About

Registered Number: 04001249
Date of Incorporation: 24/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 8 West View Close, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0DS

 

Based in Stockton On Tees, Cleveland, West View Close Management Co Ltd was founded on 24 May 2000, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The current directors of this organisation are listed as Almond, Mary, Almond, Richard John, Walker, David, Taylor, Frank, Walker, Lisa Carone, Wallace, Veronica in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALMOND, Richard John 26 April 2013 - 1
WALKER, David 16 April 2018 - 1
TAYLOR, Frank 14 June 2000 01 February 2011 1
WALKER, Lisa Carone 29 April 2013 14 April 2018 1
WALLACE, Veronica 01 February 2011 30 April 2013 1
Secretary Name Appointed Resigned Total Appointments
ALMOND, Mary 14 June 2000 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
AP01 - Appointment of director 19 April 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 18 February 2017
AR01 - Annual Return 14 May 2016
AA - Annual Accounts 14 February 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 15 February 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 18 February 2014
AP01 - Appointment of director 16 May 2013
AR01 - Annual Return 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
AP01 - Appointment of director 11 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 10 February 2011
AP01 - Appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 17 August 2002
AA - Annual Accounts 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2001
363s - Annual Return 18 July 2001
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
NEWINC - New incorporation documents 24 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.