About

Registered Number: 04640503
Date of Incorporation: 17/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Westmorland House Otterburn Gardens, Low Fell, Gateshead, Tyne And Wear, NE9 6HE,

 

Westmorland House (Management) Ltd was founded on 17 January 2003 and has its registered office in Gateshead in Tyne And Wear, it's status is listed as "Active". The companies directors are listed as Haken, Alan Keith, Hardesty, Peter, Walker, Andrew in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAKEN, Alan Keith 17 August 2019 - 1
HARDESTY, Peter 18 June 2015 - 1
WALKER, Andrew 17 August 2019 - 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AA - Annual Accounts 06 December 2019
AP01 - Appointment of director 21 August 2019
AP01 - Appointment of director 17 August 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 05 December 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 18 December 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 03 February 2017
AR01 - Annual Return 11 February 2016
TM01 - Termination of appointment of director 22 June 2015
AP01 - Appointment of director 22 June 2015
AA - Annual Accounts 28 May 2015
AA01 - Change of accounting reference date 06 May 2015
AD01 - Change of registered office address 16 February 2015
AR01 - Annual Return 11 February 2015
CH01 - Change of particulars for director 11 February 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 10 February 2014
CH01 - Change of particulars for director 10 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 04 May 2012
AA01 - Change of accounting reference date 01 May 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
287 - Change in situation or address of Registered Office 06 April 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
363a - Annual Return 14 February 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 14 February 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 18 April 2006
287 - Change in situation or address of Registered Office 30 March 2006
AA - Annual Accounts 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 July 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 10 February 2004
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
225 - Change of Accounting Reference Date 12 April 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
NEWINC - New incorporation documents 17 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.