UKBizDB.co.uk

WESTGATE COURT FLATS (DUNSTABLE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Westgate Court Flats (dunstable) Management Company Limited. The company was founded 34 years ago and was given the registration number 02399642. The firm's registered office is in LUTON. You can find them at 70-78 Collingdon Street, , Luton, Bedfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WESTGATE COURT FLATS (DUNSTABLE) MANAGEMENT COMPANY LIMITED
Company Number:02399642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:70-78 Collingdon Street, Luton, Bedfordshire, LU1 1RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Oxen Road Industrial Estate, Oxen Road, Luton, England, LU2 0DZ

Secretary20 May 2011Active
Unit 4, Oxen Road Industrial Estate, Oxen Road, Luton, England, LU2 0DZ

Director14 December 2022Active
Unit 4, Oxen Road Industrial Estate, Oxen Road, Luton, England, LU2 0DZ

Director12 December 2022Active
1 Westgate Court, 204-206 West Street, Dunstable, LU6 1NZ

Secretary20 July 2005Active
1 Westgate Court, West Street, Dunstable, LU6 1NZ

Secretary05 May 2001Active
146 West Street, Dunstable, LU6 1NX

Secretary-Active
4 Osborn House, Edward Street, Dunstable, LU6 1HE

Secretary01 February 2009Active
3 Westgate Court, West Street, Dunstable, LU6 1NZ

Secretary04 October 1993Active
1 Westgate Court, 204-206 West Street, Dunstable, LU6 1NZ

Director20 July 2005Active
70-78, Collingdon Street, Luton, United Kingdom, LU1 1RX

Director11 June 2014Active
4 Westgate Court West Street, Dunstable, LU6 1NX

Director18 September 1993Active
Flat 2 Westgate Court, West Street, Dunstable, LU6 1SX

Director08 August 2005Active
Scotson Chambers, High Street South, Dunstable, LU6 3HD

Director-Active
43, Wellhead Road, Totternhoe, Dunstable, England, LU6 1QS

Director08 May 2013Active
5 Westgate Court, West Street, Dunstable, LU6 1NZ

Director04 August 2005Active
1 Westgate Court, West Street, Dunstable, LU6 1NZ

Director18 September 1993Active
146 West Street, Dunstable, LU6 1NX

Director-Active
Flat 3 Westgate Court, 204-206 West Street, Dunstable, LU6 1NZ

Director01 July 2008Active
70-78, Collingdon Street, Luton, LU1 1RX

Director25 September 2018Active
12 Westgate Court, West Street, Dunstable, LU6 1NZ

Director05 May 2001Active
3 Westgate Court, West Street, Dunstable, LU6 1NZ

Director29 July 1993Active
Flat 7 Westgate Court, West Street, Dunstable, LU6 1NZ

Director10 August 2005Active
12 Westgate Court, West Street, Dunstable, LU6 1NZ

Director05 May 2001Active
17 Buttercup Close, Dunstable, LU6 3LA

Director18 February 1994Active
17 Buttercup Close, Dunstable, LU6 3LA

Director18 February 1994Active

People with Significant Control

Mr Michael Thomas Coughtrey
Notified on:09 June 2017
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Unit 4, Oxen Road Industrial Estate, Luton, England, LU2 0DZ
Nature of control:
  • Significant influence or control

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 (6 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
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-10-12Address

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

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-02-03Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Accounts

Accounts with accounts type micro entity.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-06-12Officers

Termination director company with name termination date.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.