ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

92 Westbourne Terrace Limited

92 Westbourne Terrace Limited is an active company incorporated on 15 April 1986 with the registered office located in London, Greater London. 92 Westbourne Terrace Limited was registered 39 years ago.
Status
Active
Active since incorporation
Company No
02010214
Private limited company
Age
39 years
Incorporated 15 April 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 December 2024 (10 months ago)
Next confirmation dated 18 December 2025
Due by 1 January 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 25 Jun24 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 24 June 2025
Due by 24 March 2026 (4 months remaining)
Address
68 Queens Gardens
London
W2 3AH
England
Address changed on 30 Jul 2022 (3 years ago)
Previous address was Flat 3 105 Westbourne Terrace London W2 6QT
Telephone
02072628777
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
10
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1991
Director • British • Lives in Scotland • Born in Nov 1972
Director • Retired • New Zealander • Lives in England • Born in Sep 1950
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
52 Cleveland Square Management Limited
Sloan Company Secretarial Services is a mutual person.
Active
Advancelink Property Management Limited
Sloan Company Secretarial Services is a mutual person.
Active
14 Westbourne Terrace Bayswater Limited
Sloan Company Secretarial Services is a mutual person.
Active
89 Piccadilly Management Limited
Sloan Company Secretarial Services is a mutual person.
Active
33-37 De Vere Gardens RTM Company Limited
Sloan Company Secretarial Services is a mutual person.
Active
2 Colville Square Ltd
Sloan Company Secretarial Services is a mutual person.
Active
38 Holland Park RTM Company Limited
Sloan Company Secretarial Services is a mutual person.
Active
38 Holland Park Freehold Company Limited
Sloan Company Secretarial Services is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
24 Jun 2024
For period 24 Jun24 Jun 2024
Traded for 12 months
Cash in Bank
£4.91K
Decreased by £1.34K (-21%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.49K
Decreased by £33 (-0%)
Total Liabilities
-£5.72K
Increased by £44 (+1%)
Net Assets
£6.77K
Decreased by £77 (-1%)
Debt Ratio (%)
46%
Increased by 0.47% (+1%)
Latest Activity
Mr Simon Dean Pateman Appointed
3 Months Ago on 16 Jul 2025
Full Accounts Submitted
7 Months Ago on 18 Mar 2025
Confirmation Submitted
10 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 10 Months Ago on 18 Dec 2023
Robert Dixon Wadge Resigned
1 Year 10 Months Ago on 13 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 5 Dec 2023
Mr Tracey Lisle Meade Details Changed
2 Years 5 Months Ago on 19 May 2023
Mr Raoul Viraj Malhotra Details Changed
2 Years 10 Months Ago on 30 Dec 2022
Full Accounts Submitted
2 Years 10 Months Ago on 19 Dec 2022
Robert Dixon Wadge (PSC) Resigned
2 Years 10 Months Ago on 15 Dec 2022
Get Credit Report
Discover 92 Westbourne Terrace Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Simon Dean Pateman as a director on 16 July 2025
Submitted on 1 Sep 2025
Total exemption full accounts made up to 24 June 2024
Submitted on 18 Mar 2025
Confirmation statement made on 18 December 2024 with updates
Submitted on 19 Dec 2024
Confirmation statement made on 18 December 2023 with updates
Submitted on 18 Dec 2023
Termination of appointment of Robert Dixon Wadge as a director on 13 December 2023
Submitted on 15 Dec 2023
Total exemption full accounts made up to 24 June 2023
Submitted on 5 Dec 2023
Director's details changed for Mr Tracey Lisle Meade on 19 May 2023
Submitted on 19 May 2023
Director's details changed for Mr Raoul Viraj Malhotra on 30 December 2022
Submitted on 30 Dec 2022
Notification of a person with significant control statement
Submitted on 19 Dec 2022
Confirmation statement made on 18 December 2022 with updates
Submitted on 19 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year