Company NameThree Pembridge Square Management Limited
Company StatusActive
Company Number01439847
CategoryPrivate Limited Company
Incorporation Date25 July 1979(44 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Karine Jacqueline Haulot
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed14 March 2007(27 years, 7 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pembridge Square
London
W2 4EW
Director NameMr Philippe Jean Jacques Van Den Abeele
Date of BirthMay 1956 (Born 68 years ago)
NationalityBelgian
StatusCurrent
Appointed28 April 2010(30 years, 9 months after company formation)
Appointment Duration14 years
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Director NameMr Farhad Mawji Karim
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed28 April 2010(30 years, 9 months after company formation)
Appointment Duration14 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Director NameMr John Kenneth Churchill Fison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(43 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address156 Adelaide Street East
Clayfield
Queensland 4011
Australia
Secretary NameWestbourne Block Management Limited (Corporation)
StatusCurrent
Appointed22 December 2016(37 years, 5 months after company formation)
Appointment Duration7 years, 4 months
Correspondence Address9 Spring Street
London
W2 3RA
Secretary NameMr Michael O'Heney Sibley
NationalityBritish
StatusResigned
Appointed23 January 1992(12 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 1994)
RoleCompany Director
Correspondence AddressAgnew & Company
15 Pembridge Square
London
W2 4EH
Director NameDr James Richard Briggs
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(12 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 September 1992)
RoleDoctor Of Medicine
Correspondence AddressFlat D
3 Pembridge Square
London
W2 4EW
Director NameMr Paul Hughes
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed07 February 1992(12 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 January 2005)
RoleArt Dealer
Correspondence AddressFlat A 3 Pembridge Square
London
W2 4EW
Director NameElizabeth Suzanne Lindsay
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(12 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 10 December 2005)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat G Garden Flat
3 Pembridge Square
London
W2 4EW
Director NameMr Pierre Paris
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed07 February 1992(12 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 March 2001)
RoleBanker
Correspondence AddressFlat B,3 Pembridge Square
London
W2 4EW
Director NamePatricia Dale
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(13 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 August 1993)
RoleCompany Director
Correspondence AddressFlat E
3 Pembridge Square Flat E
London
W2 4EW
Secretary NameDavid John McCosh
NationalityBritish
StatusResigned
Appointed21 December 1994(15 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaconsthorpe Rectory
Baconsthorpe
Holt
Norfolk
NR25 6LU
Director NameDavid John McCosh
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(26 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaconsthorpe Rectory
Baconsthorpe
Holt
Norfolk
NR25 6LU
Director NameMary Tessa McCosh
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(27 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat E 3 Pembridge Square
London
W2 4EW
Director NameElizabeth Suzanne Lindsay
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(27 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat G Garden Flat
3 Pembridge Square
London
W2 4EW
Director NameOlivier Paris
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed28 November 2007(28 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 13 June 2021)
RoleStudent
Country of ResidenceEngland
Correspondence Address5 Avenue Gadpand Valette
Geneva
1206
Foreign
Secretary NameMr Charles Jeremy Paul Lindon
NationalityBritish
StatusResigned
Appointed28 November 2007(28 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS

Location

Registered AddressWestbourne Block Management
9 Spring Street
London
W2 3RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 April 2023Appointment of Mr John Kenneth Churchill Fison as a director on 3 April 2023 (2 pages)
15 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
28 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
13 June 2021Termination of appointment of Olivier Paris as a director on 13 June 2021 (1 page)
13 June 2021Secretary's details changed for Westbourne Block Management Limited on 13 June 2021 (1 page)
26 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
25 January 2021Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
22 December 2016Appointment of Westbourne Block Management Limited as a secretary on 22 December 2016 (2 pages)
22 December 2016Appointment of Westbourne Block Management Limited as a secretary on 22 December 2016 (2 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3,800
(7 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3,800
(7 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3,800
(7 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3,800
(7 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O C/O Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O C/O Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O C/O Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3,800
(7 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3,800
(7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 May 2013Termination of appointment of Charles Lindon as a secretary (1 page)
7 May 2013Registered office address changed from 27 Palace Gate London W8 5LS on 7 May 2013 (1 page)
7 May 2013Termination of appointment of Charles Lindon as a secretary (1 page)
7 May 2013Registered office address changed from 27 Palace Gate London W8 5LS on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 27 Palace Gate London W8 5LS on 7 May 2013 (1 page)
29 January 2013Termination of appointment of Elizabeth Lindsay as a director (1 page)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (8 pages)
