This company is commonly known as Westminster Cottage (management) Limited. The company was founded 26 years ago and was given the registration number 03464724. The firm's registered office is in POOLE. You can find them at The Coach House, 3 Westminster Road East, Poole, Dorset. This company's SIC code is 74990 - Non-trading company.
Name | : | WESTMINSTER COTTAGE (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 03464724 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1997 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Coach House, 3 Westminster Road East, Poole, Dorset, BH13 6JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Providence Square, London, United Kingdom, SE1 2EA | Director | 19 June 2004 | Active |
10 Ashmead Drive, Rednal, Birmingham, B45 8AA | Director | 13 October 2000 | Active |
Flat 1 Tempus Wharf, Bermondsey Wall West, London, SE16 4RW | Director | 28 January 2004 | Active |
The Coach House, 3 Westminster Road East, Poole, BH13 6JF | Director | 24 July 2021 | Active |
23, Longman Close, Croxley, Watford, United Kingdom, WD18 8WP | Director | 03 July 1999 | Active |
The Coach House, 3 Westminister Road East, Branksome Park, Poole, BH13 6JF | Director | 16 July 1999 | Active |
Flat 2, 3 Westminster Road East, Poole, BH13 6JF | Secretary | 03 February 2000 | Active |
1 Gulliver Close, Lilliput, BH14 8LB | Secretary | 25 March 2009 | Active |
Flat 5 3 Westminster Road East, Branksome Park, Poole, BH13 6JF | Secretary | 12 November 1997 | Active |
The Coach House, 3 Westminister Road East, Branksome Park, Poole, BH13 6JF | Secretary | 27 December 2003 | Active |
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH | Corporate Secretary | 04 February 2014 | Active |
Flat 2, 3 Westminster Road East, Poole, BH13 6JF | Director | 12 November 1997 | Active |
The Coach House, 3 Westminster Road East, Poole, BH13 6JF | Director | 01 March 2019 | Active |
Flat 6 3 Westminster Road East, Branksome Park, Poole, BH13 6JQ | Director | 12 November 1997 | Active |
Flat 6, No 3 Westminster Road East, Branksome Park, Poole, England, BH13 6JF | Director | 19 July 2013 | Active |
Flat 1 3 Westminster Road East, Banksome Park, Poole, BH13 6JF | Director | 12 November 1997 | Active |
Flat 5 3 Westminster Road East, Branksome Park, Poole, BH13 6JF | Director | 12 November 1997 | Active |
The Coach House, 3 Westminster Road East, Poole, BH13 6JF | Director | 01 December 2018 | Active |
112, Norton Road, Bournemouth, United Kingdom, BH9 2QA | Director | 19 January 2004 | Active |
Flat 3 Westminster Road East, Branksome Park, Poole, BH13 6JF | Director | 12 November 1997 | Active |
Mr Stuart Victor Sherring | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Address | : | The Coach House, 3 Westminster Road East, Poole, BH13 6JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-03-06 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.