Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 38 WESTBOURNE TERRACE LIMITED
Company Information for

38 WESTBOURNE TERRACE LIMITED

CREATE BUSINESS HUB, GROUND FLOOR 5 RAYLEIGH ROAD, HUTTON, BRENTWOOD, ESSEX, CM13 1AB,
Company Registration Number
00838861
Private Limited Company
Active

Company Overview

About 38 Westbourne Terrace Ltd
38 WESTBOURNE TERRACE LIMITED was founded on 1965-02-24 and has its registered office in Brentwood. The organisation's status is listed as "Active". 38 Westbourne Terrace Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
38 WESTBOURNE TERRACE LIMITED
 
Legal Registered Office
CREATE BUSINESS HUB, GROUND FLOOR 5 RAYLEIGH ROAD
HUTTON
BRENTWOOD
ESSEX
CM13 1AB
Other companies in E11
 
Filing Information
Company Number 00838861
Company ID Number 00838861
Date formed 1965-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 22/03/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 10:05:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 38 WESTBOURNE TERRACE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 38 WESTBOURNE TERRACE LIMITED

Current Directors
Officer Role Date Appointed
NICOLAS RENE PIERRE BERTRAND
Director 2016-05-24
EDWARD MICHAEL CARTWRIGHT
Director 2017-01-16
CARMINA SARBU
Director 1995-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
RIMA ELIZABETH HORTON
Director 2016-01-15 2016-09-23
RIMA ELIZABETH HORTON
Director 2016-05-24 2016-05-27
RIMA ELIZABETH HORTON
Director 2016-01-15 2016-05-26
ALAN SIDNEY PATRICK RICKMAN
Director 2001-01-04 2016-01-14
CHALFEN SECRETARIES LIMITED
Company Secretary 2001-01-04 2015-01-06
MAXINE TABAK
Company Secretary 1990-04-15 2001-01-04
MAXINE TABAK
Director 1990-04-15 2001-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS RENE PIERRE BERTRAND TURQUOISE SWAPMATCH LIMITED Director 2016-07-11 CURRENT 2016-02-10 Active - Proposal to Strike off
NICOLAS RENE PIERRE BERTRAND TURKISH-BRITISH CHAMBER OF COMMERCE AND INDUSTRY Director 2016-06-29 CURRENT 1980-09-09 Active
EDWARD MICHAEL CARTWRIGHT SQUARESTONE OPERATIONS LIMITED Director 2016-09-08 CURRENT 2016-09-08 Liquidation
EDWARD MICHAEL CARTWRIGHT HUB INVESTMENTS LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
EDWARD MICHAEL CARTWRIGHT OVF GROUND RENT LTD Director 2015-12-17 CURRENT 2015-12-03 Active - Proposal to Strike off
EDWARD MICHAEL CARTWRIGHT SQUARESTONE CAPITAL PARTNER (GP) LIMITED Director 2015-12-11 CURRENT 2015-11-13 Active - Proposal to Strike off
EDWARD MICHAEL CARTWRIGHT HUB GROUP OPERATIONS LIMITED Director 2015-11-23 CURRENT 2015-06-16 Active
EDWARD MICHAEL CARTWRIGHT HUB OVF GP LIMITED Director 2014-04-23 CURRENT 2014-04-15 Active - Proposal to Strike off
EDWARD MICHAEL CARTWRIGHT GEORGE STREET ENTERPRISES LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
EDWARD MICHAEL CARTWRIGHT HUB RESIDENTIAL (CARRIED INTEREST) LIMITED Director 2012-05-22 CURRENT 2012-02-29 Liquidation
EDWARD MICHAEL CARTWRIGHT HUB RESIDENTIAL LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-08CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-03-29Director's details changed for Carmina Sarbu on 2023-03-29
2022-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/22 FROM Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
2022-10-06REGISTERED OFFICE CHANGED ON 06/10/22 FROM Cambridge House 27 Cambridge Park Wanstead London E11 2PU
2022-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/22 FROM Cambridge House 27 Cambridge Park Wanstead London E11 2PU
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2020-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 99
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-01-16AP01DIRECTOR APPOINTED MR EDWARD MICHAEL CARTWRIGHT
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RIMA ELIZABETH HORTON
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 99
2016-06-07AR0107/06/16 ANNUAL RETURN FULL LIST
2016-06-07AP01DIRECTOR APPOINTED MS RIMA ELIZABETH HORTON
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SIDNEY PATRICK RICKMAN
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RIMA ELIZABETH HORTON
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RIMA ELIZABETH HORTON
2016-05-31CH01Director's details changed for Mr Nicolas Bertrands on 2016-05-25
2016-05-27AP01DIRECTOR APPOINTED MS RIMA ELIZABETH HORTON
2016-05-24AP01DIRECTOR APPOINTED MR NICOLAS BERTRANDS
