About

Registered Number: 04949790
Date of Incorporation: 31/10/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Astwick House, Croughton, Brackley, Northamptonshire, NN13 5LL

 

Having been setup in 2003, Westbury Mill Flats Management Company Ltd are based in Brackley, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARTY, Leslie David 05 September 2005 - 1
COOMBS, Michelle 27 January 2017 21 January 2020 1
DICKENS, Helen Louise 05 September 2005 06 August 2007 1
KERFORD-BYRNES, Michael Peter 06 August 2007 20 May 2019 1
RIDLEY, Keith 01 February 2008 27 January 2009 1
STONEHOUSE, Christopher 05 September 2005 31 January 2008 1
Secretary Name Appointed Resigned Total Appointments
COX, Linda Diane 21 January 2020 - 1
COOMBS, Michelle 27 January 2017 21 January 2020 1
COX, Linda Diane 13 January 2011 27 January 2017 1
SEATON, Vicki 05 September 2005 13 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
TM02 - Termination of appointment of secretary 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
AP03 - Appointment of secretary 04 February 2020
AP01 - Appointment of director 04 February 2020
CH01 - Change of particulars for director 18 November 2019
CH03 - Change of particulars for secretary 18 November 2019
CS01 - N/A 14 November 2019
AA - Annual Accounts 19 June 2019
TM01 - Termination of appointment of director 21 May 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 04 April 2017
CH01 - Change of particulars for director 17 February 2017
CH03 - Change of particulars for secretary 17 February 2017
CH01 - Change of particulars for director 17 February 2017
AP03 - Appointment of secretary 08 February 2017
TM02 - Termination of appointment of secretary 07 February 2017
AP01 - Appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 02 November 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 22 March 2011
TM02 - Termination of appointment of secretary 23 January 2011
AP03 - Appointment of secretary 23 January 2011
AR01 - Annual Return 23 December 2010
AD01 - Change of registered office address 23 December 2010
CH03 - Change of particulars for secretary 23 December 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 15 May 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
AA - Annual Accounts 16 April 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
363s - Annual Return 26 November 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 26 May 2006
287 - Change in situation or address of Registered Office 13 January 2006
363s - Annual Return 29 November 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
AA - Annual Accounts 31 August 2005
225 - Change of Accounting Reference Date 07 April 2005
363s - Annual Return 17 November 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
NEWINC - New incorporation documents 31 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.