UKBizDB.co.uk

WESTOVER (STONE) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Sororia Property, Westover Drive, Stone, England, ST15 8TT

Secretary01 January 2021Active
9, Westover Drive, Stone, ST15 8TT

Director27 May 2008Active
21, Westover Drive, Stone, England, ST15 8TT

Director20 November 2020Active
The Old School, Clifford Chambers, Stratford Upon Avon, CV37 8HX

Secretary11 October 2004Active
Brock House, 2 Brockway West, Tattenhall, CH3 9EZ

Secretary15 June 2004Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary15 June 2004Active
51, Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Corporate Secretary13 September 2007Active
3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston, Nottingham, United Kingdom, NG9 6RZ

Corporate Secretary12 February 2019Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary24 May 2012Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary28 February 2018Active
15, Westover Drive, Stone, ST15 8TT

Director27 May 2008Active
Bridgemere House, Yew Tree Close, Willoughby Waterleys, LE8 6BU

Director15 June 2004Active
14 Westover Drive, Stone, United Kingdom, ST15 8TT

Director01 November 2014Active
94 The Base Jupiter, Sherbourne Street, Birmingham, BI6 8FF

Director15 June 2004Active
Brock House, 2 Brockway West, Tattenhall, CH3 9EZ

Director15 June 2004Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director15 June 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Address

Change registered office address company with date old address new address.

Download
2021-01-01Officers

Appoint person secretary company with name date.

Download
2021-01-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Officers

Termination secretary company with name termination date.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Address

Change registered office address company with date old address new address.

Download
2019-02-13Officers

Termination secretary company with name termination date.

Download
2019-02-12Officers

Appoint corporate secretary company with name date.

Download
2019-01-07Accounts

Accounts with accounts type micro entity.

Download
2018-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Officers

Termination secretary company with name termination date.

Download
2018-02-28Officers

Appoint corporate secretary company with name date.

Download
2018-02-28Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.