WESTWOOD MANSIONS RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | WESTWOOD MANSIONS RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01122286 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WESTWOOD MANSIONS RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WESTWOOD MANSIONS RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | Pearsons Block & Estate Management 2-4 New Road SO14 0AA Southampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WESTWOOD MANSIONS RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WESTWOOD MANSIONS RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | May 09, 2026 |
|---|---|
| Next Confirmation Statement Due | May 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2025 |
| Overdue | No |
What are the latest filings for WESTWOOD MANSIONS RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on May 09, 2025 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Appointment of Miss Georgina Hamilton-Welsh as a director on Dec 19, 2024 | 2 pages | AP01 | ||
Cessation of Anna-Louise Hecks as a person with significant control on Dec 19, 2024 | 1 pages | PSC07 | ||
Cessation of Andrew Richard Port as a person with significant control on Dec 19, 2024 | 1 pages | PSC07 | ||
Cessation of Jon Inglett as a person with significant control on Dec 19, 2024 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Appointment of Pearsons Partnerships Limited as a secretary on Sep 05, 2024 | 2 pages | AP04 | ||
Registered office address changed from 2&4 New Road Southampton SO140AA England to Pearsons Block & Estate Management 2-4 New Road Southampton SO14 0AA on Sep 05, 2024 | 1 pages | AD01 | ||
Registered office address changed from 11 Queensway Queensway New Milton Hampshire BH25 5NR England to 2&4 New Road Southampton SO140AA on Sep 04, 2024 | 1 pages | AD01 | ||
Change of details for Ms Anna-Louise Hecks as a person with significant control on May 09, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on May 09, 2024 with updates | 4 pages | CS01 | ||
Change of details for Mr Jon Inglett as a person with significant control on May 09, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Andrew Richard Port as a person with significant control on May 09, 2024 | 2 pages | PSC04 | ||
Registered office address changed from Unit 1, Fulcrum 2 Solent Way Whiteley Fareham PO15 7FN England to 11 Queensway Queensway New Milton Hampshire BH25 5NR on Feb 21, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on May 09, 2023 with updates | 5 pages | CS01 | ||
Appointment of Mr Christopher Colmer as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on May 09, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on May 09, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on May 09, 2020 with updates | 5 pages | CS01 | ||
Who are the officers of WESTWOOD MANSIONS RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEARSONS PARTNERSHIPS LIMITED | Secretary | 70 High Street PO16 7BB Fareham Kintyre House England |
| 282258350001 | ||||||||||
| COLMER, Christopher | Director | 2-4 New Road SO14 0AA Southampton Pearsons Block & Estate Management England | England | British | 303195860001 | |||||||||
| HAMILTON-WELSH, Georgina | Director | 2-4 New Road SO14 0AA Southampton Pearsons Block & Estate Management England | United Kingdom | British | 330533030001 | |||||||||
| HECKS, Anna - Louise | Director | 57 Westwood Road Highfield SO17 1UY Southampton Westwood Mansions / Flat 9 Hampshire United Kingdom | United Kingdom | British | 234586350001 | |||||||||
| INGLETT, Jon, Mr. | Director | B3 1JJ Birmingham 45 Summer Row United Kingdom | United Kingdom | British | 238138020001 | |||||||||
| PORT, Andrew Richard | Director | 5 Westwood Mansions Westwood Road Highfield SO17 1UY Southampton Hampshire | England | British | 43180830001 | |||||||||
