THE WESTBOURNE HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED

THE WESTBOURNE HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE WESTBOURNE HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03839086
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE WESTBOURNE HOUSE (CHELTENHAM) 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 THE WESTBOURNE HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    250 Aztec West
    Almondsbury
    BS32 4TR Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE WESTBOURNE HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 24, 2026
    Next Accounts Due OnDec 24, 2026
    Last Accounts
    Last Accounts Made Up ToMar 24, 2025

    What is the status of the latest confirmation statement for THE WESTBOURNE HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToSep 10, 2026
    Next Confirmation Statement DueSep 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 10, 2025
    OverdueNo

    What are the latest filings for THE WESTBOURNE HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Mar 24, 2025

    7 pagesAA

    Termination of appointment of Kenneth Houghton as a director on Nov 01, 2025

    1 pagesTM01

    Termination of appointment of Clare Johanna Mcnulty as a director on Oct 14, 2025

    1 pagesTM01

    Confirmation statement made on Sep 10, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 24, 2024

    4 pagesAA

    Register inspection address has been changed from Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ England to 250 Aztec West Almondsbury Bristol BS32 4TR

    1 pagesAD02

    Confirmation statement made on Sep 10, 2024 with updates

    6 pagesCS01

    Termination of appointment of Carol Ann Carter as a director on Sep 18, 2024

    1 pagesTM01

    Termination of appointment of Jean Mary Barber as a director on Jul 16, 2024

    1 pagesTM01

    Unaudited abridged accounts made up to Mar 24, 2023

    8 pagesAA

    Termination of appointment of Mary Elizabeth Turner as a director on Oct 07, 2023

    1 pagesTM01

    Confirmation statement made on Sep 10, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Sep 10, 2022 with updates

    6 pagesCS01

    Unaudited abridged accounts made up to Mar 24, 2022

    8 pagesAA

    Appointment of Mr Kenneth Houghton as a director on Sep 23, 2021

    2 pagesAP01

    Appointment of Mrs Jean Mary Barber as a director on Sep 23, 2021

    2 pagesAP01

    Appointment of Mrs Carol Ann Carter as a director on Sep 23, 2021

    2 pagesAP01

    Confirmation statement made on Sep 10, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 24, 2021

    8 pagesAA

    Secretary's details changed for Rowansec Limited on Jan 04, 2021

    1 pagesCH04

    Registered office address changed from 135 Aztec West Almondsbury Bristol BS32 4UB England to 250 Aztec West Almondsbury Bristol BS32 4TR on Jan 08, 2021

    1 pagesAD01

    Unaudited abridged accounts made up to Mar 24, 2020

    6 pagesAA

    Registered office address changed from Midway House Herrick Way Staverton Technology Park, Staverton Cheltenham GL51 6TQ England to 135 Aztec West Almondsbury Bristol BS32 4UB on Nov 02, 2020

