About

Registered Number: 00899157
Date of Incorporation: 27/02/1967 (57 years and 2 months ago)
Company Status: Active
Registered Address: C/O London Beach Hotel & Golf Club, Ashford Road, Tenterden, Kent, TN30 6HS,

 

Westfield House Management Co Ltd was registered on 27 February 1967 and are based in Tenterden in Kent, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 26 directors listed as Edmonds, Pierre, Edmonds, Pierre, Lazenby, Geoffrey Paul, Lazenby, Hilma Antonieta, Benn, David Andrew, Cantrell, Jean Irene, Cantrell, John Desmond Francis Harvey, Colonel, Cheal, Sara Elizabeth, Fidler, Desmond Christopher, Flory, Keith Saville, Franks, Nigel Robert, Franks, Sarah Jane, Hall, Marion, Hamilton Russell, Juliana Rachel, Harrild, Heather Valerie, Ingrams, Doreen Constance, Ingrams, Leila, Lederer, John Henry, Maxwell Scott, Susan Mary, Pemble, Andrew, Pemble, Maureen Ann Marilyn, Tragett, Anne Francis, Walker, Maureen Myra, Walters, Edward Charles, Walters, Joan Shirley, Young, Kathleen Gertrude for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMONDS, Pierre 29 March 2019 - 1
LAZENBY, Geoffrey Paul 14 July 2011 - 1
LAZENBY, Hilma Antonieta 14 July 2011 - 1
BENN, David Andrew N/A 19 August 1992 1
CANTRELL, Jean Irene N/A 14 May 1997 1
CANTRELL, John Desmond Francis Harvey, Colonel N/A 14 May 1997 1
CHEAL, Sara Elizabeth 24 June 2002 15 December 2009 1
FIDLER, Desmond Christopher 11 August 2006 11 May 2007 1
FLORY, Keith Saville N/A 04 January 1994 1
FRANKS, Nigel Robert N/A 03 September 2000 1
FRANKS, Sarah Jane N/A 10 June 1994 1
HALL, Marion 25 April 2002 26 March 2004 1
HAMILTON RUSSELL, Juliana Rachel N/A 19 August 1992 1
HARRILD, Heather Valerie 15 October 1999 24 June 2002 1
INGRAMS, Doreen Constance N/A 25 July 1997 1
INGRAMS, Leila 25 July 1997 01 March 2017 1
LEDERER, John Henry 25 April 2002 26 March 2004 1
MAXWELL SCOTT, Susan Mary 04 January 1994 15 August 2006 1
PEMBLE, Andrew 20 May 1997 15 June 2011 1
PEMBLE, Maureen Ann Marilyn 20 May 1997 15 June 2011 1
TRAGETT, Anne Francis 08 July 1997 10 August 2006 1
WALKER, Maureen Myra 04 September 2000 25 April 2002 1
WALTERS, Edward Charles 30 September 1992 15 October 1999 1
WALTERS, Joan Shirley 30 September 1992 15 October 1999 1
YOUNG, Kathleen Gertrude N/A 08 July 1997 1
Secretary Name Appointed Resigned Total Appointments
EDMONDS, Pierre 27 March 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 03 January 2020
AAMD - Amended Accounts 08 May 2019
AP01 - Appointment of director 30 April 2019
AA - Annual Accounts 23 April 2019
PSC07 - N/A 16 April 2019
TM02 - Termination of appointment of secretary 16 April 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 25 April 2017
CH03 - Change of particulars for secretary 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
AD01 - Change of registered office address 28 March 2017
AP03 - Appointment of secretary 28 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 06 January 2016
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 26 October 2011
AP01 - Appointment of director 13 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 21 July 2011
TM01 - Termination of appointment of director 21 July 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 20 October 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 14 April 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
363s - Annual Return 11 January 2006
287 - Change in situation or address of Registered Office 11 January 2006
AA - Annual Accounts 05 October 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 18 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
363s - Annual Return 03 April 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
AA - Annual Accounts 22 March 2004
AA - Annual Accounts 21 January 2003
363s - Annual Return 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
363s - Annual Return 17 January 2002
AA - Annual Accounts 15 January 2002
288b - Notice of resignation of directors or secretaries 08 February 2001
363s - Annual Return 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
AA - Annual Accounts 06 December 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 05 February 1999
225 - Change of Accounting Reference Date 04 November 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
363s - Annual Return 30 January 1997
AA - Annual Accounts 27 September 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 22 November 1995
AA - Annual Accounts 13 January 1995
363s - Annual Return 11 January 1995
288 - N/A 03 March 1994
363s - Annual Return 04 January 1994
AA - Annual Accounts 28 November 1993
363s - Annual Return 21 December 1992
AA - Annual Accounts 21 December 1992
288 - N/A 21 December 1992
288 - N/A 21 December 1992
288 - N/A 08 November 1992
288 - N/A 08 November 1992
287 - Change in situation or address of Registered Office 08 November 1992
363b - Annual Return 12 February 1992
AA - Annual Accounts 27 November 1991
288 - N/A 14 November 1991
AA - Annual Accounts 14 February 1991
363 - Annual Return 14 January 1991
288 - N/A 30 November 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
288 - N/A 31 August 1989
AA - Annual Accounts 07 December 1988
363 - Annual Return 07 December 1988
363 - Annual Return 10 November 1987
AA - Annual Accounts 01 October 1987
288 - N/A 01 September 1987
288 - N/A 01 September 1987
288 - N/A 18 November 1986
363 - Annual Return 03 October 1986
AA - Annual Accounts 26 September 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.