About

Registered Number: 01178756
Date of Incorporation: 26/07/1974 (49 years and 9 months ago)
Company Status: Active
Registered Address: 41b Beach Road, Littlehampton, West Sussex, BN12 6LS

 

Established in 1974, Westlake Management Company Ltd are based in West Sussex, it's status in the Companies House registry is set to "Active". The organisation has 17 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWHURST, Charles Ronald Long 04 September 2019 - 1
KAIL, Julie Anne 08 February 2013 - 1
WALTON, Colin Michael 05 May 2015 - 1
BOSWORTH, Pamela 01 June 1995 08 February 2013 1
COLLINGHAM, David Henry 27 April 1995 14 July 1998 1
EVERITT, Jane Ann 08 February 2013 03 July 2013 1
HOYLE, Betty N/A 16 November 2004 1
JOHNSON, Richard Martin 09 June 1993 01 June 2012 1
LOVEDAY, Kenneth William N/A 11 July 1994 1
O'HAGAN, Genevieve 05 May 2015 13 May 2018 1
PAGE, Edward Sidney 09 June 1993 26 July 1994 1
SAUNDERS, Patricia Mary N/A 07 October 2013 1
SPONG, Colin Walter N/A 09 June 1993 1
WELLS, Emma Louise 08 February 2013 27 May 2015 1
Secretary Name Appointed Resigned Total Appointments
NEWMAN, Craig Peter 26 February 2018 - 1
KAIL, Julie Anne 19 February 2013 27 April 2015 1
MALONE, Nicholas 27 April 2015 26 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 09 October 2019
AP01 - Appointment of director 26 September 2019
AA - Annual Accounts 31 August 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 25 June 2018
TM01 - Termination of appointment of director 21 May 2018
CH03 - Change of particulars for secretary 30 April 2018
TM02 - Termination of appointment of secretary 27 March 2018
AP03 - Appointment of secretary 27 March 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 09 June 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 23 November 2015
TM01 - Termination of appointment of director 27 May 2015
AP01 - Appointment of director 11 May 2015
AP01 - Appointment of director 06 May 2015
AP03 - Appointment of secretary 28 April 2015
TM02 - Termination of appointment of secretary 28 April 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 09 September 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
TM02 - Termination of appointment of secretary 15 October 2013
TM01 - Termination of appointment of director 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
AP03 - Appointment of secretary 18 March 2013
TM02 - Termination of appointment of secretary 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
AP01 - Appointment of director 28 February 2013
AP01 - Appointment of director 28 February 2013
AP01 - Appointment of director 28 February 2013
AR01 - Annual Return 11 October 2012
TM01 - Termination of appointment of director 26 September 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 21 October 2011
AD01 - Change of registered office address 21 October 2011
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 29 June 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 12 July 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
363a - Annual Return 07 October 2004
AA - Annual Accounts 07 July 2004
363a - Annual Return 16 October 2003
AA - Annual Accounts 10 July 2003
363a - Annual Return 07 October 2002
AA - Annual Accounts 11 July 2002
363a - Annual Return 12 October 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 08 June 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 03 September 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 13 June 1997
363s - Annual Return 09 October 1996
AA - Annual Accounts 04 July 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 28 June 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
363s - Annual Return 11 October 1994
288 - N/A 14 September 1994
288 - N/A 14 September 1994
AA - Annual Accounts 29 June 1994
363s - Annual Return 21 October 1993
RESOLUTIONS - N/A 23 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
AA - Annual Accounts 28 May 1993
363s - Annual Return 29 October 1992
288 - N/A 29 October 1992
AA - Annual Accounts 29 October 1992
AA - Annual Accounts 23 October 1991
363b - Annual Return 23 October 1991
AA - Annual Accounts 11 October 1990
363 - Annual Return 11 October 1990
288 - N/A 29 May 1990
AA - Annual Accounts 02 November 1989
288 - N/A 02 November 1989
363 - Annual Return 02 November 1989
288 - N/A 01 February 1989
288 - N/A 16 December 1988
AA - Annual Accounts 16 December 1988
363 - Annual Return 16 December 1988
AA - Annual Accounts 01 November 1987
363 - Annual Return 01 November 1987
288 - N/A 30 September 1987
288 - N/A 10 July 1987
363 - Annual Return 13 December 1986
AA - Annual Accounts 29 November 1986
288 - N/A 29 November 1986
288 - N/A 04 June 1986
NEWINC - New incorporation documents 26 July 1974

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.