WESTMINSTER GARDENS (THE SYCAMORES) RESIDENTS COMPANY LIMITED
Overview
| Company Name | WESTMINSTER GARDENS (THE SYCAMORES) RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04097167 |
| 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 WESTMINSTER GARDENS (THE SYCAMORES) RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WESTMINSTER GARDENS (THE SYCAMORES) RESIDENTS COMPANY LIMITED located?
| Registered Office Address | 7 Ambassador Place Stockport Road WA15 8DB Altrincham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WESTMINSTER GARDENS (THE SYCAMORES) RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WESTMINSTER GARDENS (THE SYCAMORES) RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 23, 2025 |
| Overdue | No |
What are the latest filings for WESTMINSTER GARDENS (THE SYCAMORES) RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 23, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Nov 23, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Stuarts Ltd as a secretary on Jan 15, 2024 | 2 pages | AP04 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 7 Ambassador Place Stockport Road Altrincham WA15 8DB on Jan 16, 2024 | 1 pages | AD01 | ||
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Dec 31, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Secretary's details changed for Hml Company Secretary Services on Nov 29, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Nov 23, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 26, 2019 with updates | 6 pages | CS01 | ||
Termination of appointment of Valerie Ann Gallon as a director on Oct 29, 2019 | 1 pages | TM01 | ||
Appointment of Mr Edward Francis Smith as a director on Sep 06, 2019 | 2 pages | AP01 | ||
Appointment of Ms Kathryn Anne Wood as a director on Sep 06, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Joy Williams as a director on Sep 06, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 26, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joy Williams as a director on May 30, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Valerie Ann Gallon as a director on May 18, 2018 | 2 pages | AP01 | ||
Who are the officers of WESTMINSTER GARDENS (THE SYCAMORES) RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STUARTS LTD | Secretary | Stockport Road WA15 8DB Altrincham Stuart's House, 7 Ambassador Place England |
| 193868740001 | ||||||||||
| SMITH, Edward Francis | Director | Stockport Road WA15 8DB Altrincham 7 Ambassador Place England | United Kingdom | British | 262487250001 | |||||||||
| WILLIAMS, Joy | Director | Stockport Road WA15 8DB Altrincham 7 Ambassador Place England | United Kingdom | British | 190596420002 | |||||||||
| WOOD, Kathryn Anne | Director | Stockport Road WA15 8DB Altrincham 7 Ambassador Place England | United Kingdom | British | 262487150001 | |||||||||
| BUXTON, Richard | Secretary | 49 Lower Moss Lane Whitefield M45 6FA Manchester Lancashire | British | 78650230001 | ||||||||||
| STANISTREET, Ian Henry | Secretary | 15 Coventry Avenue SK3 0QS Stockport Cheshire | British | 108255120001 | ||||||||||
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 189034270004 | ||||||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||||||
| DICKENS, Geoffrey | Director | 4 The Beeches WA6 0QL Helsby Cheshire | British | 80244560001 | ||||||||||
| ELLDRED, Stephen William | Director | Warford Park Faulkners Lane WA16 7RU Mobberley 11 The Sycamores Cheshire | England-Cheshire | British | 169711590002 | |||||||||
| FLETCHER, Mark Nicholas | Director | Burwood 378 Walkden Road Worsley M28 2QJ Manchester Greater Manchester | England | British | 81488850001 | |||||||||
| GALLON, Valerie Ann | Director | CR0 1JB Croydon 94 Park Lane Surrey | England | British | 246998570001 | |||||||||
| GALLON, Valerie Ann | Director | Warford Park, Faulkners Lane Mobberley WA16 7RU Knutsford 6 The Sycamores Cheshire England | England | British | 246998570001 | |||||||||
| HIGGINBOTTOM, Simon John | Director | c/o Scanlans Property Management Llp Mosley Street M2 3HR Manchester 75 United Kingdom | England | British | 173827910001 | |||||||||
| JOHNSTON, Phillip Charles | Director | 41 Cloverfields Haslington CW1 5AL Cheshire | England | British | 86835680001 | |||||||||
| WEBSTER, Diane Doris | Director | C/O Stevens Scanlan 73 Mosley Street M2 3JN Manchester | England | British | 83264790002 | |||||||||
| WILLIAMS, Joy | Director | CR0 1JB Croydon 94 Park Lane Surrey | United Kingdom | British | 190596420002 | |||||||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018550001 |
What are the latest statements on persons with significant control for WESTMINSTER GARDENS (THE SYCAMORES) RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 26, 2016 | 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