About

Registered Number: 05508638
Date of Incorporation: 14/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Inspired Property Management Ltd 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE

 

West 12 Management Company Ltd was registered on 14 July 2005 and has its registered office in England, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSS, Robert 24 April 2014 - 1
HEADS, Philip 01 December 2008 06 May 2011 1
SNOWDON, Lesley 02 February 2010 07 February 2011 1
TETLEY, Naomi 05 May 2011 07 June 2016 1
Secretary Name Appointed Resigned Total Appointments
HEALD, Alexandra 07 February 2012 25 November 2013 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 22 February 2018
TM01 - Termination of appointment of director 08 December 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 20 August 2015
AD01 - Change of registered office address 19 August 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 21 August 2014
CH01 - Change of particulars for director 21 August 2014
AP01 - Appointment of director 02 May 2014
AD01 - Change of registered office address 13 January 2014
AP04 - Appointment of corporate secretary 25 November 2013
TM02 - Termination of appointment of secretary 25 November 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 14 June 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 16 August 2012
AA01 - Change of accounting reference date 02 March 2012
AA - Annual Accounts 23 February 2012
TM02 - Termination of appointment of secretary 07 February 2012
AP03 - Appointment of secretary 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
AD01 - Change of registered office address 12 January 2012
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 05 September 2011
CH03 - Change of particulars for secretary 05 September 2011
AP01 - Appointment of director 05 July 2011
AA - Annual Accounts 13 June 2011
TM01 - Termination of appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 16 August 2010
AD01 - Change of registered office address 16 August 2010
AP01 - Appointment of director 03 March 2010
TM01 - Termination of appointment of director 03 March 2010
TM01 - Termination of appointment of director 03 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 14 July 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
AA - Annual Accounts 15 June 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
363a - Annual Return 21 July 2008
287 - Change in situation or address of Registered Office 21 July 2008
AA - Annual Accounts 30 May 2008
AA - Annual Accounts 03 February 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
363s - Annual Return 24 October 2007
288b - Notice of resignation of directors or secretaries 02 November 2006
363s - Annual Return 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
287 - Change in situation or address of Registered Office 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
NEWINC - New incorporation documents 14 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.