WESTWOOD COURT RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
Company Name | WESTWOOD COURT RESIDENTS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02690347 |
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 COURT RESIDENTS MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WESTWOOD COURT RESIDENTS MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Bank Gallery High Street CV8 1LY Kenilworth Warwickshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WESTWOOD COURT RESIDENTS MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WESTWOOD COURT RESIDENTS MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Mar 28, 2026 |
---|---|
Next Confirmation Statement Due | Apr 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 28, 2025 |
Overdue | No |
What are the latest filings for WESTWOOD COURT RESIDENTS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Notification of Richard Bliss as a person with significant control on Mar 07, 2022 | 2 pages | PSC01 | ||||||||||
Cessation of Timothy Leng as a person with significant control on Mar 07, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Termination of appointment of Timothy Leng as a director on Mar 07, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Bliss as a director on Mar 07, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Feb 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of David Stephen John Wiltshire as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WESTWOOD COURT RESIDENTS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLISS, Richard | Director | High Street CV8 1LY Kenilworth Bank Gallery Warwickshire United Kingdom | England | British | Director | 293289680001 | ||||
BARTLETT, Richard | Secretary | Pebble Island Way CV31 1AR Leamington Spa 27 Warwickshire England | 176354500001 | |||||||
GRIFFITHS, Maureen | Secretary | Flat 7 No. 159 Elm Grove PO5 1LJ Southsea Hampshire | British | Administrative Secretary | 19925660003 | |||||
LEWIS, David | Secretary | 12 Lyncroft Close St Mellons CF3 9PX Cardiff | British | 38059920001 | ||||||
OGDEN, Richard Russell | Secretary | Flat C Westwood Court 59 Lillington Road CV32 6LF Leamington Spa Warwickshire | British | 76292160001 | ||||||
PAYNE, Stephen Edward | Secretary | 59 Lillington Road CV32 6LF Leamington Spa Flat D Westwood Court Warwickshire England | 146672070001 | |||||||
ADAMS, William Timothy | Director | 32 The Mount Dunton Bassett LE17 5JL Lutterworth Leicestershire | England | British | Architect | 50178650002 | ||||
BARTLETT, Richard | Director | Pebble Island Way CV31 1AR Leamington Spa 27 Warwickshire England | England | British | It Manager | 176354480001 | ||||
BILLYEALD, Luke | Director | 59 Lillington Road CV32 6LF Leamington Spa Flat D Westwood Court Warwickshire England | United Kingdom | British | Teacher | 158660440001 | ||||
GRIFFITHS, Maureen | Director | Flat 7 No. 159 Elm Grove PO5 1LJ Southsea Hampshire | British | Administrative Secretary | 19925660003 | |||||
HOPE, Rodger Jeremy | Director | Flat B Westwood Court 59 Lillington Road CV32 6LF Leamington Spa Warwickshire | British | Scientist | 41372170001 | |||||
LENG, Timothy | Director | Newlands Road Bentley Heath B93 8AU Solihull 51 West Midlands England | England | British | Bricklayer | 207528520001 | ||||
MARX, Margaret | Director | Flat D Westwood Court 59 Lillington Road CV32 6LF Leamington Spa Warwickshire | British | Secretary | 19925680001 | |||||
OGDEN, Richard Russell | Director | Flat C Westwood Court 59 Lillington Road CV32 6LF Leamington Spa Warwickshire | British | Company Director | 76292160001 | |||||
PAYNE, Stephen Edward | Director | Flat D Westwood Court 59 Lillington Road CV32 6LF Leamington Spa Warwickshire | United Kingdom | British | Management Accountant | 122614500001 | ||||
TRINDER, Mark David | Director | Flat G Westwood Court 59 Lillington Road CV32 6LF Leamington Spa Warwickshire | British | Paintsprayer | 19925670001 | |||||
TRUMAN, Lee James | Director | Flat D 59 Lillington Road CV32 6LF Leamington Spa Warwickshire | British | Pr/Graphic Design | 71834600001 | |||||
WIDDOWSON, Charles David | Director | Flat C Westwood Court 59 Lillington Road CV32 6LF Leamington Spa Warwickshire | British | Chartered Engineer | 50178710001 | |||||
WILTSHIRE, David Stephen John | Director | 49 Saint Fremund Way Whitnash CV31 1AB Leamington Spa | United Kingdom | British | Boatmaster | 15122380005 |
Who are the persons with significant control of WESTWOOD COURT RESIDENTS MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard Bliss | Mar 07, 2022 | High Street CV8 1LY Kenilworth Bank Gallery Warwickshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Timothy Leng | Apr 06, 2016 | High Street CV8 1LY Kenilworth Bank Gallery Warwickshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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