UKBizDB.co.uk

WESTWOOD PLACE MANAGEMENT LIMITED

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

This company is commonly known as Westwood Place Management Limited. The company was founded 60 years ago and was given the registration number 00762372. The firm's registered office is in CAMBERLEY. You can find them at Knoll House, Knoll Road, Camberley, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WESTWOOD PLACE MANAGEMENT LIMITED
Company Number:00762372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1963
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queen Anne House, Westwood Place, Westwood Lane, Normandy, Guildford, United Kingdom, GU3 2JE

Director29 June 2021Active
2 Westwood Place Westwood Lane, Normandy, Guildford, GU3 2JE

Director14 October 1994Active
Queen Anne House, Westwood Place, Westwood Lane, Normandy, Guildford, United Kingdom, GU3 2JE

Director29 June 2021Active
Regency House, Westwood Lane, Normandy, Guildford, England, GU3 2JE

Director16 July 2010Active
2 Westwood Place Westwood Lane, Normandy, Guildford, GU3 2JE

Director14 October 1994Active
First Georgian Westwood Lane, Normandy, Guildford, GU3 2JE

Director15 December 1997Active
Queen Anne House Westwood Lane, Normandy, Guildford, GU3 2JE

Secretary-Active
Queen Anne House, Westwood Place, Westwood Lane, Normandy, Guildford, United Kingdom, GU3 2JE

Secretary01 January 2019Active
Regency House, Westwood Lane, Normandy, Guildford, England, GU3 2JE

Secretary01 December 2014Active
2 Westwood Place Westwood Lane, Normandy, Guildford, GU3 2JE

Secretary19 December 1996Active
Queen Anne House, Westwood Lane, Normandy Guildford, GU3 2JE

Secretary05 March 2004Active
Regency House Westwood Lane, Normandy, Guildford, GU3 2JE

Director-Active
The Regency House Westwood Place, Westwood Lane, Normandy, Guildford, GU3 2JE

Director01 November 1996Active
Second Georgian House, Westwood Lane Normandy, Guildford, GU3 2JE

Director-Active
Queen Anne House, Westwood Lane Normandy, Guildford, GU3 2JE

Director22 August 1994Active
Queen Anne House Westwood Lane, Normandy, Guildford, GU3 2JE

Director22 August 1994Active
Queen Anne House, Westwood Place, Westood Lane, Normandy, Guildford, England, GU3 2JE

Director27 November 2016Active
Queen Anne House, Westwood Place, Westwood Lane, Normandy, Guildford, England, GU3 2JE

Director27 November 2016Active
First Georgian House Westwood Lane, Normandy, Guildford, GU3 2JE

Director03 July 1995Active
First Georgian Westwood Lane, Normandy, Guildford, GU3 2JE

Director-Active
Regency House, Westwood Lane Normandy, Guildford, GU3 2JE

Director23 June 2005Active
Regency House Westwood Place, Westwood Lane Normandy, Guildford, GU3 2JE

Director23 June 2005Active
First Georgian Westwood Lane, Normandy, Guildford, GU3 2JE

Director15 December 1997Active
Queen Anne House, Westwood Place Westwood Lane, Normandy, GU3 2JE

Director01 October 2002Active
Queen Anne House, Westwood Lane, Normandy Guildford, GU3 2JE

Director01 October 2002Active

People with Significant Control

Mr Mark Alexander James Elwood
Notified on:29 June 2021
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Queen Anne House, Westwood Place, Guildford, United Kingdom, GU3 2JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Joanne Louise Arden
Notified on:29 June 2021
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:Queen Anne House, Westwood Place, Guildford, United Kingdom, GU3 2JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carolyne Celeste Cross
Notified on:27 November 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Queen Anne House, Westwood Place, Westwood Lane, Guildford, England, GU3 2JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Michael Cross
Notified on:27 November 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Queen Anne House, Westwood Place, Normandy, England, GU3 2JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Natasha Helen Liddell
Notified on:06 April 2016
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:Regency House, Westwood Lane, Guildford, England, GU3 2JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Termination secretary company with name termination date.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Officers

Appoint person secretary company with name date.

Download
2020-01-29Officers

Termination secretary company with name termination date.

Download
2020-01-15Officers

Change person director company with change date.

Download
2020-01-15Officers

Change person director company with change date.

Download
2020-01-13Officers

Change person director company with change date.

Download
2020-01-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.