UKBizDB.co.uk

WESTWOOD (BEVERLEY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Westwood (beverley) Management Company Limited. The company was founded 8 years ago and was given the registration number 09754634. The firm's registered office is in LONDON. You can find them at C/o Rendall And Rittner Ltd, 155 - 157 Minories, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WESTWOOD (BEVERLEY) MANAGEMENT COMPANY LIMITED
Company Number:09754634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Rendall And Rittner Ltd, 155 - 157 Minories, London, England, EC3N 1LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 18, North Bar Within, Beverley, England, HU17 8AX

Corporate Secretary01 March 2022Active
First Floor, 18, North Bar Within, Beverley, England, HU17 8AX

Director01 March 2024Active
First Floor, 18, North Bar Within, Beverley, England, HU17 8AX

Director01 March 2024Active
First Floor, 18, North Bar Within, Beverley, England, HU17 8AX

Director01 March 2024Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Corporate Secretary29 October 2018Active
First Floor, 18, North Bar Within, Beverley, England, HU17 8AX

Director01 March 2022Active
P J Livesey Group, Ashburton Road West, Trafford Park, Manchester, United Kingdom, M17 1AF

Director28 August 2015Active
First Floor, 18, North Bar Within, Beverley, England, HU17 8AX

Director07 November 2019Active
First Floor, 18, North Bar Within, Beverley, England, HU17 8AX

Director01 March 2022Active
P J Livesey Group, Ashburton Road West, Trafford Park, Manchester, United Kingdom, M17 1AF

Director28 August 2015Active
C/O Rendall And Rittner Ltd, 155 - 157 Minories, London, England, EC3N 1LJ

Director15 November 2018Active
C/O Rendall And Rittner Ltd, 155 - 157 Minories, London, England, EC3N 1LJ

Director30 October 2018Active
C/O Rendall And Rittner Ltd, 155 - 157 Minories, London, England, EC3N 1LJ

Director19 November 2018Active
1, Atkinson Way, Beverley, England, HU17 8FT

Director13 April 2018Active
P J Livesey Group, Ashburton Road West, Trafford Park, Manchester, United Kingdom, M17 1AF

Director28 August 2015Active
P J Livesey Group, Ashburton Road West, Trafford Park, Manchester, United Kingdom, M17 1AF

Director28 August 2015Active
First Floor, 18, North Bar Within, Beverley, England, HU17 8AX

Director28 September 2020Active
First Floor, 18, North Bar Within, Beverley, England, HU17 8AX

Director01 March 2022Active
C/O Rendall And Rittner Ltd, 155 - 157 Minories, London, England, EC3N 1LJ

Director24 November 2019Active
C/O Rendall And Rittner Ltd, 155 - 157 Minories, London, England, EC3N 1LJ

Director19 November 2018Active
First Floor, 18, North Bar Within, Beverley, England, HU17 8AX

Director30 October 2019Active
C/O Rendall And Rittner Ltd, 155 - 157 Minories, London, England, EC3N 1LJ

Director19 November 2018Active
14, Foley Avenue, Beverley, England, HU17 8FA

Director24 March 2018Active
P J Livesey Group, Ashburton Road West, Trafford Park, Manchester, United Kingdom, M17 1AF

Director28 August 2015Active
3, The Mansion House, 17 Atkinson Way, Beverley, England, HU17 8FX

Director24 March 2018Active
C/O Rendall And Rittner Ltd, 155 - 157 Minories, London, England, EC3N 1LJ

Director18 June 2019Active
Ashburton Park, Beacon Road, Trafford Park, Manchester, United Kingdom, M17 1AF

Corporate Director28 August 2015Active

People with Significant Control

P J Livesey Country Homes (Eastern) Limited
Notified on:27 August 2016
Status:Active
Country of residence:England
Address:P J Livesey Group, Beacon Road, Manchester, England, M17 1AF
Nature of control:
  • Significant influence or control
Mr Paul Gerard Richardson
Notified on:27 August 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:P J Livesey Group, Ashburton Road West, Manchester, United Kingdom, M17 1AF
Nature of control:
  • Significant influence or control
Mrs Dorothea Anne Livesey
Notified on:27 August 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:P J Livesey Group, Ashburton Road West, Manchester, United Kingdom, M17 1AF
Nature of control:
  • Significant influence or control
Mr Ralph Brocklehurst
Notified on:27 August 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:P J Livesey Group, Ashburton Road West, Manchester, United Kingdom, M17 1AF
Nature of control:
  • Significant influence or control
Mr John William Allcock
Notified on:27 August 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:P J Livesey Group, Ashburton Road West, Manchester, United Kingdom, M17 1AF
Nature of control:
  • Significant influence or control
Mr Peter Joseph Livesey
Notified on:27 August 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:P J Livesey Group, Ashburton Road West, Manchester, United Kingdom, M17 1AF
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
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Officers

Appoint corporate secretary company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination secretary company with name termination date.

Download
2022-03-07Address

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

Download
2022-02-08Accounts

Accounts with accounts type dormant.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2021-02-02Officers

Change corporate secretary company with change date.

Download
2021-01-12Address

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

Download
2020-11-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.