About

Registered Number: 04409031
Date of Incorporation: 04/04/2002 (22 years ago)
Company Status: Active
Registered Address: Ground Floor, 73 Liverpool Road, Crosby, Merseyside, L23 5SE

 

Founded in 2002, Westmanor Homes Ltd are based in Crosby, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. Westmanor Homes Ltd has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Carly 27 August 2010 - 1
MOLLOY, Francis 21 February 2005 - 1
EDWARDS, Trevor 18 April 2002 25 November 2003 1
MCHUGH, Malcom 25 November 2003 23 September 2011 1
Secretary Name Appointed Resigned Total Appointments
GIBBONS, Margaret Colette 31 March 2006 23 June 2011 1
YAU, Koh Poh 18 April 2002 21 March 2006 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 03 July 2018
CH01 - Change of particulars for director 03 July 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 06 July 2017
PSC04 - N/A 06 July 2017
AA - Annual Accounts 20 October 2016
CH01 - Change of particulars for director 01 August 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 22 July 2015
AD01 - Change of registered office address 20 February 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 08 May 2014
CH01 - Change of particulars for director 06 February 2014
AA - Annual Accounts 20 June 2013
TM02 - Termination of appointment of secretary 20 June 2013
TM01 - Termination of appointment of director 20 June 2013
AR01 - Annual Return 20 June 2013
AR01 - Annual Return 08 May 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 11 May 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 06 April 2011
AP01 - Appointment of director 31 August 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 08 June 2007
225 - Change of Accounting Reference Date 23 March 2007
AA - Annual Accounts 07 March 2007
287 - Change in situation or address of Registered Office 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
363s - Annual Return 11 May 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
287 - Change in situation or address of Registered Office 14 March 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 05 May 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 07 April 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
AA - Annual Accounts 18 November 2003
363s - Annual Return 02 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
287 - Change in situation or address of Registered Office 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
287 - Change in situation or address of Registered Office 25 April 2002
NEWINC - New incorporation documents 04 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.