Background WavePink WaveYellow Wave

78 WESTBOURNE PARK VILLAS LIMITED (02765765)

78 WESTBOURNE PARK VILLAS LIMITED (02765765) is an active UK company. incorporated on 18 November 1992. with registered office in 78 Westbourne Park Villas. The company operates in the Real Estate Activities sector, engaged in residents property management. 78 WESTBOURNE PARK VILLAS LIMITED has been registered for 33 years. Current directors include KING, James Edward.

Company Number
02765765
Status
active
Type
ltd
Incorporated
18 November 1992
Age
33 years
Address
78 Westbourne Park Villas, W2 5EB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KING, James Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

78 WESTBOURNE PARK VILLAS LIMITED

78 WESTBOURNE PARK VILLAS LIMITED is an active company incorporated on 18 November 1992 with the registered office located in 78 Westbourne Park Villas. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 78 WESTBOURNE PARK VILLAS LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02765765

LTD Company

Age

33 Years

Incorporated 18 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

78 Westbourne Park Villas London , W2 5EB,

Timeline

6 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Jan 17
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Jul 25
Director Left
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

PARSONS, David Anthony

Active
78 Westbourne Park Villas, LondonW2 5EB
Secretary
Appointed 01 Aug 2001

KING, James Edward

Active
Flat 3, LondonW2 5EB
Born August 1972
Director
Appointed 31 Jul 2001

LETCHUMANAN, Parameswari

Resigned
78 Westbourne Park Villas, LondonW2 5EB
Secretary
Appointed 02 Nov 1999
Resigned 24 May 2001

WALLIS, Richard Frank

Resigned
3 Stoke Court Drive, SloughSL2 4LT
Secretary
Appointed 18 Nov 1992
Resigned 12 Aug 1999

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 18 Nov 1992
Resigned 18 Nov 1992

ANSLOW, Natasha Claire

Resigned
78 Westbourne Park Villas, LondonW2 5EB
Born November 1971
Director
Appointed 02 Nov 1999
Resigned 01 Jun 2001

CLISSITT, Benedict Paul

Resigned
78 Westbourne Park Villas, LondonW2 5EB
Born March 1967
Director
Appointed 01 Jun 1998
Resigned 30 Jul 2001

DORADO FERNANDEZ, Roglio

Resigned
78 Westbourne Park Villas, LondonW2 5EB
Born September 1940
Director
Appointed 16 Jan 1995
Resigned 09 Aug 2002

DUDLEY, Penelope Ruth

Resigned
Highgate West Hill, LondonN6 6NP
Born May 1977
Director
Appointed 23 Jan 2025
Resigned 21 Jul 2025

DUDLEY, Penelope Ruth

Resigned
1st Floor Flat, LondonW2 5EB
Born May 1977
Director
Appointed 22 Jun 2007
Resigned 01 Nov 2024

GEMS, Keith Leopold

Resigned
Basement Flat, 78, LondonW2 5EB
Born August 1922
Director
Appointed 03 May 2007
Resigned 15 Jan 2017

JAMES, Saffron

Resigned
78 Westbourne Park Villas, LondonW2 5EB
Born January 1971
Director
Appointed 01 Dec 2001
Resigned 03 May 2007

LETCHUMANAN, Parameswari

Resigned
78 Westbourne Park Villas, LondonW2 5EB
Born July 1950
Director
Appointed 18 Nov 1992
Resigned 24 May 2001

O HAGAN, Simon Timothy Byard

Resigned
5 Summerfield Avenue, LondonNW6 6JT
Born September 1957
Director
Appointed 18 Nov 1992
Resigned 01 Jun 1998

PARSONS, David Anthony

Resigned
78 Westbourne Park Villas, LondonW2 5EB
Born August 1974
Director
Appointed 01 Aug 2001
Resigned 30 Oct 2025

PATEL, Sevarin

Resigned
Flat 1 Westbourne Park Villas, LondonW2 5EB
Born February 1968
Director
Appointed 21 Jun 2001
Resigned 07 Jul 2003

WALLIS, Richard Frank

Resigned
3 Stoke Court Drive, SloughSL2 4LT
Born July 1938
Director
Appointed 18 Nov 1992
Resigned 12 Aug 1999

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 18 Nov 1992
Resigned 18 Nov 1992
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2010
AR01AR01
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 February 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
28 November 2008
288cChange of Particulars
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2006
AAAnnual Accounts
Legacy
2 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Legacy
1 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2002
AAAnnual Accounts
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
3 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
24 January 1995
288288
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
12 August 1994
AAAnnual Accounts
Resolution
11 August 1994
RESOLUTIONSResolutions
Legacy
14 December 1993
363sAnnual Return (shuttle)
Legacy
6 July 1993
224224
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Incorporation Company
18 November 1992
NEWINCIncorporation