29 January 2013Termination of appointment of Elizabeth Lindsay as a director (1 page)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (9 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (9 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Termination of appointment of Mary Mccosh as a director (1 page)
1 November 2011Termination of appointment of Mary Mccosh as a director (1 page)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (10 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (10 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 April 2010Appointment of Mr Farhad Anthony Karim as a director (2 pages)
29 April 2010Appointment of Mr Farhad Anthony Karim as a director (2 pages)
29 April 2010Appointment of Mr Philippe Jean Jacques Georges Van Den Abeele as a director (2 pages)
29 April 2010Appointment of Mr Philippe Jean Jacques Georges Van Den Abeele as a director (2 pages)
26 January 2010Director's details changed for Mary Tessa Mccosh on 23 January 2010 (2 pages)
26 January 2010Director's details changed for Karine Haulot on 23 January 2010 (2 pages)
26 January 2010Director's details changed for Olivier Paris on 23 January 2010 (2 pages)
26 January 2010Director's details changed for Olivier Paris on 23 January 2010 (2 pages)
26 January 2010Director's details changed for Elizabeth Suzanne Lindsay on 23 January 2010 (2 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (8 pages)
26 January 2010Director's details changed for Mary Tessa Mccosh on 23 January 2010 (2 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (8 pages)
26 January 2010Director's details changed for Elizabeth Suzanne Lindsay on 23 January 2010 (2 pages)
26 January 2010Director's details changed for Karine Haulot on 23 January 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Return made up to 24/01/09; full list of members (6 pages)
27 January 2009Return made up to 24/01/09; full list of members (6 pages)
25 January 2008Location of register of members (1 page)
25 January 2008Location of register of members (1 page)
25 January 2008Return made up to 24/01/08; full list of members (4 pages)
25 January 2008Return made up to 24/01/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007Registered office changed on 14/12/07 from: westbrooke house 76 high street alton hampshire GU34 1EN (1 page)
14 December 2007New secretary appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007Registered office changed on 14/12/07 from: westbrooke house 76 high street alton hampshire GU34 1EN (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007New secretary appointed (2 pages)
14 December 2007Secretary resigned (1 page)
21 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
28 March 2007Return made up to 26/01/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
28 March 2007Return made up to 26/01/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
21 February 2007New director appointed (1 page)
21 February 2007New director appointed (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
10 May 2006Return made up to 26/01/06; full list of members (9 pages)
10 May 2006Return made up to 26/01/06; full list of members (9 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
10 March 2005Accounts for a small company made up to 31 March 2004 (6 pages)
10 March 2005Accounts for a small company made up to 31 March 2004 (6 pages)
2 March 2005Resolutions
  • RES13 ‐ Auditors renumeration 11/01/05
(2 pages)
2 March 2005Resolutions
  • RES13 ‐ Auditors renumeration 11/01/05
(2 pages)
1 February 2005Return made up to 26/01/05; full list of members (9 pages)
1 February 2005Return made up to 26/01/05; full list of members (9 pages)
18 May 2004Return made up to 26/01/04; full list of members (10 pages)
18 May 2004Return made up to 26/01/04; full list of members (10 pages)
23 January 2004Full accounts made up to 31 March 2003 (8 pages)
23 January 2004Full accounts made up to 31 March 2003 (8 pages)
28 February 2003Return made up to 26/01/03; full list of members (9 pages)
28 February 2003Return made up to 26/01/03; full list of members (9 pages)
27 February 2003Full accounts made up to 31 March 2002 (8 pages)
27 February 2003Full accounts made up to 31 March 2002 (8 pages)
30 January 2002Return made up to 26/01/02; full list of members (8 pages)
30 January 2002Return made up to 26/01/02; full list of members (8 pages)
30 January 2002Full accounts made up to 31 March 2001 (9 pages)
30 January 2002Full accounts made up to 31 March 2001 (9 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
12 February 2001Return made up to 26/01/01; full list of members (9 pages)
12 February 2001Full accounts made up to 31 March 2000 (8 pages)
12 February 2001Return made up to 26/01/01; full list of members (9 pages)
12 February 2001Full accounts made up to 31 March 2000 (8 pages)
10 April 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 April 1999Return made up to 26/01/99; change of members (6 pages)
1 April 1999Return made up to 26/01/99; change of members (6 pages)
13 October 1998Full accounts made up to 31 March 1998 (10 pages)
13 October 1998Full accounts made up to 31 March 1998 (10 pages)
20 February 1998Return made up to 26/01/98; no change of members (4 pages)
20 February 1998Return made up to 26/01/98; no change of members (4 pages)
15 January 1998Full accounts made up to 31 March 1997 (11 pages)
15 January 1998Full accounts made up to 31 March 1997 (11 pages)
26 February 1997Return made up to 07/02/97; full list of members (6 pages)
26 February 1997Return made up to 07/02/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
28 March 1996Return made up to 07/02/96; no change of members (4 pages)
28 March 1996Return made up to 07/02/96; no change of members (4 pages)
16 November 1995Full accounts made up to 31 March 1995 (11 pages)
16 November 1995Full accounts made up to 31 March 1995 (11 pages)
22 March 1995Return made up to 07/02/95; no change of members (4 pages)
22 March 1995Return made up to 07/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)