2016-05-24AP01DIRECTOR APPOINTED MS RIMA ELIZABETH HORTON
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 99
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 99
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-07TM02Termination of appointment of Chalfen Secretaries Limited on 2015-01-06
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 99
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-15AR0131/12/11 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-04AR0131/12/10 FULL LIST
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SIDNEY PATRICK RICKMAN / 01/12/2010
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CARMINA SARBU / 01/12/2010
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-05AR0131/12/09 FULL LIST
2010-01-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CARMINA SARBU / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SIDNEY PATRICK RICKMAN / 01/10/2009
2009-04-04AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-15363aRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-02363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-03363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-30363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-16288cSECRETARY'S PARTICULARS CHANGED
2002-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-25288aNEW SECRETARY APPOINTED
2001-05-10288aNEW DIRECTOR APPOINTED
2001-04-05363sRETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS
2001-02-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-21DISS40STRIKE-OFF ACTION DISCONTINUED
2000-11-20363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-11-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-20AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-08-15GAZ1FIRST GAZETTE
1999-02-02363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-12363aRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-11AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-17287REGISTERED OFFICE CHANGED ON 17/10/97 FROM: CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU
1997-10-14363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-10-14288aNEW DIRECTOR APPOINTED
1997-10-02363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1997-10-02287REGISTERED OFFICE CHANGED ON 02/10/97 FROM: BAZLEY WHITE & CO 8 PORTMAN STREET PORTMAN SQUARE LONDON W1H 0AP
1996-08-13DISS40STRIKE-OFF ACTION DISCONTINUED
1996-08-12AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-07-30GAZ1FIRST GAZETTE
1995-02-28AAFULL ACCOUNTS MADE UP TO 31/03/89
1995-02-15363aRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1995-02-07287REGISTERED OFFICE CHANGED ON 07/02/95 FROM: THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS
1995-02-07363aRETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1995-02-07AAFULL ACCOUNTS MADE UP TO 31/03/93
1995-02-07AAFULL ACCOUNTS MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to 38 WESTBOURNE TERRACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2000-08-15
Proposal to Strike Off1996-07-30
Fines / Sanctions
No fines or sanctions have been issued against 38 WESTBOURNE TERRACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
38 WESTBOURNE TERRACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Creditors
Creditors Due Within One Year 2013-03-31 £ 5,494
Creditors Due Within One Year 2012-03-31 £ 4,964

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 38 WESTBOURNE TERRACE LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2013-03-31 £ 5,302
Tangible Fixed Assets 2012-03-31 £ 5,302

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 38 WESTBOURNE TERRACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 38 WESTBOURNE TERRACE LIMITED
Trademarks
We have not found any records of 38 WESTBOURNE TERRACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 38 WESTBOURNE TERRACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as 38 WESTBOURNE TERRACE LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where 38 WESTBOURNE TERRACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party38 WESTBOURNE TERRACE LIMITEDEvent Date2000-08-15
 
Initiating party Event TypeProposal to Strike Off
Defending party38 WESTBOURNE TERRACE LIMITEDEvent Date1996-07-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 38 WESTBOURNE TERRACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 38 WESTBOURNE TERRACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.