    1 pagesAD01

    Who are the officers of THE WESTBOURNE HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROWANSEC LIMITED
    Aztec West
    Almondsbury
    BS32 4TR Bristol
    250
    England
    Secretary
    Aztec West
    Almondsbury
    BS32 4TR Bristol
    250
    England
    Identification TypeUK Limited Company
    Registration Number02494564
    105607210001
    ADAMSON, Jo
    Aztec West
    Almondsbury
    BS32 4TR Bristol
    250
    England
    Director
    Aztec West
    Almondsbury
    BS32 4TR Bristol
    250
    England
    United KingdomBritish172417930001
    DURRANT, Terrence Clive
    Aztec West
    Almondsbury
    BS32 4TR Bristol
    250
    England
    Director
    Aztec West
    Almondsbury
    BS32 4TR Bristol
    250
    England
    EnglandBritish91761750002
    HOUGHTON, Susan Mary
    Aztec West
    Almondsbury
    BS32 4TR Bristol
    250
    England
    Director
    Aztec West
    Almondsbury
    BS32 4TR Bristol
    250
    England
    EnglandBritish202668720001
    SANDERSON, Cecil Roy
    4 Lansdown Parade
    GL50 2LH Cheltenham
    Gloucestershire
    Secretary
    4 Lansdown Parade
    GL50 2LH Cheltenham
    Gloucestershire
    British26429860001
    HARPER SHELDON LIMITED
    Herrick Way
    Staverton Technology Park, Staverton
    GL51 6TQ Cheltenham
    Midway House
    England
    Secretary
    Herrick Way
    Staverton Technology Park, Staverton
    GL51 6TQ Cheltenham
    Midway House
    England
    Identification TypeEuropean Economic Area
    Registration Number04329107
    166979110002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ADDLY, Antoinette Mary
    25 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Director
    25 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    British67665980001
    BARBER, Jean Mary
    Aztec West
    Almondsbury
    BS32 4TR Bristol
    250
    England
    Director
    Aztec West
    Almondsbury
    BS32 4TR Bristol
    250
    England
    EnglandBritish287570850001
    BARNWELL, Hazel Mary
    14 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Director
    14 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    British67665770001
    BARON, Irene Gwendoline
    Flat 18 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Director
    Flat 18 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    British86824540001
    BARON, Joseph
    18 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Director
    18 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    British67665550001
    BECKETT, Joan Florence
    17 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Director
    17 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    British71574780001
    BROWN, Cynthia Anne Gordon
    1 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Director
    1 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    British77844290001
    CARTER, Carol Ann
    Aztec West
    Almondsbury
    BS32 4TR Bristol
    250
    England
    Director
    Aztec West
    Almondsbury
    BS32 4TR Bristol
    250
    England
    PortugalBritish287570620001
    CORY, Edward John
    12a Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Director
    12a Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    British71575040001
    CURLING, Brenda Shirley
    Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Flat 11
    Gloucestershire
    England
    Director
    Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Flat 11
    Gloucestershire
    England
    EnglandBritish136386700001
    DELANEY, Gerald Eric
    Flat 2 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Director
    Flat 2 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    British108032900002
    DELANEY, Gerald Eric
    Flat 2 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Director
    Flat 2 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    British108032900002
    DURRANT, Terrence Clive
    4 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Director
    4 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    EnglandBritish91761750002
    FOWLES, Ann
    Westbourne House
    GL52 2QQ Cheltenham
    15
    Glos
    England
    Director
    Westbourne House
    GL52 2QQ Cheltenham
    15
    Glos
    England
    British136386480001
    GARDINER, Irene Mary
    5 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Director
    5 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    EnglandBritish71575240001
    GARDINER, Irene Mary
    5 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Director
    5 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    EnglandBritish71575240001
    GARDINER, Irene Mary
    5 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Director
    5 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    EnglandBritish71575240001
    GARDINER, Irene Mary
    5 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Director
    5 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    EnglandBritish71575240001
    GILES, Anne Lesley
    c/o Crowe Clarke Whitehill
    Lypiatt Road
    GL50 2QJ Cheltenham
    Carrick House
    Gloucestershire
    United Kingdom
    Director
    c/o Crowe Clarke Whitehill
    Lypiatt Road
    GL50 2QJ Cheltenham
    Carrick House
    Gloucestershire
    United Kingdom
    EnglandBritish190315530001
    GOOCH, Rosemary Irene
    Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    16
    Gloucestershire
    United Kingdom
    Director
    Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    16
    Gloucestershire
    United Kingdom
    EnglandBritish164513750001
    GRIFFITHS, Kathleen Mary
    Flat 29 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Director
    Flat 29 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    EnglandBritish71575360001
    HALL, Keith John
    Flat 9 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Director
    Flat 9 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    British100355390001
    HOUGHTON, Kenneth
    Aztec West
    Almondsbury
    BS32 4TR Bristol
    250
    England
    Director
    Aztec West
    Almondsbury
    BS32 4TR Bristol
    250
    England
    EnglandBritish208423710001
    HOUGHTON, Kenneth
    Herrick Way
    Staverton Technology Park, Staverton
    GL51 6TQ Cheltenham
    Midway House
    England
    Director
    Herrick Way
    Staverton Technology Park, Staverton
    GL51 6TQ Cheltenham
    Midway House
    England
    EnglandBritish208423710001
    HOUGHTON, Susan Mary
    Herrick Way
    Staverton Technology Park, Staverton
    GL51 6TQ Cheltenham
    Midway House
    England
    Director
    Herrick Way
    Staverton Technology Park, Staverton
    GL51 6TQ Cheltenham
    Midway House
    England
    EnglandBritish202668720001
    LAYCOCK, Julia
    20 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Director
    20 Westbourne House
    Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    British67665740001
    MAILES, Dee
    c/o Crowe Clarke Whitehill
    Lypiatt Road
    GL50 2QJ Cheltenham
    Carrick House
    Gloucestershire
    United Kingdom
    Director
    c/o Crowe Clarke Whitehill
    Lypiatt Road
    GL50 2QJ Cheltenham
    Carrick House
    Gloucestershire
    United Kingdom
    United KingdomEnglish182643110001
    MCNULTY, Clare Johanna
    Aztec West
    Almondsbury
    BS32 4TR Bristol
    250
    England
    Director
    Aztec West
    Almondsbury
    BS32 4TR Bristol
    250
    England
    EnglandBritish141140430001

    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