UKBizDB.co.uk

WESTWOODS MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5 Berkley Court, Middleton Road, Heysham, LA3 2QE

Secretary31 July 2000Active
5 Berkley Court, Middleton Road, Heysham, Morecambe, United Kingdom, LA3 2QE

Director21 August 2023Active
5 Berkley Court, Middleton Road, Heysham, United Kingdom, LA3 2QE

Director31 July 2000Active
5 Knowlys Grove, Heysham, Morecambe, LA3 2NX

Secretary01 May 1997Active
5 Berkley Court, Middleton Road, Heysham, Morecambe, United Kingdom, LA3 2QE

Secretary18 September 2023Active
7 Berkeley Court Middleton Road, Heysham, Morecambe, LA3 2QB

Secretary09 May 1995Active
Moss Lynne, Station Lane Burton-In-Kendal, Carnforth, LA6 1HT

Secretary13 January 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 October 1991Active
3 Berkley Court, Middleton Road, Heysham, Morecambe, United Kingdom, LA3 2QE

Director09 February 2000Active
5 Knowlys Grove, Heysham, Morecambe, LA3 2NX

Director22 July 1996Active
5 Berkley Court, Middleton Road, Morecambe, LA3 2QE

Director09 May 1995Active
2 Berkley Court, Middleton Road, Morecambe, LA3 2QE

Director18 May 1997Active
7 Berkeley Court Middleton Road, Heysham, Morecambe, LA3 2QB

Director09 May 1995Active
Moss Lynne, Station Lane Burton-In-Kendal, Carnforth, LA6 1HT

Director13 January 1992Active
Moss Lynne, Station Lane Burton-In-Kendal, Carnforth, LA6 1HT

Director13 January 1992Active
6 Berkley Court, Middleton Road, Morecambe, LA3 2QE

Director22 July 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 October 1991Active
4 Berkley Court, Middleton Road, Morecambe, LA3 2QE

Director02 May 1997Active
1 Berkley Court, Middleton Road, Morecambe, LA3 2QE

Director22 July 1996Active

People with Significant Control

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:
  • Right to appoint and remove directors as firm
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:
  • Right to appoint and remove directors

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 (8 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
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-28Officers

Termination secretary company with name termination date.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-09-18Officers

Appoint person secretary company with name date.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-10-22Address

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

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Officers

Change person secretary company with change date.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.