UKBizDB.co.uk

26 WESTMORELAND ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:73 Barnfield Wood Road, Beckenham, Kent, England, BR3 6ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Flat, 26 Westmoreland Road, Bromley, United Kingdom, BR2 0QL

Secretary02 February 2022Active
Ground Floor Flat, 26 Westmoreland Road, Bromley, United Kingdom, BR2 0QL

Director02 February 2022Active
6, Denmark Road, Bromley, United Kingdom, BR1 3AB

Secretary07 June 2010Active
Ground Floor Flat, 26 Westmoreland Road, Bromley, England, BR2 0QL

Secretary01 August 2014Active
26, Stanhope Avenue, Hayes, Bromley, Uk, BR2 7JR

Secretary29 September 2006Active
First Floor Flat, 26 Westmoreland Road, Bromley, BR2 0QL

Secretary21 July 2004Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary21 July 2004Active
6, Denmark Road, Bromley, Bromley, Uk, BR1 3AB

Director29 September 2006Active
73, Barnfield Wood Road, Beckenham, England, BR3 6ST

Director01 August 2014Active
26, Stanhope Avenue, Hayes, Bromley, Uk, BR2 7JR

Director12 May 2006Active
1 Sherwood Way, West Wickham, BR4 9PB

Director17 January 2006Active
26 Westmoreland Road, Bromley, BR2 0QL

Director21 July 2004Active
First Floor Flat, 26 Westmoreland Road, Bromley, BR2 0QL

Director21 July 2004Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director21 July 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Accounts

Accounts with accounts type dormant.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Address

Change registered office address company with date old address new address.

Download
2022-02-02Officers

Appoint person secretary company with name date.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Officers

Termination secretary company with name termination date.

Download
2022-02-02Address

Change registered office address company with date old address new address.

Download
2022-02-02Address

Change registered office address company with date old address new address.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Address

Change registered office address company with date old address new address.

Download
2022-02-02Accounts

Accounts with accounts type dormant.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type dormant.

Download
2020-09-07Address

Change registered office address company with date old address new address.

Download
2019-08-21Gazette

Gazette filings brought up to date.

Download
2019-08-20Accounts

Accounts with accounts type dormant.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.