UKBizDB.co.uk

WESTMINSTER GREEN MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Westminster Green Management Company Limited. The company was founded 20 years ago and was given the registration number 05009730. The firm's registered office is in LONDON. You can find them at Westminster Green Apartments, 8 Dean Ryle Street, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WESTMINSTER GREEN MANAGEMENT COMPANY LIMITED
Company Number:05009730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Westminster Green Apartments, 8 Dean Ryle Street, London, England, SW1P 4DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Castle Gate, Castle Street, Hertford, England, SG14 1HD

Corporate Secretary04 September 2019Active
Westminster Green Apartments, 8 Dean Ryle Street, London, England, SW1P 4DA

Director08 January 2024Active
Westminster Green Apartments, 8 Dean Ryle Street, London, England, SW1P 4DA

Director19 August 2010Active
Westminster Green Apartments, 8 Dean Ryle Street, London, England, SW1P 4DA

Director28 October 2021Active
709 Westminster Green, 8 Dean Ryle Street, London, England, SW1P 4DA

Director28 October 2021Active
Westminster Green Apartments, 8 Dean Ryle Street, London, England, SW1P 4DA

Director14 July 2020Active
Craven House, 16 Northumberland Avenue, London, WC2N 5AP

Secretary26 January 2010Active
Craven House, 16 Northumberland Avenue, London, WC2N 5AP

Secretary22 November 2012Active
Craven House, 16 Northumberland Avenue, London, WC2N 5AP

Secretary27 August 2013Active
Craven House, 16 Northumberland Avenue, London, WC2N 5AP

Secretary29 January 2019Active
Craven House, 16 Northumberland Avenue, London, WC2N 5AP

Secretary17 November 2010Active
No2 Commercial Centre Square, PO BOX 7 Alofi, Niue,

Corporate Secretary08 January 2004Active
Craven House, 16 Northumberland Avenue, London, England, WC2N 5AP

Director19 August 2010Active
Craven House, 16 Northumberland Avenue, London, WC2N 5AP

Director19 August 2010Active
Craven House, 16 Northumberland Avenue, London, England, WC2N 5AP

Director19 August 2010Active
Craven House, 16 Northumberland Avenue, London, England, WC2N 5AP

Director12 November 2013Active
Craven House, 16 Northumberland Avenue, London, WC2N 5AP

Director12 December 2018Active
Craven House, 16 Northumberland Avenue, London, WC2N 5AP

Director26 January 2010Active
Craven House, 16 Northumberland Avenue, London, WC2N 5AP

Director30 January 2018Active
Craven House, 16 Northumberland Avenue, London, WC2N 5AP

Director19 August 2010Active
Apartment 512, 8 Dean Ryle Street, London, England, SW1P 4DA

Director19 September 2019Active
Craven House, 16 Northumberland Avenue, London, WC2N 5AP

Director26 January 2010Active
7.13 Westminster Green, 8 Dean Ryle Street, London, England, SW1P 4DA

Director31 July 2019Active
Craven House, 16 Northumberland Avenue, London, WC2N 5AP

Director19 August 2010Active
Westminster Green Apartments, 8 Dean Ryle Street, London, England, SW1P 4DA

Director24 July 2019Active
Craven House, 16 Northumberland Avenue, London, WC2N 5AP

Director01 February 2018Active
Westminster Green Apartments, 8 Dean Ryle Street, London, England, SW1P 4DA

Director24 July 2019Active
Craven House, 16 Northumberland Avenue, London, England, WC2N 5AP

Director15 November 2011Active
Pill Heath, Pill Heath, Andover, United Kingdom, SP11 0JG

Director02 February 2018Active
Craven House, 16 Northumberland Avenue, London, WC2N 5AP

Director19 August 2010Active
Craven House, 16 Northumberland Avenue, London, England, WC2N 5AP

Director06 October 2015Active
Craven House, 16 Northumberland Avenue, London, WC2N 5AP

Director19 August 2010Active
Westminster Green Apartments, 8 Dean Ryle Street, London, England, SW1P 4DA

Director12 December 2022Active
Westminster Green Apartments, 8 Dean Ryle Street, London, England, SW1P 4DA

Director12 December 2022Active
Craven House, 16 Northumberland Avenue, London, England, WC2N 5AP

Director11 November 2014Active

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
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-08-02Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Resolution

Resolution.

Download
2022-05-09Incorporation

Memorandum articles.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Resolution

Resolution.

Download
2021-11-15Incorporation

Memorandum articles.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-06-09Accounts

Accounts with accounts type dormant.

Download
2021-04-28Miscellaneous

Legacy.

Download
2021-04-19Miscellaneous

Legacy.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.