About

Registered Number: 04538339
Date of Incorporation: 18/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 40 Howard Road, Clarendon Park, Leicester, LE2 1XG

 

Westpoint (Nottingham) Management Company Ltd was registered on 18 September 2002, it has a status of "Active". This business has 4 directors listed as Butlin Property Services, Hall, Christopher Henry, Tewson, Paul Martin, Wall, Christopher Henry in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Christopher Henry 28 July 2003 - 1
TEWSON, Paul Martin 28 July 2003 - 1
WALL, Christopher Henry 28 July 2003 01 September 2003 1
Secretary Name Appointed Resigned Total Appointments
BUTLIN PROPERTY SERVICES 18 September 2017 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 02 October 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 19 September 2017
AP04 - Appointment of corporate secretary 18 September 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 28 September 2015
CH01 - Change of particulars for director 06 August 2015
CH01 - Change of particulars for director 06 August 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 03 October 2008
225 - Change of Accounting Reference Date 05 June 2008
AA - Annual Accounts 09 May 2008
363s - Annual Return 01 October 2007
AA - Annual Accounts 28 August 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 09 August 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 23 August 2004
363s - Annual Return 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
287 - Change in situation or address of Registered Office 06 January 2004
288a - Notice of appointment of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
287 - Change in situation or address of Registered Office 08 August 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.