UKBizDB.co.uk

WESTBOURNE GARDENS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Westbourne Gardens Management Company Limited. The company was founded 32 years ago and was given the registration number 02685040. The firm's registered office is in EAST SUSSEX. You can find them at 36 Westbourne Gardens, Hove, East Sussex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WESTBOURNE GARDENS MANAGEMENT COMPANY LIMITED
Company Number:02685040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1992
End of financial year:28 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:36 Westbourne Gardens, Hove, East Sussex, BN3 5PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bablockhythe, 40 St. Leonards Road, Hove, England, BN3 4QR

Secretary24 January 2001Active
Bablockhythe, 40 St. Leonards Road, Hove, England, BN3 4QR

Director04 June 1993Active
Flat 4, 36 Westborne Gardens, Hove, BN3 5PP

Director18 September 2007Active
Flat 1, 36, Westbourne Gardens, Hove, England, BN3 5PP

Director01 September 2022Active
Flat 1, 36 Westbourne Gardens, Hove, England, BN3 5PP

Director04 April 2021Active
36 Westbourne Gardens, Hove, BN3 5PP

Secretary27 February 1992Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary03 February 1992Active
151 London Road, Redhill, RH1 2JQ

Director27 February 1992Active
36 Westbourne Gardens, Hove, BN3 5PP

Director27 February 1992Active
36 Westbourne Gardens, Hove, East Sussex, BN3 5PP

Director01 February 2019Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director03 February 1992Active
31 Hartington Road, Brighton, BN2 3LJ

Director09 June 2002Active
Flat 1 36 Westbourne Gardens, Hove, BN3 5PP

Director17 January 2003Active
Flat 1, 36, Westbourne Gardens, Hove, United Kingdom, BN3 5PP

Director01 January 2011Active
13 Harley Court, Wanstead, London, E11 2QG

Nominee Director03 February 1992Active
Flat 1 36 West Bourne Gardens, Hove, BN3 5PP

Director15 May 2007Active
36 Westbourne Gardens, Hove, BN3 5PP

Director27 February 1992Active
36 Westbourne Gardens, Hove, BN3 5PP

Director27 February 1992Active

People with Significant Control

Dr Christopher Mark Farrah-Mills
Notified on:01 July 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Martello Tower, Millward Road, Pevensey, England, BN24 6BU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type dormant.

Download
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type dormant.

Download
2023-02-06Officers

Change person secretary company with change date.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-03-28Accounts

Accounts with accounts type dormant.

Download
2022-02-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-03-01Accounts

Accounts with accounts type dormant.

Download
2021-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type dormant.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Officers

Change person secretary company with change date.

Download
2019-03-27Officers

Change person director company with change date.

Download
2019-03-27Accounts

Accounts with accounts type dormant.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2018-03-01Accounts

Accounts with accounts type dormant.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.