Background WavePink WaveYellow Wave

22 WESTBOURNE GARDENS MANAGEMENT COMPANY LIMITED (08580399)

22 WESTBOURNE GARDENS MANAGEMENT COMPANY LIMITED (08580399) is an active UK company. incorporated on 21 June 2013. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 22 WESTBOURNE GARDENS MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include BAKER, Adrian Colin, COLES, Sadie, WATTLES, Gurdon Dunbar, Dr.

Company Number
08580399
Status
active
Type
ltd
Incorporated
21 June 2013
Age
12 years
Address
22 Westbourne Gardens, London, W2 5PU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAKER, Adrian Colin, COLES, Sadie, WATTLES, Gurdon Dunbar, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

22 WESTBOURNE GARDENS MANAGEMENT COMPANY LIMITED

22 WESTBOURNE GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 June 2013 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 22 WESTBOURNE GARDENS MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08580399

LTD Company

Age

12 Years

Incorporated 21 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 November 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

CHARCO 70 LIMITED
From: 21 June 2013To: 29 November 2013
Contact
Address

22 Westbourne Gardens London, W2 5PU,

Previous Addresses

Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
From: 21 June 2013To: 2 February 2015
Timeline

6 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Feb 15
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BAKER, Adrian Colin

Active
Westbourne Gardens, LondonW2 5PU
Born May 1966
Director
Appointed 02 Feb 2015

COLES, Sadie

Active
69 South Audley Street, LondonW1B 5QN
Born February 1963
Director
Appointed 02 Feb 2015

WATTLES, Gurdon Dunbar, Dr

Active
Westbourne Gardens, LondonW2 5PU
Born April 1959
Director
Appointed 02 Feb 2015

BAYSHILL SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 21 Jun 2013
Resigned 02 Feb 2015

NORTON, Richard William Fisher

Resigned
Fleet Place, LondonEC4M 7RD
Born October 1959
Director
Appointed 21 Jun 2013
Resigned 02 Feb 2015
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 March 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Second Filing Of Form With Form Type
5 March 2015
RP04RP04
Notice Restriction On Company Articles
24 February 2015
CC01CC01
Resolution
24 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Certificate Change Of Name Company
29 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 November 2013
CONNOTConfirmation Statement Notification
Incorporation Company
21 June 2013
NEWINCIncorporation