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.
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 | : |
|
Registered Address | : | 70-78 Collingdon Street, Luton, Bedfordshire, LU1 1RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Oxen Road Industrial Estate, Oxen Road, Luton, England, LU2 0DZ | Secretary | 20 May 2011 | Active |
Unit 4, Oxen Road Industrial Estate, Oxen Road, Luton, England, LU2 0DZ | Director | 14 December 2022 | Active |
Unit 4, Oxen Road Industrial Estate, Oxen Road, Luton, England, LU2 0DZ | Director | 12 December 2022 | Active |
1 Westgate Court, 204-206 West Street, Dunstable, LU6 1NZ | Secretary | 20 July 2005 | Active |
1 Westgate Court, West Street, Dunstable, LU6 1NZ | Secretary | 05 May 2001 | Active |
146 West Street, Dunstable, LU6 1NX | Secretary | - | Active |
4 Osborn House, Edward Street, Dunstable, LU6 1HE | Secretary | 01 February 2009 | Active |
3 Westgate Court, West Street, Dunstable, LU6 1NZ | Secretary | 04 October 1993 | Active |
1 Westgate Court, 204-206 West Street, Dunstable, LU6 1NZ | Director | 20 July 2005 | Active |
70-78, Collingdon Street, Luton, United Kingdom, LU1 1RX | Director | 11 June 2014 | Active |
4 Westgate Court West Street, Dunstable, LU6 1NX | Director | 18 September 1993 | Active |
Flat 2 Westgate Court, West Street, Dunstable, LU6 1SX | Director | 08 August 2005 | Active |
Scotson Chambers, High Street South, Dunstable, LU6 3HD | Director | - | Active |
43, Wellhead Road, Totternhoe, Dunstable, England, LU6 1QS | Director | 08 May 2013 | Active |
5 Westgate Court, West Street, Dunstable, LU6 1NZ | Director | 04 August 2005 | Active |
1 Westgate Court, West Street, Dunstable, LU6 1NZ | Director | 18 September 1993 | Active |
146 West Street, Dunstable, LU6 1NX | Director | - | Active |
Flat 3 Westgate Court, 204-206 West Street, Dunstable, LU6 1NZ | Director | 01 July 2008 | Active |
70-78, Collingdon Street, Luton, LU1 1RX | Director | 25 September 2018 | Active |
12 Westgate Court, West Street, Dunstable, LU6 1NZ | Director | 05 May 2001 | Active |
3 Westgate Court, West Street, Dunstable, LU6 1NZ | Director | 29 July 1993 | Active |
Flat 7 Westgate Court, West Street, Dunstable, LU6 1NZ | Director | 10 August 2005 | Active |
12 Westgate Court, West Street, Dunstable, LU6 1NZ | Director | 05 May 2001 | Active |
17 Buttercup Close, Dunstable, LU6 3LA | Director | 18 February 1994 | Active |
17 Buttercup Close, Dunstable, LU6 3LA | Director | 18 February 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-26 | Officers | Appoint person director company with name date. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-12 | Officers | Termination director company with name termination date. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.