Background WavePink WaveYellow Wave

WESTCOMBE MANAGEMENT LIMITED (13449677)

WESTCOMBE MANAGEMENT LIMITED (13449677) is an active UK company. incorporated on 10 June 2021. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WESTCOMBE MANAGEMENT LIMITED has been registered for 4 years. Current directors include PANKHANIA, Kamal, PANKHANIA, Sunil, PANKHANIA, Vraj.

Company Number
13449677
Status
active
Type
ltd
Incorporated
10 June 2021
Age
4 years
Address
7 Churchill Court Station Road, Harrow, HA2 7SA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PANKHANIA, Kamal, PANKHANIA, Sunil, PANKHANIA, Vraj
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCOMBE MANAGEMENT LIMITED

WESTCOMBE MANAGEMENT LIMITED is an active company incorporated on 10 June 2021 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WESTCOMBE MANAGEMENT LIMITED was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13449677

LTD Company

Age

4 Years

Incorporated 10 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

116-118 CHANCERY LIMITED
From: 10 June 2021To: 21 December 2021
Contact
Address

7 Churchill Court Station Road North Harrow Harrow, HA2 7SA,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 10 June 2021To: 16 June 2025
Timeline

6 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jun 21
Owner Exit
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
2
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

PANKHANIA, Kamal

Active
Churchill Court, HarrowHA2 7SA
Born September 1977
Director
Appointed 10 Jun 2021

PANKHANIA, Sunil

Active
Churchill Court, HarrowHA2 7SA
Born July 1982
Director
Appointed 10 Jun 2021

PANKHANIA, Vraj

Active
Churchill Court, HarrowHA2 7SA
Born December 1950
Director
Appointed 10 Jun 2021

Persons with significant control

4

2 Active
2 Ceased

Joshna Pankhania

Active
Churchill Court, HarrowHA2 7SA
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2021

Mr Kamal Pankhania

Ceased
Churchill Court, HarrowHA2 7SA
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2021
Ceased 21 Dec 2021

Mr Sunil Pankhania

Ceased
Churchill Court, HarrowHA2 7SA
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2021
Ceased 21 Dec 2021

Vraj Pankhania

Active
Churchill Court, HarrowHA2 7SA
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Capital Allotment Shares
17 January 2022
SH01Allotment of Shares
Capital Allotment Shares
17 January 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2022
PSC01Notification of Individual PSC
Certificate Change Of Name Company
21 December 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 June 2021
NEWINCIncorporation