UKBizDB.co.uk

WESTBURY COURT MANAGEMENT LIMITED

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

This company is commonly known as Westbury Court Management Limited. The company was founded 43 years ago and was given the registration number 01500009. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Celixir House Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, Warwickshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WESTBURY COURT MANAGEMENT LIMITED
Company Number:01500009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Celixir House Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, Warwickshire, England, CV37 7GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3, Merstow Green, Evesham, Worcestershire, United Kingdom, WR11 4BD

Secretary01 January 2023Active
1-3, Merstow Green, Evesham, Worcestershire, United Kingdom, WR11 4BD

Director28 February 2011Active
1-3, Merstow Green, Evesham, Worcestershire, United Kingdom, WR11 4BD

Director10 October 2019Active
5 Westbury Court, Droitwich, WR9 0RR

Secretary-Active
Pennycuick Collins 9 The Square, 111 Broad Street, Birmingham, B15 1AS

Secretary24 January 2006Active
Upper House Farm, Stoke Bliss, Tenbury Wells, WR15 8QJ

Secretary03 July 2008Active
7 Rainbow Hill Terrace, Worcester, WR3 8NG

Secretary01 April 2001Active
6 Westbury Court, Droitwich, WR9 0RR

Secretary12 June 1992Active
22 Westbury Court, New Chawson Lane, Droitwich, WR9 0RR

Secretary18 December 1995Active
15 Westbury Court, New Chawson Lane, Droitwich, WR9 0RR

Secretary06 July 1993Active
10 Westbury Court, Droitwich, WR9 0RR

Secretary01 December 2000Active
10 Westbury Court, Droitwich, WR9 0RR

Secretary10 March 1998Active
14 Westbury Court, Droitwich, WR9 0RR

Secretary17 March 1999Active
14 Westbury Court, Droitwich, WR9 0RR

Secretary19 May 1997Active
16 Westbury Court, Droitwich Spa, WR9 0RR

Director04 April 1995Active
19 Westbury Court, Droitwich, WR9 0RR

Director19 May 1997Active
21 Westbury Court, Droitwich Spa, WR9 0RR

Director19 May 1997Active
11 Westbury Court, Droitwich, WR9 0RR

Director03 February 1997Active
207, Worcester Road, Droitwich, WR9 8AS

Director18 March 2009Active
22, Westbury Court, Droitwich, England, WR9 0RR

Director27 February 2014Active
22 Westbury Court, New Chawson Lane, Droitwich, WR9 0RR

Director01 April 2001Active
22 Westbury Court, New Chawson Lane, Droitwich, WR9 0RR

Director04 April 1995Active
8 Balher Avenue, Broughton, Kettering, NN14 1PF

Director10 March 1998Active
21, Westbury Court, Droitwich, England, WR9 0RR

Director19 September 2016Active
2 Westbury Court, Droitwich, WR9 0RR

Director-Active
2 Westbury Court, New Chawson Lane, Droitwich, WR9 0RR

Director16 July 2002Active
14 Westbury Court, Droitwich, WR9 0RR

Director21 March 2000Active
14 Westbury Court, Droitwich, WR9 0RR

Director18 December 1995Active
20 Westbury Court, Droitwich, WR9 0RR

Director19 May 1997Active
21, Westbury Court, Droitwich, England, WR9 0RR

Director23 May 2013Active
21, Westbury Court, Droitwich, United Kingdom, WR9 0RR

Director28 April 2007Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type dormant.

Download
2023-12-14Officers

Appoint person secretary company with name date.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Address

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

Download
2022-12-06Accounts

Accounts with accounts type dormant.

Download
2022-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type dormant.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-23Accounts

Accounts with accounts type dormant.

Download
2019-10-18Address

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

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Address

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

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2018-06-29Officers

Change person director company with change date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Resolution

Resolution.

Download
2017-03-31Address

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

Download
2017-03-31Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.