This company is commonly known as 26 Westmoreland Road Management Company Limited. The company was founded 19 years ago and was given the registration number 05186042. The firm's registered office is in BECKENHAM. You can find them at 73 Barnfield Wood Road, , Beckenham, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 26 WESTMORELAND ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05186042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2004 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Barnfield Wood Road, Beckenham, Kent, England, BR3 6ST |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor Flat, 26 Westmoreland Road, Bromley, United Kingdom, BR2 0QL | Secretary | 02 February 2022 | Active |
Ground Floor Flat, 26 Westmoreland Road, Bromley, United Kingdom, BR2 0QL | Director | 02 February 2022 | Active |
6, Denmark Road, Bromley, United Kingdom, BR1 3AB | Secretary | 07 June 2010 | Active |
Ground Floor Flat, 26 Westmoreland Road, Bromley, England, BR2 0QL | Secretary | 01 August 2014 | Active |
26, Stanhope Avenue, Hayes, Bromley, Uk, BR2 7JR | Secretary | 29 September 2006 | Active |
First Floor Flat, 26 Westmoreland Road, Bromley, BR2 0QL | Secretary | 21 July 2004 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 21 July 2004 | Active |
6, Denmark Road, Bromley, Bromley, Uk, BR1 3AB | Director | 29 September 2006 | Active |
73, Barnfield Wood Road, Beckenham, England, BR3 6ST | Director | 01 August 2014 | Active |
26, Stanhope Avenue, Hayes, Bromley, Uk, BR2 7JR | Director | 12 May 2006 | Active |
1 Sherwood Way, West Wickham, BR4 9PB | Director | 17 January 2006 | Active |
26 Westmoreland Road, Bromley, BR2 0QL | Director | 21 July 2004 | Active |
First Floor Flat, 26 Westmoreland Road, Bromley, BR2 0QL | Director | 21 July 2004 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 21 July 2004 | Active |
Ms Holly Taylor | ||
Notified on | : | 23 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Westmoreland Road, Bromley, England, BR2 0QL |
Nature of control | : |
|
Mr Spencer Alan Manuel | ||
Notified on | : | 23 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Westmoreland Road, Bromley, England, BR2 0QL |
Nature of control | : |
|
Mr Liam Nwanze | ||
Notified on | : | 02 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor Flat, 26 Westmoreland Road, Bromley, United Kingdom, BR2 0QL |
Nature of control | : |
|
Mr Liam David Hayward | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor Flat, 26 Westmoreland Road, Bromley, England, BR2 0QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-02-02 | Officers | Appoint person secretary company with name date. | Download |
2022-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-02 | Officers | Termination secretary company with name termination date. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-07 | Address | Change registered office address company with date old address new address. | Download |
2019-08-21 | Gazette | Gazette filings brought up to date. | Download |
2019-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.