WESTBOURNE REAL ESTATE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 8NA
Company number 04654540
Status Active
Incorporation Date 3 February 2003
Company Type Private Limited Company
Address 843 FINCHLEY ROAD, LONDON, NW11 8NA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Director's details changed for Mr Sam Glover on 2 February 2017; Previous accounting period shortened from 25 February 2016 to 24 February 2016. The most likely internet sites of WESTBOURNE REAL ESTATE LIMITED are www.westbournerealestate.co.uk, and www.westbourne-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 7.2 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westbourne Real Estate Limited is a Private Limited Company. The company registration number is 04654540. Westbourne Real Estate Limited has been working since 03 February 2003. The present status of the company is Active. The registered address of Westbourne Real Estate Limited is 843 Finchley Road London Nw11 8na. . GLOVER, Sam is a Director of the company. Secretary MILLER, Martin John has been resigned. Secretary VAN MOL, Gregory Gustave has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director BEJU MILLER, Ioana has been resigned. Director CORKE, Ian Royston has been resigned. Director MILLER, Martin John has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Director
GLOVER, Sam
Appointed Date: 22 January 2015
51 years old

Resigned Directors

Secretary
MILLER, Martin John
Resigned: 22 January 2015
Appointed Date: 23 January 2006

Secretary
VAN MOL, Gregory Gustave
Resigned: 23 January 2006
Appointed Date: 03 February 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 06 February 2003
Appointed Date: 03 February 2003

Director
BEJU MILLER, Ioana
Resigned: 30 May 2012
Appointed Date: 03 February 2003
64 years old

Director
CORKE, Ian Royston
Resigned: 23 January 2006
Appointed Date: 03 February 2003
85 years old

Director
MILLER, Martin John
Resigned: 22 January 2015
Appointed Date: 30 September 2009
79 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 06 February 2003
Appointed Date: 03 February 2003

Persons With Significant Control

Mr Sam Glover
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Wre Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

WESTBOURNE REAL ESTATE LIMITED Events

07 Mar 2017
Confirmation statement made on 3 February 2017 with updates
06 Mar 2017
Director's details changed for Mr Sam Glover on 2 February 2017
20 Feb 2017
Previous accounting period shortened from 25 February 2016 to 24 February 2016
21 Nov 2016
Previous accounting period shortened from 26 February 2016 to 25 February 2016
08 Jul 2016
Director's details changed for Mr Sam Glover on 7 July 2016
...
... and 53 more events
07 Mar 2003
New secretary appointed
20 Feb 2003
Registered office changed on 20/02/03 from: milroy house, sayers lane tenterden kent TN30 6BW
06 Feb 2003
Secretary resigned
06 Feb 2003
Director resigned
03 Feb 2003
Incorporation

WESTBOURNE REAL ESTATE LIMITED Charges

14 July 2011
Legal charge
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Tors hotel lynmouth devon t/nos DN555454 and DN581715; by…
3 November 2010
Debenture
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 October 2010
Legal charge
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Great brampton house madley herefordshire and land…
4 January 2007
Legal charge
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 96 westbourne grove london t/no LN99025. By way of fixed…
25 March 2003
Legal charge
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 111 westbourne grove,london W2…