Company NameWestbourne Twickenham Freehold Limited
Company StatusActive
Company Number14310602
CategoryPrivate Limited Company
Incorporation Date22 August 2022(1 year, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
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 NameAlice Elizabeth Forster
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Westbourne House
Twickenham
TW1 3AS
Director NameAlison Louise Garton
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Westbourne House
Twickenham
TW1 3AS
Director NameLai Ying Hui
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityHong Konger
StatusCurrent
Appointed12 March 2024(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Westbourne House
Twickenham
TW1 3AS
Director NameJohanna Kitson
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Westbourne House
Richmond Road
Twickenham
TW1 3AS
Director NameMolly Ellen Riglin
Date of BirthJune 1994 (Born 29 years ago)
NationalityHong Konger
StatusCurrent
Appointed12 March 2024(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Westbourne House
Twickenham
TW1 3AS
Director NameGabriela-Diana Rusu
Date of BirthJuly 1983 (Born 40 years ago)
NationalityRomanian
StatusCurrent
Appointed12 March 2024(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Westbourne House
Twickenham
TW1 3AS
Secretary NameJefferey Paul Spencer
StatusCurrent
Appointed12 March 2024(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence Address3 Quadrant House C/O White Dome Property Managemen
25 The Quadrant
Richmond
TW9 1DJ
Director NameLondon & Counties Property Co Limited (Corporation)
StatusCurrent
Appointed12 March 2024(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks
Correspondence AddressNightingale House 46-48
East Street
Epsom
KT17 1HQ
Director NameTj Property Limited (Corporation)
StatusCurrent
Appointed12 March 2024(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks
Correspondence AddressNightingale House 46-48 East Street
Epsom
KT17 1HQ
Director NameMeyrick Edward Douglas Ferguson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2022(same day as company formation)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ

Location

Registered Address3 Quadrant House C/O White Dome Property Management
25 The Quadrant
Richmond
TW9 1DJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Next Accounts Due22 May 2024 (2 weeks, 6 days from now)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (4 months from now)

Filing History

15 March 2024Secretary's details changed for Jefferey Paul Spencer on 13 March 2024 (1 page)
15 March 2024Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ England to 3 Quadrant House C/O White Dome Property Management 25 the Quadrant Richmond TW9 1DJ on 15 March 2024 (1 page)
13 March 2024Cessation of Meyrick Edward Douglas Ferguson as a person with significant control on 12 March 2024 (1 page)
13 March 2024Appointment of Molly Ellen Riglin as a director on 12 March 2024 (2 pages)
13 March 2024Termination of appointment of Meyrick Edward Douglas Ferguson as a director on 12 March 2024 (1 page)
13 March 2024Appointment of Johanna Kitson as a director on 12 March 2024 (2 pages)
13 March 2024Appointment of Lai Ying Hui as a director on 12 March 2024 (2 pages)
13 March 2024Notification of a person with significant control statement (2 pages)
13 March 2024Appointment of Jefferey Paul Spencer as a secretary on 12 March 2024 (2 pages)
13 March 2024Appointment of London & Counties Property Co Limited as a director on 12 March 2024 (2 pages)
13 March 2024Appointment of Gabriela-Diana Rusu as a director on 12 March 2024 (2 pages)
13 March 2024Appointment of Alison Louise Garton as a director on 12 March 2024 (2 pages)
13 March 2024Appointment of Alice Elizabeth Forster as a director on 12 March 2024 (2 pages)
13 March 2024Appointment of Tj Property Limited as a director on 12 March 2024 (2 pages)
21 August 2023Confirmation statement made on 21 August 2023 with updates (4 pages)
22 August 2022Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-08-22
  • GBP 24
(17 pages)