This company is commonly known as Westwoods Management Company Limited. The company was founded 32 years ago and was given the registration number 02657729. The firm's registered office is in LANCASTER. You can find them at 20 Mannin Way, Lancaster Business Park, Lancaster, Lancashire. This company's SIC code is 98000 - Residents property management.
Name | : | WESTWOODS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02657729 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1991 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Mannin Way, Lancaster Business Park, Lancaster, Lancashire, United Kingdom, LA1 3SW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Berkley Court, Middleton Road, Heysham, LA3 2QE | Secretary | 31 July 2000 | Active |
5 Berkley Court, Middleton Road, Heysham, Morecambe, United Kingdom, LA3 2QE | Director | 21 August 2023 | Active |
5 Berkley Court, Middleton Road, Heysham, United Kingdom, LA3 2QE | Director | 31 July 2000 | Active |
5 Knowlys Grove, Heysham, Morecambe, LA3 2NX | Secretary | 01 May 1997 | Active |
5 Berkley Court, Middleton Road, Heysham, Morecambe, United Kingdom, LA3 2QE | Secretary | 18 September 2023 | Active |
7 Berkeley Court Middleton Road, Heysham, Morecambe, LA3 2QB | Secretary | 09 May 1995 | Active |
Moss Lynne, Station Lane Burton-In-Kendal, Carnforth, LA6 1HT | Secretary | 13 January 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 25 October 1991 | Active |
3 Berkley Court, Middleton Road, Heysham, Morecambe, United Kingdom, LA3 2QE | Director | 09 February 2000 | Active |
5 Knowlys Grove, Heysham, Morecambe, LA3 2NX | Director | 22 July 1996 | Active |
5 Berkley Court, Middleton Road, Morecambe, LA3 2QE | Director | 09 May 1995 | Active |
2 Berkley Court, Middleton Road, Morecambe, LA3 2QE | Director | 18 May 1997 | Active |
7 Berkeley Court Middleton Road, Heysham, Morecambe, LA3 2QB | Director | 09 May 1995 | Active |
Moss Lynne, Station Lane Burton-In-Kendal, Carnforth, LA6 1HT | Director | 13 January 1992 | Active |
Moss Lynne, Station Lane Burton-In-Kendal, Carnforth, LA6 1HT | Director | 13 January 1992 | Active |
6 Berkley Court, Middleton Road, Morecambe, LA3 2QE | Director | 22 July 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 25 October 1991 | Active |
4 Berkley Court, Middleton Road, Morecambe, LA3 2QE | Director | 02 May 1997 | Active |
1 Berkley Court, Middleton Road, Morecambe, LA3 2QE | Director | 22 July 1996 | Active |
Miss Susan Ann Allonby | ||
Notified on | : | 18 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Mannin Way, Lancaster Business Park, Lancaster, United Kingdom, LA1 3SW |
Nature of control | : |
|
Mr Derek Michael Edwards | ||
Notified on | : | 18 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Mannin Way, Lancaster Business Park, Lancaster, United Kingdom, LA1 3SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Officers | Change person director company with change date. | Download |
2023-09-28 | Officers | Termination secretary company with name termination date. | Download |
2023-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-18 | Officers | Appoint person secretary company with name date. | Download |
2023-09-18 | Officers | Change person director company with change date. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-08-21 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Officers | Change person director company with change date. | Download |
2019-10-22 | Officers | Change person director company with change date. | Download |
2019-10-22 | Address | Change registered office address company with date old address new address. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Officers | Change person secretary company with change date. | Download |
2018-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.