UKBizDB.co.uk

89 WESTBOURNE STREET MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 89 Westbourne Street Management Company Limited. The company was founded 17 years ago and was given the registration number 06042117. The firm's registered office is in PETWORTH. You can find them at Downview Westside, Tillington, Petworth, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:89 WESTBOURNE STREET MANAGEMENT COMPANY LIMITED
Company Number:06042117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Downview Westside, Tillington, Petworth, West Sussex, GU28 9AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Saxby Road, Burgess Hill, England, RH15 8UL

Secretary02 March 2021Active
53, Saxby Road, Burgess Hill, England, RH15 8UL

Director04 January 2007Active
Downview, Westside, Tillington, Petworth, GU28 9AL

Director04 January 2007Active
89a Westbourne Street, Hove, England, BN3 5PF

Director27 February 2023Active
73a London Road, Burgess Hill, RH15 8NE

Secretary04 January 2007Active
53, Saxby Road, Burgess Hill, England, RH15 8UL

Secretary04 January 2012Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary04 January 2007Active
1, Stirling Hayes, Sherston Road, Malmesbury, United Kingdom, SN16 0QX

Director01 November 2009Active
1 Halleighs, Whitemans Green, Cuckfield, RH17 5DD

Director04 January 2007Active
89a, Westbourne Street, Hove, England, BN3 5PF

Director26 March 2021Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director04 January 2007Active

People with Significant Control

Frankie Thomas Stew
Notified on:26 March 2021
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:England
Address:89a, Westbourne Street, Hove, England, BN3 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jayne Barker
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:1, Sterling Hayes, Malmesbury, England, SN16 0QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Morris Peter Davis
Notified on:06 April 2016
Status:Active
Date of birth:October 1935
Nationality:British
Country of residence:England
Address:Downview, Westside, Petworth, England, GU28 9AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Diane Black
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:53, Saxby Road, Burgess Hill, England, RH15 8UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Accounts

Accounts with accounts type micro entity.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-10-29Persons with significant control

Notification of a person with significant control.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Appoint person secretary company with name date.

Download
2021-03-05Officers

Termination secretary company with name termination date.

Download
2021-03-05Address

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

Download
2020-08-07Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2020-01-07Officers

Change person director company with change date.

Download
2019-05-07Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Accounts

Accounts with accounts type dormant.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.