About

Registered Number: 02211055
Date of Incorporation: 18/01/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: KEYSTONE LEASEHOLD MANAGEMENT LTD, 12 Bacon House Farm, Warren Road Little Horwood, Milton Keynes, MK17 0PS

 

Based in Milton Keynes, Westholm Management Company Ltd was established in 1988. Jenkins, Laura, Cope, Graham John, Gibbs, Andrew David, Cope, Susan Mary, Duke, Emma Jane, Applewhaite, Julia Patricia, Bragg, Kevin, Brown, David Anthony, Cairns, Deborah Spence, Dresden, Rebecca Lucy, Gibbs, Andrew David, Harvey, Denise Anne, Logue, Jennifer Anne, Louch, Emma Tarina, Pavely, Janet Ann, Samworth, Christopher Andrew, Smith, Guy Spencer are the current directors of the company. 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
COPE, Graham John 15 January 2002 - 1
GIBBS, Andrew David 13 November 2019 - 1
APPLEWHAITE, Julia Patricia 05 May 2010 11 February 2020 1
BRAGG, Kevin 21 January 1993 23 May 1994 1
BROWN, David Anthony 14 July 1994 24 August 1998 1
CAIRNS, Deborah Spence 30 November 1991 21 June 2000 1
DRESDEN, Rebecca Lucy 05 January 2000 15 January 2002 1
GIBBS, Andrew David N/A 21 July 1995 1
HARVEY, Denise Anne N/A 30 November 1991 1
LOGUE, Jennifer Anne 14 July 1994 21 July 1995 1
LOUCH, Emma Tarina 21 June 2000 09 September 2002 1
PAVELY, Janet Ann 01 September 2010 20 February 2014 1
SAMWORTH, Christopher Andrew 24 August 1998 05 January 2000 1
SMITH, Guy Spencer 01 September 2002 31 July 2009 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Laura 01 May 2014 - 1
COPE, Susan Mary 15 January 2002 26 July 2011 1
DUKE, Emma Jane 26 July 2011 01 May 2015 1

Filing History

Document Type Date
CS01 - N/A 01 August 2020
AA - Annual Accounts 26 May 2020
TM01 - Termination of appointment of director 11 February 2020
AP01 - Appointment of director 13 November 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 06 September 2015
AA - Annual Accounts 16 June 2015
TM02 - Termination of appointment of secretary 18 May 2015
AR01 - Annual Return 14 August 2014
AP03 - Appointment of secretary 12 May 2014
TM01 - Termination of appointment of director 21 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 20 August 2013
AD01 - Change of registered office address 02 August 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 30 August 2011
AP01 - Appointment of director 30 August 2011
TM02 - Termination of appointment of secretary 26 July 2011
AP03 - Appointment of secretary 26 July 2011
AA - Annual Accounts 28 April 2011
AP01 - Appointment of director 01 September 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 09 June 2010
AP01 - Appointment of director 10 May 2010
363a - Annual Return 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 15 September 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
AA - Annual Accounts 31 July 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 10 August 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
AA - Annual Accounts 12 July 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 09 July 1999
288a - Notice of appointment of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
363s - Annual Return 08 September 1998
AA - Annual Accounts 14 July 1998
363s - Annual Return 01 September 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 05 July 1996
363s - Annual Return 31 August 1995
288 - N/A 31 August 1995
288 - N/A 31 August 1995
288 - N/A 31 August 1995
AA - Annual Accounts 31 July 1995
287 - Change in situation or address of Registered Office 10 July 1995
363s - Annual Return 14 September 1994
288 - N/A 14 September 1994
288 - N/A 14 September 1994
AA - Annual Accounts 26 July 1994
363s - Annual Return 25 August 1993
288 - N/A 21 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 January 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 08 September 1992
288 - N/A 23 December 1991
RESOLUTIONS - N/A 11 September 1991
AA - Annual Accounts 11 September 1991
363a - Annual Return 11 September 1991
288 - N/A 01 May 1991
288 - N/A 01 May 1991
RESOLUTIONS - N/A 10 January 1991
AA - Annual Accounts 10 January 1991
363 - Annual Return 10 January 1991
RESOLUTIONS - N/A 31 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1989
AA - Annual Accounts 31 August 1989
363 - Annual Return 31 August 1989
RESOLUTIONS - N/A 23 May 1988
CERTNM - Change of name certificate 08 April 1988
287 - Change in situation or address of Registered Office 07 April 1988
288 - N/A 07 April 1988
288 - N/A 07 April 1988
NEWINC - New incorporation documents 18 January 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.