You are here: bizstats.co.uk > a-z index > 7 list > 79 list

79-81 Westbourne Terrace (freehold) Limited WATFORD


Founded in 2004, 79-81 Westbourne Terrace (freehold), classified under reg no. 05273075 is an active company. Currently registered at Egale 1 WD17 1DL, Watford the company has been in the business for twenty years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Yannick M., Nancy P. and Andrew R.. Of them, Andrew R. has been with the company the longest, being appointed on 29 October 2004 and Yannick M. has been with the company for the least time - from 3 February 2015. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Mark G. who worked with the the company until 2 November 2009.

79-81 Westbourne Terrace (freehold) Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05273075
Date of Incorporation Fri, 29th Oct 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Yannick M.

Position: Director

Appointed: 03 February 2015

Nancy P.

Position: Director

Appointed: 02 November 2009

Bushey Secretaries And Registrars Limited

Position: Corporate Secretary

Appointed: 20 December 2005

Andrew R.

Position: Director

Appointed: 29 October 2004

Stelios P.

Position: Director

Appointed: 02 November 2009

Resigned: 02 February 2015

Mark G.

Position: Secretary

Appointed: 29 October 2004

Resigned: 02 November 2009

Bourse Nominees Limited

Position: Corporate Director

Appointed: 29 October 2004

Resigned: 29 October 2004

Bristol Legal Services Limited

Position: Corporate Secretary

Appointed: 29 October 2004

Resigned: 29 October 2004

Mark G.

Position: Director

Appointed: 29 October 2004

Resigned: 23 February 2011

Yannick M.

Position: Director

Appointed: 29 October 2004

Resigned: 02 November 2009

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Nancy P. This PSC has significiant influence or control over this company,. Another one in the PSC register is Yannick M. This PSC has significiant influence or control over the company,. Then there is Andrew R., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Nancy P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Yannick M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth170 597170 409201 117       
Balance Sheet
Debtors12512537 6121 56127594323232938
Other Debtors  37 5491 56127594313131938
Property Plant Equipment  172 203172 203172 203172 203172 203172 203172 203172 203
Tangible Fixed Assets172 203172 203172 203       
Reserves/Capital
Called Up Share Capital999       
Profit Loss Account Reserve-1 537-1 72528 983       
Shareholder Funds170 597170 409201 117       
Other
Amounts Owed To Group Undertakings  1 932       
Corporation Tax Payable  5 793       
Creditors  8 6981 260180180336572454198
Net Current Assets Liabilities-1 606-1 79428 91430195-86-304-540-422740
Number Shares Issued Fully Paid    22    
Other Creditors  9731 260180180336572454198
Par Value Share 11 11    
Property Plant Equipment Gross Cost  172 203172 203172 203172 203172 203172 203172 203 
Total Assets Less Current Liabilities170 597170 409201 117172 504172 298172 117171 899171 663171 781172 943
Trade Debtors Trade Receivables  63   111 
Creditors Due Within One Year1 7311 9198 698       
Number Shares Allotted 22       
Share Capital Allotted Called Up Paid222       
Share Premium Account172 125172 125172 125       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, November 2023
Free Download (7 pages)

Company search

Advertisements