Background WavePink WaveYellow Wave

54 WESTBERE MANAGEMENT COMPANY LTD (06521793)

54 WESTBERE MANAGEMENT COMPANY LTD (06521793) is an active UK company. incorporated on 3 March 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 54 WESTBERE MANAGEMENT COMPANY LTD has been registered for 18 years. Current directors include ADLER, Stephen Paul, MALIK, Shafiq.

Company Number
06521793
Status
active
Type
ltd
Incorporated
3 March 2008
Age
18 years
Address
54 Westbere Road, London, NW2 3RU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADLER, Stephen Paul, MALIK, Shafiq
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

54 WESTBERE MANAGEMENT COMPANY LTD

54 WESTBERE MANAGEMENT COMPANY LTD is an active company incorporated on 3 March 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 54 WESTBERE MANAGEMENT COMPANY LTD was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06521793

LTD Company

Age

18 Years

Incorporated 3 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

54 Westbere Road London, NW2 3RU,

Timeline

9 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Jul 12
Director Joined
Feb 18
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ADLER, Stephen Paul

Active
Westbere Road, LondonNW2 3RU
Born April 1958
Director
Appointed 10 Nov 2025

MALIK, Shafiq

Active
54 Westbere Road, LondonNW2 3RU
Born May 1978
Director
Appointed 03 Mar 2008

PATEL, Samir

Resigned
Westbere Road, LondonNW2 3RU
Secretary
Appointed 18 Feb 2012
Resigned 11 Nov 2025

PATEL, Samir

Resigned
54 Westbere Road, LondonNW2 3RU
Secretary
Appointed 03 Mar 2008
Resigned 13 Oct 2010

PETIT, Imogen

Resigned
Westbere Road, LondonNW2 3RU
Secretary
Appointed 09 Nov 2010
Resigned 17 Feb 2012

ADLER, Sophie Blanche Karp

Resigned
Westbere Road, LondonNW2 3RU
Born May 1990
Director
Appointed 17 Feb 2012
Resigned 11 Nov 2025

KEILLOR, Joanne Elizabeth

Resigned
Aberdeen Road, LondonNW10 1LS
Born September 1979
Director
Appointed 03 Mar 2008
Resigned 23 Jul 2012

ORAM, Somerset James Charles

Resigned
Flat 1, CamdenNW2 3RU
Born March 1981
Director
Appointed 28 Feb 2018
Resigned 11 Nov 2025

PATEL, Samir

Resigned
54 Westbere Road, LondonNW2 3RU
Born February 1974
Director
Appointed 03 Mar 2008
Resigned 11 Nov 2025

PETIT, Imogen

Resigned
54 Westbere Road, LondonNW2 3RU
Born January 1983
Director
Appointed 03 Mar 2008
Resigned 15 Feb 2012
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Dormant
30 December 2012
AAAnnual Accounts
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
16 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
15 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 December 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Incorporation Company
3 March 2008
NEWINCIncorporation