Background WavePink WaveYellow Wave

22 WESTBOURNE TERRACE FREEHOLD LIMITED (04510594)

22 WESTBOURNE TERRACE FREEHOLD LIMITED (04510594) is an active UK company. incorporated on 14 August 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 22 WESTBOURNE TERRACE FREEHOLD LIMITED has been registered for 23 years. Current directors include DA COSTA CARVALHO, Luciana, SARUKHANOV, Artem, SINGANAYAGAM, Aran, Dr.

Company Number
04510594
Status
active
Type
ltd
Incorporated
14 August 2002
Age
23 years
Address
68 Queens Gardens, London, W2 3AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DA COSTA CARVALHO, Luciana, SARUKHANOV, Artem, SINGANAYAGAM, Aran, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

22 WESTBOURNE TERRACE FREEHOLD LIMITED

22 WESTBOURNE TERRACE FREEHOLD LIMITED is an active company incorporated on 14 August 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 22 WESTBOURNE TERRACE FREEHOLD LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04510594

LTD Company

Age

23 Years

Incorporated 14 August 2002

Size

N/A

Accounts

ARD: 14/8

Up to Date

25 days left

Last Filed

Made up to 14 August 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 15 August 2023 - 14 August 2024(13 months)
Type: Dormant

Next Due

Due by 14 May 2026
Period: 15 August 2024 - 14 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

68 Queens Gardens London, W2 3AH,

Previous Addresses

68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom
From: 24 May 2017To: 21 January 2020
C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH
From: 17 February 2015To: 24 May 2017
C/O C/O Granvilles 68 Queens Gardens London W2 3AH
From: 10 September 2013To: 17 February 2015
C/O Sinclairs 1 Hereford Rd London W2 4AB Uk
From: 14 August 2002To: 10 September 2013
Timeline

3 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Sept 14
Director Joined
Apr 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SLOAN COMPANY SECRETARIAL SERVICES LIMITED

Active
High Street, Waltham CrossEN8 7AP
Corporate secretary
Appointed 14 Dec 2018

DA COSTA CARVALHO, Luciana

Active
Queens Gardens, LondonW2 3AH
Born July 1976
Director
Appointed 23 Apr 2015

SARUKHANOV, Artem

Active
22 Westbourne Terrace, LondonW2 3UP
Born October 1976
Director
Appointed 04 Nov 2008

SINGANAYAGAM, Aran, Dr

Active
Chester Avenue, RochdaleOL11 5LY
Born February 1981
Director
Appointed 28 Oct 2008

GARFIELD, Michael John

Resigned
23 North Common Road, UxbridgeUB8 1PD
Secretary
Appointed 15 Aug 2008
Resigned 24 Apr 2009

STEPHENS, Lawrence

Resigned
Watson House, LondonW1U 7BU
Secretary
Appointed 07 Sept 2006
Resigned 15 Aug 2008

YOUNG-TAYLOR, Marea Dolores

Resigned
Westbourne Terrace, LondonW2 6QS
Secretary
Appointed 30 Apr 2009
Resigned 19 Dec 2018

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 14 Aug 2002
Resigned 14 Aug 2002

LINDEMANN LINDSAY

Resigned
121 Gloucester Place, LondonW1U 6JY
Corporate secretary
Appointed 14 Aug 2002
Resigned 07 Sept 2006

HARBOUR, Karel Frederick

Resigned
Rostherne, Tunbridge WellsTN3 9SH
Born November 1950
Director
Appointed 28 Oct 2008
Resigned 01 Apr 2014

SERAN, Corinne

Resigned
5 Place De L'Eglise, 1255 GenevaFOREIGN
Born May 1970
Director
Appointed 14 Aug 2002
Resigned 12 Feb 2008
Fundings
Financials
Latest Activities

Filing History

73

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