| COLLINGS, Glenda Margaret, Treasurer | Secretary | 22 Westwood Mansions Westwood Road SO17 1UY Southampton Hampshire | British | 108553050001 | ||||||||||
| COOPER, Pamela Mary | Secretary | 8 Westwood Mansions Westwood Road SO17 1UY Southampton Hampshire | British | 59166100001 | ||||||||||
| CORNWALL, Peter | Secretary | 20 Westwood Mansions Westwood Road Portswood SO17 1UY Southampton Hampshire | British | 49055430001 | ||||||||||
| MCKAY, Joan | Secretary | 16 Westwood Mansions Westwood Road SO17 1UY Southampton Hampshire | British | 9361390001 | ||||||||||
| NOCKER, Marjorie Elizabeth | Secretary | 20 Westwood Mansions Westwood Road SO17 1UY Southampton Hampshire | British | 43180490001 | ||||||||||
| C P BIGWOOD MANAGEMENT LLP | Secretary | Chetwynd Business Park Chilwell Beeston NG9 6RZ Nottingham 3-4 Regan Way United Kingdom |
| 253061070001 | ||||||||||
| CPBIGWOOD MANAGEMENT LLP | Secretary | Chetwynd Bus Park NG9 6RZ Nottingham 3-4 Regan Way United Kingdom |
| 117341710002 | ||||||||||
| SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER | Secretary | PO15 5SN Fareham 11 Little Park Farm Road Hampshire England |
| 235871650002 | ||||||||||
| BARRETT, Tina Sallyann | Director | 18 Westwood Mansions Westwood Road SO17 1UY Southampton Hampshire | British | 37983250001 | ||||||||||
| BARRETT, Tina Sallyann | Director | 18 Westwood Mansions Westwood Road SO17 1UY Southampton Hampshire | British | 37983250001 | ||||||||||
| BEHAN, Anna Mary | Director | 5 Westwood Mansions Westwood Road SO17 1UY Southampton Hampshire | British | 37983010001 | ||||||||||
| BEHAN, Anna Mary | Director | 5 Westwood Mansions Westwood Road SO17 1UY Southampton Hampshire | British | 37983010001 | ||||||||||
| COOPER, Pamela Mary | Director | 8 Westwood Mansions Westwood Road SO17 1UY Southampton Hampshire | British | 59166100001 | ||||||||||
| CORNWALL, Peter | Director | 20 Westwood Mansions Westwood Road Portswood SO17 1UY Southampton Hampshire | England | British | 49055430001 | |||||||||
| HENDERSON, Peter John | Director | 6 Westwood Mansions SO17 1UY Southampton Hampshire | British | 9361420001 | ||||||||||
| MANNERS, John Gowrie, Dr | Director | 21 Westwood Mansions SO17 1UY Southampton Hampshire | British | 9361410001 | ||||||||||
| MCCARTHY, Patricia Morag | Director | 11 Kings Park Road SO15 2AT Southampton Harcourts Hampshire England | England | British | 180136010001 | |||||||||
| MCKAY, Joan | Director | 16 Westwood Mansions Westwood Road SO17 1UY Southampton Hampshire | British | 9361390001 | ||||||||||
| MCKAY, Roy Sutherland | Director | 16 Westwood Mansions SO17 1UY Southampton Hampshire | British | 9361400001 | ||||||||||
| NOCKER, Marjorie Elizabeth | Director | 20 Westwood Mansions Westwood Road SO17 1UY Southampton Hampshire | British | 43180490001 | ||||||||||
| SMITH, Jonathan Sandford | Director | 25 Westwood Mansions Westwood Road Highfield SO17 1UY Southampton | British | 43180610001 |
Who are the persons with significant control of WESTWOOD MANSIONS RESIDENTS ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Richard Port | May 11, 2018 | 2-4 New Road SO14 0AA Southampton Pearsons Block & Estate Management England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jon Inglett | May 11, 2018 | 2-4 New Road SO14 0AA Southampton Pearsons Block & Estate Management England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Anna-Louise Hecks | May 11, 2018 | 2-4 New Road SO14 0AA Southampton Pearsons Block & Estate Management England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Patricia Morag Mccarthy | May 11, 2018 | 11 Kings Park Road SO15 2AT Southampton Harcourts Hampshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for WESTWOOD MANSIONS RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 07, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0