UKBizDB.co.uk

WESTMINSTER PARK MANAGEMENT COMPANY (NO.2) LIMITED

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

This company is commonly known as Westminster Park Management Company (no.2) Limited. The company was founded 22 years ago and was given the registration number 04594356. The firm's registered office is in ELLESMERE PORT. You can find them at Oak House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WESTMINSTER PARK MANAGEMENT COMPANY (NO.2) LIMITED
Company Number:04594356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Oak House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Sharman Manor, Sharman Manor, Crawfordsburn, Bangor, Northern Ireland, BT19 1XD

Director23 March 2023Active
145 Oldfield Road, Altrincham, WA14 4HX

Secretary17 December 2007Active
Flat 2 Paul House, 41-43 Saffron Hill, London, EC1N 8FH

Secretary16 November 2004Active
15 Sandon Avenue, The Westlands, Newcastle Under Lyn, ST5 3QB

Secretary23 December 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary19 November 2002Active
Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, CH65 9HQ

Director17 December 2007Active
11 Hilltop View, Wheathampstead, St Albans, AL4 8AJ

Director16 November 2004Active
15 Sandon Avenue, The Westlands, Newcastle Under Lyn, ST5 3QB

Director23 December 2002Active
54 Earlsway, Chester, CH4 8AZ

Director17 December 2007Active
2 Joyce Way, Salop, Whitchurch, SY13 1TZ

Director17 December 2007Active
12 Dashwood Close, Grappenhall, Warrington, WA4 3JA

Director23 December 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director19 November 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director19 November 2002Active

People with Significant Control

Mr Michael Frederick Allan Roberts
Notified on:23 March 2023
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:29, Bourchier Way, Warrington, England, WA4 3DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Elan Homes Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.