Background WavePink WaveYellow Wave

WEST END PROPERTY MANAGEMENT LIMITED (03808127)

WEST END PROPERTY MANAGEMENT LIMITED (03808127) is an active UK company. incorporated on 12 July 1999. with registered office in Richmond. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WEST END PROPERTY MANAGEMENT LIMITED has been registered for 26 years. Current directors include BERRY, Richard Graham, WEARDEN, Jennifer Mary.

Company Number
03808127
Status
active
Type
ltd
Incorporated
12 July 1999
Age
26 years
Address
C/O Acara Management Ltd Old Deer Park, Richmond, TW9 2AZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BERRY, Richard Graham, WEARDEN, Jennifer Mary
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST END PROPERTY MANAGEMENT LIMITED

WEST END PROPERTY MANAGEMENT LIMITED is an active company incorporated on 12 July 1999 with the registered office located in Richmond. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WEST END PROPERTY MANAGEMENT LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03808127

LTD Company

Age

26 Years

Incorporated 12 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

C/O Acara Management Ltd Old Deer Park 187 Kew Road Richmond, TW9 2AZ,

Previous Addresses

Chiswick View 300-320 Acton Lane Chiswick London W4 5DJ
From: 12 July 1999To: 15 July 2024
Timeline

9 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Feb 22
Director Joined
Mar 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ACARA MANAGEMENT LIMITED

Active
Old Deer Park, RichmondTW9 2AZ
Corporate secretary
Appointed 11 Mar 2024

BERRY, Richard Graham

Active
Old Deer Park, RichmondTW9 2AZ
Born August 1974
Director
Appointed 13 Jun 2014

WEARDEN, Jennifer Mary

Active
Old Deer Park, RichmondTW9 2AZ
Born February 1951
Director
Appointed 11 Mar 2024

DOWSON, Gemma

Resigned
Flat 7 Chiswick View, LondonW4 5DJ
Secretary
Appointed 01 Aug 2004
Resigned 16 Jan 2009

LYONS, Sophie Jane

Resigned
Chiswick View 300 Acton Lane, LondonW4 5DJ
Secretary
Appointed 10 Jan 2009
Resigned 21 May 2010

MOORE, Anna Louise

Resigned
Flat 10 Chiswick View, LondonW4 5DJ
Secretary
Appointed 01 Feb 2001
Resigned 01 Oct 2002

TEYMOURI, Ramein

Resigned
64 Polesworth House, LondonW2 5HD
Secretary
Appointed 12 Jul 1999
Resigned 30 Nov 2000

WEARDEN, Jennifer Mary

Resigned
Chiswick View, LondonW4 5DJ
Secretary
Appointed 22 May 2010
Resigned 11 Mar 2024

WEARDEN, Jennifer Mary

Resigned
2 Chiswick View, LondonW4 5DJ
Secretary
Appointed 01 Oct 2002
Resigned 01 Aug 2004

ALAVI, Javid

Resigned
24a Hyde Park Gate, LondonSW7 5DH
Born July 1941
Director
Appointed 12 Jul 1999
Resigned 01 Dec 2000

CROW, Barry Roy

Resigned
Flat 16 Chiswick View, LondonW4 5DJ
Born March 1972
Director
Appointed 01 Feb 2001
Resigned 16 Sept 2005

GARLICK, Helen Mary

Resigned
5 Chiswick View, LondonW4 5DJ
Born July 1952
Director
Appointed 16 Sept 2005
Resigned 13 Jun 2014

JALALPOUR, Faramarz

Resigned
10 The Readens, BansteadSM7 3JT
Born August 1956
Director
Appointed 12 Jul 1999
Resigned 01 Dec 2000

MOORE, Carl Andrew

Resigned
Flat 10 Chiswick View, LondonW4 5DJ
Born January 1974
Director
Appointed 01 Feb 2001
Resigned 01 Oct 2002

PARRY, James Stephen

Resigned
Flat 12, LondonW4 5DJ
Born May 1985
Director
Appointed 25 Nov 2019
Resigned 11 Feb 2022

WALKER, Patricia Maria Johanna Lumsden

Resigned
Chiswick View, ChiswickW4 5DJ
Born June 1949
Director
Appointed 13 Jun 2014
Resigned 25 Nov 2019

WEARDEN, Jennifer Mary

Resigned
2 Chiswick View, LondonW4 5DJ
Born February 1951
Director
Appointed 01 Feb 2001
Resigned 01 Oct 2002

WIGGINS, Andrew William Lincoln

Resigned
Flat 18 Chiswick View, LondonW4 5DJ
Born March 1963
Director
Appointed 01 Feb 2001
Resigned 13 Jun 2014
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
11 March 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 June 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
19 July 2005
AAMDAAMD
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2005
AAAnnual Accounts
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2003
AAAnnual Accounts
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
13 June 2001
225Change of Accounting Reference Date
Legacy
24 May 2001
287Change of Registered Office
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
88(2)R88(2)R
Resolution
22 March 2000
RESOLUTIONSResolutions
Resolution
22 March 2000
RESOLUTIONSResolutions
Legacy
22 March 2000
123Notice of Increase in Nominal Capital
Incorporation Company
12 July 1999
NEWINCIncorporation