THE WESTBOURNE HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | THE WESTBOURNE HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03839086 |
| 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 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 Address | No |
What are the latest accounts for THE WESTBOURNE HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 24, 2026 |
| Next Accounts Due On | Dec 24, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 24, 2025 |
What is the status of the latest confirmation statement for THE WESTBOURNE HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 10, 2025 |
| Overdue | No |
What are the latest filings for THE WESTBOURNE HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Mar 24, 2025 | 7 pages | AA | ||||||||||
Termination of appointment of Kenneth Houghton as a director on Nov 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clare Johanna Mcnulty as a director on Oct 14, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 24, 2024 | 4 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Sep 10, 2024 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Carol Ann Carter as a director on Sep 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jean Mary Barber as a director on Jul 16, 2024 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Mar 24, 2023 | 8 pages | AA | ||||||||||
Termination of appointment of Mary Elizabeth Turner as a director on Oct 07, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 10, 2022 with updates | 6 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 24, 2022 | 8 pages | AA | ||||||||||
Appointment of Mr Kenneth Houghton as a director on Sep 23, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jean Mary Barber as a director on Sep 23, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Carol Ann Carter as a director on Sep 23, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 24, 2021 | 8 pages | AA | ||||||||||
Secretary's details changed for Rowansec Limited on Jan 04, 2021 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Mar 24, 2020 | 6 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of THE WESTBOURNE HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROWANSEC LIMITED | Secretary | Aztec West Almondsbury BS32 4TR Bristol 250 England |
| 105607210001 | ||||||||||
| ADAMSON, Jo | Director | Aztec West Almondsbury BS32 4TR Bristol 250 England | United Kingdom | British | 172417930001 | |||||||||
| DURRANT, Terrence Clive | Director | Aztec West Almondsbury BS32 4TR Bristol 250 England | England | British | 91761750002 | |||||||||
| HOUGHTON, Susan Mary | Director | Aztec West Almondsbury BS32 4TR Bristol 250 England | England | British | 202668720001 | |||||||||
| SANDERSON, Cecil Roy | Secretary | 4 Lansdown Parade GL50 2LH Cheltenham Gloucestershire | British | 26429860001 | ||||||||||
| HARPER SHELDON LIMITED | Secretary | Herrick Way Staverton Technology Park, Staverton GL51 6TQ Cheltenham Midway House England |
| 166979110002 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| ADDLY, Antoinette Mary | Director | 25 Westbourne House Westbourne Drive GL52 2QQ Cheltenham Gloucestershire | British | 67665980001 | ||||||||||
| BARBER, Jean Mary | Director | Aztec West Almondsbury BS32 4TR Bristol 250 England | England | British | 287570850001 | |||||||||
| BARNWELL, Hazel Mary | Director | 14 Westbourne House Westbourne Drive GL52 2QQ Cheltenham Gloucestershire | British | 67665770001 | ||||||||||
| BARON, Irene Gwendoline | Director | Flat 18 Westbourne House Westbourne Drive GL52 2QQ Cheltenham Gloucestershire | British | 86824540001 | ||||||||||
| BARON, Joseph | Director | 18 Westbourne House Westbourne Drive GL52 2QQ Cheltenham Gloucestershire | British | 67665550001 | ||||||||||
| BECKETT, Joan Florence | Director | 17 Westbourne House Westbourne Drive GL52 2QQ Cheltenham Gloucestershire | British | 71574780001 | ||||||||||
| BROWN, Cynthia Anne Gordon | Director | 1 Westbourne House Westbourne Drive GL52 2QQ Cheltenham Gloucestershire | British | 77844290001 | ||||||||||
| CARTER, Carol Ann | Director | Aztec West Almondsbury BS32 4TR Bristol 250 England | Portugal | British | 287570620001 | |||||||||
| CORY, Edward John | Director | 12a Westbourne House Westbourne Drive GL52 2QQ Cheltenham Gloucestershire | British | 71575040001 | ||||||||||
| CURLING, Brenda Shirley | Director | Westbourne House Westbourne Drive GL52 2QQ Cheltenham Flat 11 Gloucestershire England | England | British | 136386700001 | |||||||||
| DELANEY, Gerald Eric | Director | Flat 2 Westbourne House Westbourne Drive GL52 2QQ Cheltenham Gloucestershire | British | 108032900002 | ||||||||||
| DELANEY, Gerald Eric | Director | Flat 2 Westbourne House Westbourne Drive GL52 2QQ Cheltenham Gloucestershire | British | 108032900002 | ||||||||||
| DURRANT, Terrence Clive | Director | 4 Westbourne House Westbourne Drive GL52 2QQ Cheltenham Gloucestershire | England | British | 91761750002 | |||||||||
| FOWLES, Ann | Director | Westbourne House GL52 2QQ Cheltenham 15 Glos England | British | 136386480001 | ||||||||||
| GARDINER, Irene Mary | Director | 5 Westbourne House Westbourne Drive GL52 2QQ Cheltenham Gloucestershire | England | British | 71575240001 | |||||||||
| GARDINER, Irene Mary | Director | 5 Westbourne House Westbourne Drive GL52 2QQ Cheltenham Gloucestershire | England | British | 71575240001 | |||||||||
| GARDINER, Irene Mary | Director | 5 Westbourne House Westbourne Drive GL52 2QQ Cheltenham Gloucestershire | England | British | 71575240001 | |||||||||
| GARDINER, Irene Mary | Director | 5 Westbourne House Westbourne Drive GL52 2QQ Cheltenham Gloucestershire | England | British | 71575240001 | |||||||||
| GILES, Anne Lesley | Director | c/o Crowe Clarke Whitehill Lypiatt Road GL50 2QJ Cheltenham Carrick House Gloucestershire United Kingdom | England | British | 190315530001 | |||||||||
| GOOCH, Rosemary Irene | Director | Westbourne House Westbourne Drive GL52 2QQ Cheltenham 16 Gloucestershire United Kingdom | England | British | 164513750001 | |||||||||
| GRIFFITHS, Kathleen Mary | Director | Flat 29 Westbourne House Westbourne Drive GL52 2QQ Cheltenham Gloucestershire | England | British | 71575360001 | |||||||||
| HALL, Keith John | Director | Flat 9 Westbourne House Westbourne Drive GL52 2QQ Cheltenham Gloucestershire | British | 100355390001 | ||||||||||
| HOUGHTON, Kenneth | Director | Aztec West Almondsbury BS32 4TR Bristol 250 England | England | British | 208423710001 | |||||||||
| HOUGHTON, Kenneth | Director | Herrick Way Staverton Technology Park, Staverton GL51 6TQ Cheltenham Midway House England | England | British | 208423710001 | |||||||||
| HOUGHTON, Susan Mary | Director | Herrick Way Staverton Technology Park, Staverton GL51 6TQ Cheltenham Midway House England | England | British | 202668720001 | |||||||||
| LAYCOCK, Julia | Director | 20 Westbourne House Westbourne Drive GL52 2QQ Cheltenham Gloucestershire | British | 67665740001 | ||||||||||
| MAILES, Dee | Director | c/o Crowe Clarke Whitehill Lypiatt Road GL50 2QJ Cheltenham Carrick House Gloucestershire United Kingdom | United Kingdom | English | 182643110001 | |||||||||
| MCNULTY, Clare Johanna | Director | Aztec West Almondsbury BS32 4TR Bristol 250 England | England | British | 141140430001 |
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