UKBizDB.co.uk

WESTWOOD PARK (CLAYTON HEIGHTS) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Westwood Park (clayton Heights) Management Company Limited. The company was founded 21 years ago and was given the registration number 04545889. The firm's registered office is in BARNARD CASTLE. You can find them at Galehurst Hill Top, Eggleston, Barnard Castle, County Durham. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WESTWOOD PARK (CLAYTON HEIGHTS) MANAGEMENT COMPANY LIMITED
Company Number:04545889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Galehurst Hill Top, Eggleston, Barnard Castle, County Durham, DL12 0AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Galehurst, Hill Top, Eggleston, Barnard Castle, United Kingdom, DL12 0AU

Secretary14 April 2010Active
8, Sunset View, Dipton, Stanley, United Kingdom, DH9 9LA

Director27 May 2003Active
9 Bittern Court, Clayton Heights, Bradford, BD6 3XA

Director27 May 2003Active
1 Mallard Way, Crossgates Seamer, Scarborough, YO12 4UB

Secretary15 October 2002Active
Galehurst, Hill Top, Eggleston, Barnard Castle, United Kingdom, DL12 0AU

Secretary27 May 2003Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary26 September 2002Active
108 High Street, Stevenage, SG1 3DW

Director26 September 2002Active
17 Bittern Court, Bradford, BD6 3XA

Director27 May 2003Active
Walnut Barn, 2 The Orchard Heslington, York, YO10 5DA

Director15 October 2002Active
69 Wellington Street, Bingley, BD15 0LX

Director15 October 2002Active
11 Bittern Court, Clifton Heights, Bradford, BD6 3XA

Director27 May 2003Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director26 September 2002Active

People with Significant Control

Mr Edward Henderson
Notified on:21 August 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:Galehurst, Hill Top, Barnard Castle, DL12 0AU
Nature of control:
  • Significant influence or control
Mrs Kate Louise Stewart
Notified on:15 August 2016
Status:Active
Date of birth:December 1978
Nationality:British
Address:Galehurst, Hill Top, Barnard Castle, DL12 0AU
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Gazette

Gazette filings brought up to date.

Download
2023-03-02Accounts

Accounts with accounts type dormant.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-10-08Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type dormant.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type dormant.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type dormant.

Download
2018-11-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type dormant.

Download
2017-11-19Confirmation statement

Confirmation statement with no updates.

Download
2017-03-15Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-02-05Accounts

Accounts with accounts type dormant.

Download
2015-11-01Annual return

Annual return company with made up date no member list.

Download
2015-11-01Officers

Termination director company with name termination date.

Download
2015-06-28Officers

Termination director company with name termination date.

Download
2015-03-03Accounts

Accounts with accounts type dormant.

Download
2015-01-06Annual return

Annual return company with made up date no member list.

Download
2014-01-10Accounts

Accounts with accounts type dormant.

Download
2013-11-26Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.