UKBizDB.co.uk

WESTRARE HOUSE (MANAGEMENT) LIMITED

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

This company is commonly known as Westrare House (management) Limited. The company was founded 18 years ago and was given the registration number 05633978. The firm's registered office is in SOUTHPORT. You can find them at Anthony James, 35-37, Hoghton Street, Southport, Merseyside. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WESTRARE HOUSE (MANAGEMENT) LIMITED
Company Number:05633978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2005
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Anthony James, 35-37, Hoghton Street, Southport, Merseyside, England, PR9 0NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3 Westrare House, 47 Alexandra Road, Southport, PR9 9HD

Director18 October 2007Active
Apt 4 Westrare House, 47 Alexandra Road, Southport, PR9 9HD

Director07 December 2005Active
Flat 6 Westrare House, 47 Alexandra Road, Southport, PR9 9HD

Director07 December 2005Active
1 Woodlands Road, Formby, Liverpool, L37 2JN

Director14 January 2006Active
Flat 1, 47 Alexandra Road, Southport, England, PR9 9HD

Secretary13 December 2011Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary23 November 2005Active
Flat 7 Westrare House, 47 Alexandra Road, Southport, PR9 9HD

Secretary07 December 2005Active
Flat 3 Westrare House, 47 Alexandra Road, Southport, PR9 9HD

Director18 January 2006Active
2 Westrare House, 47 Alexandra Road, Southport, PR9 9HD

Director07 December 2005Active
Flat No 1 Westrare House, 47 Alexandra Road, Southport, PR9 9HD

Director07 December 2005Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director23 November 2005Active
Flat 7 Westrare House, 47 Alexandra Road, Southport, PR9 9HD

Director07 December 2005Active
21 Hereford Road, Southport, PR9 7DX

Director07 December 2005Active

People with Significant Control

Mr Frank Dodd
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:1 Westrare House, 47 Alexandra Road, Southport, England, PR9 9HD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved compulsory.

Download
2023-02-14Gazette

Gazette notice compulsory.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Officers

Termination secretary company with name termination date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-03-07Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type dormant.

Download
2016-04-15Address

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

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Accounts

Accounts with accounts type total exemption small.

Download
2014-12-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.