This company is commonly known as Westover (stone) Management Company Limited. The company was founded 19 years ago and was given the registration number 05154157. The firm's registered office is in BIRMINGHAM. You can find them at 154-155 Great Charles Street Queensway, , Birmingham, . This company's SIC code is 98000 - Residents property management.
Name | : | WESTOVER (STONE) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05154157 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Sororia Property, Westover Drive, Stone, England, ST15 8TT | Secretary | 01 January 2021 | Active |
9, Westover Drive, Stone, ST15 8TT | Director | 27 May 2008 | Active |
21, Westover Drive, Stone, England, ST15 8TT | Director | 20 November 2020 | Active |
The Old School, Clifford Chambers, Stratford Upon Avon, CV37 8HX | Secretary | 11 October 2004 | Active |
Brock House, 2 Brockway West, Tattenhall, CH3 9EZ | Secretary | 15 June 2004 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 15 June 2004 | Active |
51, Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH | Corporate Secretary | 13 September 2007 | Active |
3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston, Nottingham, United Kingdom, NG9 6RZ | Corporate Secretary | 12 February 2019 | Active |
45, Summer Row, Birmingham, United Kingdom, B3 1JJ | Corporate Secretary | 24 May 2012 | Active |
11 Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 28 February 2018 | Active |
15, Westover Drive, Stone, ST15 8TT | Director | 27 May 2008 | Active |
Bridgemere House, Yew Tree Close, Willoughby Waterleys, LE8 6BU | Director | 15 June 2004 | Active |
14 Westover Drive, Stone, United Kingdom, ST15 8TT | Director | 01 November 2014 | Active |
94 The Base Jupiter, Sherbourne Street, Birmingham, BI6 8FF | Director | 15 June 2004 | Active |
Brock House, 2 Brockway West, Tattenhall, CH3 9EZ | Director | 15 June 2004 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 15 June 2004 | Active |
Mr Andrew John Lavelle | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Westover Drive, Stone, England, ST15 8TT |
Nature of control | : |
|
Gerard Michael Bowles | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Westover Drive, Stone, United Kingdom, ST15 8TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-01 | Address | Change registered office address company with date old address new address. | Download |
2021-01-01 | Officers | Appoint person secretary company with name date. | Download |
2021-01-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-02 | Officers | Termination secretary company with name termination date. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Address | Change registered office address company with date old address new address. | Download |
2019-02-13 | Officers | Termination secretary company with name termination date. | Download |
2019-02-12 | Officers | Appoint corporate secretary company with name date. | Download |
2019-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-28 | Officers | Termination secretary company with name termination date. | Download |
2018-02-28 | Officers | Appoint corporate secretary company with name date. | Download |
2018-02-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.