WESTWOOD COURT (WEST END) RESIDENTS COMPANY LIMITED - HORNDEAN
Company Profile | Company Filings |
Overview
WESTWOOD COURT (WEST END) RESIDENTS COMPANY LIMITED is a Private Limited Company from HORNDEAN ENGLAND and has the status: Active.
WESTWOOD COURT (WEST END) RESIDENTS COMPANY LIMITED was incorporated 31 years ago on 17/03/1993 and has the registered number: 02800781. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
WESTWOOD COURT (WEST END) RESIDENTS COMPANY LIMITED was incorporated 31 years ago on 17/03/1993 and has the registered number: 02800781. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
WESTWOOD COURT (WEST END) RESIDENTS COMPANY LIMITED - HORNDEAN
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
C/O GRAY PROPERTY MANAGEMENT
HORNDEAN
HANTS
PO8 0BZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/03/2023 | 31/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HEATHER MARY TANN | Oct 1947 | British | Director | 2016-05-26 | CURRENT |
MR AZEEZ NAJMUDEAN | Jan 1941 | British | Director | 2016-05-26 | CURRENT |
GRAY PROPERTY MANAGEMENT | Secretary | 2015-10-01 | CURRENT | ||
MRS MARY PATRICIA TULLOCH | Nov 1942 | British | Director | 2018-11-06 | CURRENT |
ELIZABETH JULIETTE NORRIS | Jun 1969 | British | Director | 1997-09-20 UNTIL 2001-03-27 | RESIGNED |
GEARALD LLOYD TOMBS | Mar 1966 | British | Director | 2008-02-26 UNTIL 2010-02-04 | RESIGNED |
HEATHER MARY TANN | Oct 1947 | British | Director | 2009-04-23 UNTIL 2014-04-08 | RESIGNED |
ROY HAWORTH | Mar 1962 | British | Director | 1996-03-26 UNTIL 1997-09-18 | RESIGNED |
JOHN JAMES RALPH SCOTT | Apr 1979 | British | Director | 2006-02-28 UNTIL 2010-06-11 | RESIGNED |
GRANT KEVIN RUSSELL | Feb 1952 | British | Director | 1995-01-17 UNTIL 1998-09-26 | RESIGNED |
COLIN GEORGE SEYMOUR | May 1954 | British | Director | 1993-03-17 UNTIL 1995-01-17 | RESIGNED |
ANTHONY PAUL DUCKETT | Jan 1947 | Secretary | 1993-03-17 UNTIL 1995-03-14 | RESIGNED | |
DEE ROSALIND PEARCE | Oct 1960 | British | Director | 2002-03-26 UNTIL 2009-04-23 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1993-03-17 UNTIL 1993-03-17 | RESIGNED | ||
KURT PATER TAYLOR NELSON | Jul 1945 | British | Director | 1996-03-26 UNTIL 1998-09-26 | RESIGNED |
ELIZABETH JULIETTE NORRIS | Jun 1969 | British | Director | 2004-04-27 UNTIL 2006-03-07 | RESIGNED |
PAUL ANTHONY MURPHY | Jun 1973 | British | Director | 1995-01-17 UNTIL 1998-09-26 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1993-03-17 UNTIL 1993-03-17 | RESIGNED | |
RAYMOND GEORGE REYNOLDS | Secretary | 1995-03-14 UNTIL 2006-02-28 | RESIGNED | ||
MARGARET GRAY | Sep 1950 | British | Secretary | 2006-03-29 UNTIL 2015-10-01 | RESIGNED |
BERNARD FRANK WRAY | Dec 1924 | British | Director | 1995-01-17 UNTIL 1995-10-02 | RESIGNED |
JOHN NORMAN YOUERS | Nov 1930 | British | Director | 1994-02-07 UNTIL 1995-01-17 | RESIGNED |
WALTER JAMES LIVING | Feb 1920 | British | Director | 1995-01-17 UNTIL 1995-09-29 | RESIGNED |
CHARLES EDWARD EVANS | Mar 1969 | British | Director | 1995-01-17 UNTIL 1995-06-16 | RESIGNED |
MR JOHN ALBERT HALL | Oct 1953 | British | Director | 2014-04-08 UNTIL 2015-09-24 | RESIGNED |
MR ANTHONY KEITH HADAWAY | May 1971 | British | Director | 2014-04-08 UNTIL 2017-04-03 | RESIGNED |
MEGAN MARY EKLUND | Sep 1934 | British | Director | 1998-11-08 UNTIL 2004-08-16 | RESIGNED |
EDITH MARYIEL DURHAM | Feb 1929 | British | Director | 2008-02-26 UNTIL 2020-02-05 | RESIGNED |
GRAHAM DARLING | Dec 1945 | British | Director | 1998-11-08 UNTIL 2004-04-27 | RESIGNED |
GRAHAM DARLING | Dec 1945 | British | Director | 2007-04-08 UNTIL 2012-10-14 | RESIGNED |
IAN COURTS | Jul 1949 | British | Director | 1993-03-17 UNTIL 1994-02-07 | RESIGNED |
JOHN GEORGE BURT | Dec 1950 | British | Director | 1999-09-30 UNTIL 2001-10-05 | RESIGNED |
MR PAUL BOYS | Jul 1948 | British | Director | 1993-03-17 UNTIL 1995-01-17 | RESIGNED |
DARRYL JOHN BISHOP | Apr 1971 | British | Director | 1998-11-08 UNTIL 1999-09-30 | RESIGNED |
JOHN BEGBIE | Jun 1946 | British | Director | 1993-03-17 UNTIL 1995-01-17 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1993-03-17 UNTIL 1993-03-17 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - WESTWOOD COURT (WEST END) RESIDENTS COMPANY LIMITED | 2023-06-28 | 30-09-2022 | £900 equity |
Micro-entity Accounts - WESTWOOD COURT (WEST END) RESIDENTS COMPANY LIMITED | 2022-09-30 | 30-09-2021 | £900 equity |
Micro-entity Accounts - WESTWOOD COURT (WEST END) RESIDENTS COMPANY LIMITED | 2020-12-11 | 30-09-2020 | £900 equity |
Micro-entity Accounts - WESTWOOD COURT (WEST END) RESIDENTS COMPANY LIMITED | 2020-01-29 | 30-09-2019 | £900 equity |
Micro-entity Accounts - WESTWOOD COURT (WEST END) RESIDENTS COMPANY LIMITED | 2018-11-02 | 30-09-2018 | £900 equity |
Abbreviated Company Accounts - WESTWOOD COURT (WEST END) RESIDENTS COMPANY LIMITED | 2016-11-29 | 30-09-2016 | £900 equity |
Abbreviated Company Accounts - WESTWOOD COURT (WEST END) RESIDENTS COMPANY LIMITED | 2015-12-15 | 30-09-2015 | £900 equity |
Abbreviated Company Accounts - WESTWOOD COURT (WEST END) RESIDENTS COMPANY LIMITED | 2014-11-15 | 30-09-2014 | £900 equity |