Secretary
Appointed N/A
Resigned 28 Oct 1996

TOMALIN, Mark Ian

Resigned
Flat 3 7 Western Terrace, NottinghamNG7 1AF
Secretary
Appointed 28 Oct 1996
Resigned 16 Apr 1999

BEARY, Denis Patrick

Resigned
Flat 2 7 Western Terrace, NottinghamNG7 1AF
Born February 1967
Director
Appointed 07 Nov 1999
Resigned 29 Sept 2004

FELL, Michael Robert

Resigned
7 Western Terrace, NottinghamNG7 1AF
Born September 1963
Director
Appointed N/A
Resigned 28 Oct 1996

GROVES, Alvin Peter

Resigned
7 Western Terrace, NottinghamNG7 1AF
Born May 1945
Director
Appointed N/A
Resigned 02 Oct 1998

HOLLAND, Shaun

Resigned
Flat 3, NottinghamNG7 1AF
Born July 1963
Director
Appointed 29 Sept 2004
Resigned 26 Jan 2007

LONERGAN, Christopher John

Resigned
110 Wighill Lane, TadcasterLS24 8HE
Born March 1959
Director
Appointed 27 Jan 2007
Resigned 01 Feb 2014

PEARSON, Jill Marie Geraldine

Resigned
7 Western Terrace, NottinghamNG7 1AF
Born January 1938
Director
Appointed N/A
Resigned 01 Jun 2020

RODGERS, Jane Katrina

Resigned
7 Western Terrace, NottinghamNG7 1AF
Born July 1954
Director
Appointed 17 Nov 2009
Resigned 29 Aug 2017

RODGERS, Peter Alan

Resigned
7 Western Terrace, NottinghamNG7 1AF
Born April 1953
Director
Appointed 17 Nov 2009
Resigned 29 Aug 2017

SKELLY, Patrick John

Resigned
Flat 2 7 Western Terrace, NottinghamNG7 1AF
Born June 1964
Director
Appointed 24 May 2007
Resigned 17 Nov 2009

TARRY, Alice Eleanor

Resigned
1 Quality Court, Chancery Lane, LondonWC2A 1HR
Born May 1964
Director
Appointed 13 Jan 2015
Resigned 18 Feb 2025

TOMALIN, Mark Ian

Resigned
Flat 3 7 Western Terrace, NottinghamNG7 1AF
Born March 1969
Director
Appointed 28 Oct 1996
Resigned 13 Jan 2001

Persons with significant control

8

3 Active
5 Ceased

Ms Alice Eleanor Tarry

Active
Ricket Lane, MansfieldNG21 0ND
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2025

Mr Jack Samuel Durbin

Active
Ricket Lane, MansfieldNG21 0ND
Born May 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2025

Mr Robert Stuart Laurence Pearson

Active
Ricket Lane, MansfieldNG21 0ND
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2025
North Gate, NottinghamNG7 7BQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2017
Ceased 01 Feb 2024

Mrs Jill Marie Geraldine Pearson

Ceased
1 Quality Court, Chancery Lane, LondonWC2A 1HR
Born January 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2025

Mr Peter Alan Rodgers

Ceased
7 Western Terrace, NottinghamNG7 1AF
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Aug 2017

Mrs Jane Katrina Rodgers

Ceased
7 Western Terrace, NottinghamNG7 1AF
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Aug 2017
Western Terrace, NottinghamNG7 1AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
10 May 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
10 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
20 January 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
10 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2013
AR01AR01
Change Person Director Company With Change Date
16 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Move Registers To Registered Office Company
9 December 2010
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Move Registers To Sail Company
18 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
18 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 February 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
363aAnnual Return
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 January 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
15 November 2005
363aAnnual Return
Legacy
10 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 March 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
27 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 April 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
2 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2000
AAAnnual Accounts
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
13 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 July 1998
AAAnnual Accounts
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 January 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1996
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1995
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 1994
AAAnnual Accounts
Legacy
5 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 1993
AAAnnual Accounts
Legacy
23 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 1992
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 1991
AAAnnual Accounts
Legacy
16 October 1991
363b363b
Legacy
15 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 November 1990
AAAnnual Accounts
Legacy
1 October 1990
363363
Legacy
5 September 1990
288288
Legacy
5 September 1990
288288
Accounts With Accounts Type Dormant
15 August 1989
AAAnnual Accounts
Legacy
28 July 1989
288288
Resolution
28 July 1989
RESOLUTIONSResolutions
Legacy
28 July 1989
363363
Resolution
4 November 1988
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 September 1986
288288
Certificate Incorporation
11 September 1986
CERTINCCertificate of Incorporation
Incorporation Company
11 September 1986
NEWINCIncorporation