Westcombe Estates Limited LONDON


Westcombe Estates started in year 2007 as Private Limited Company with registration number 06382505. The Westcombe Estates company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at Acre House. Postal code: NW1 3ER.

Currently there are 3 directors in the the firm, namely Kamal P., Sunil P. and Vraj P.. In addition one secretary - Joshna P. - is with the company. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Westcombe Estates Limited Address / Contact

Office Address Acre House
Office Address2 11/15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 06382505
Date of Incorporation Wed, 26th Sep 2007
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 30th September
Company age 17 years old
Account next due date Sat, 30th Sep 2023 (260 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Tue, 10th Oct 2023 (2023-10-10)
Last confirmation statement dated Mon, 26th Sep 2022

Company staff

Kamal P.

Position: Director

Appointed: 16 July 2015

Sunil P.

Position: Director

Appointed: 16 July 2015

Joshna P.

Position: Secretary

Appointed: 26 September 2007

Vraj P.

Position: Director

Appointed: 26 September 2007

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Joshna P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Vraj P. This PSC owns 25-50% shares and has 25-50% voting rights.

Joshna P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Vraj P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand2 7113 7344 3451 388 
Current Assets418 511673 228661 376695 3451 890 596
Debtors415 800669 494657 031693 9571 890 596
Net Assets Liabilities1 998 4182 030 7342 079 9451 525 5571 490 225
Other Debtors405 268667 764654 878691 8051 890 288
Other
Accrued Liabilities Deferred Income16 81924 12317 44113 72113 510
Bank Borrowings Overdrafts2 149 8582 292 3002 222 9002 153 500391
Corporation Tax Payable14 5897 73820 62730 19122 056
Creditors2 149 8582 292 3002 222 9002 153 500400 371
Disposals Investment Property Fair Value Model    3 500 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   -660 675 
Investment Property4 165 0004 160 6754 160 6753 500 000 
Investment Property Fair Value Model4 165 0004 160 6754 160 6753 500 000 
Net Current Assets Liabilities21 684200 767185 096179 0571 490 225
Number Shares Issued Fully Paid 100   
Other Creditors294 808368 257366 481399 059363 958
Par Value Share 1   
Prepayments Accrued Income10 5321 7302 1532 152308
Taxation Including Deferred Taxation Balance Sheet Subtotal38 40838 40842 926  
Total Assets Less Current Liabilities4 186 6844 361 4424 345 7713 679 0571 490 225
Trade Creditors Trade Payables1 6112 3431 7313 317456

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 26th, February 2024
Free Download (9 pages)

Company search

Advertisements