16 Westgate Terrace Limited

General information

Name:

16 Westgate Terrace Ltd

Office Address:

Harben House Harben Parade Finchley Road NW3 6LH London

Number: 05075944

Incorporation date: 2004-03-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

16 Westgate Terrace came into being in 2004 as a company enlisted under no 05075944, located at NW3 6LH London at Harben House Harben Parade. The company has been in business for twenty years and its current status is active. This business's SIC code is 98000 and has the NACE code: Residents property management. The latest filed accounts documents were submitted for the period up to 2022-03-31 and the most current confirmation statement was released on 2023-03-17.

The business owes its well established position on the market and permanent progress to a group of four directors, namely Philippe M., Alan M., Shelley G. and Jocelin I., who have been presiding over the firm since April 17, 2020. Another limited company has been appointed as one of the secretaries of this company: Stardata Business Services Limited.

Executives who have control over the firm are as follows: Alexandre M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philippe M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Philippe M.

Role: Director

Appointed: 17 April 2020

Latest update: 4 February 2024

Role: Corporate Secretary

Appointed: 24 March 2015

Address: Harben Parade, Finchley Road, London, NW3 6LH, United Kingdom

Latest update: 4 February 2024

Alan M.

Role: Director

Appointed: 17 October 2014

Latest update: 4 February 2024

Shelley G.

Role: Director

Appointed: 18 May 2004

Latest update: 4 February 2024

Jocelin I.

Role: Director

Appointed: 23 April 2004

Latest update: 4 February 2024

People with significant control

Alexandre M.
Notified on 14 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philippe M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Conrad M.
Notified on 14 June 2021
Ceased on 19 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jane M.
Notified on 6 April 2016
Ceased on 14 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 November 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 14 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

37 Glenthorne Avenue Shirley

Post code:

CR0 7ET

City / Town:

Croydon

HQ address,
2014

Address:

37 Glenthorne Avenue Shirley

Post code:

CR0 7ET

City / Town:

Croydon

Accountant/Auditor,
2014

Name:

The Accountancy Practice Ltd

Address:

10 Churchill Square Kings Hill

Post code:

ME19 5YU

City / Town:

West Malling

Accountant/Auditor,
2013

Name:

The Accountancy Practice Ltd

Address:

10 Churchill Square Kings Hill

Post code:

ME19 5YU

City / Town:

West Malling

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
20
Company Age

Similar companies nearby

Closest companies