About

Registered Number: 02657631
Date of Incorporation: 25/10/1991 (33 years and 5 months ago)
Company Status: Active
Registered Address: Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Dorset, BH23 5ET

 

Westwood Court (Highcliffe) Ltd was founded on 25 October 1991 and has its registered office in Highcliffe, it has a status of "Active". This business has 16 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Madeleine Rosanne 13 November 2015 - 1
DREWETT, Eric Frank 13 June 2001 - 1
SANTOS, Luis Filipe Gonclaves Dos 23 September 2014 - 1
SCOTT, Jean Iris 08 January 2018 - 1
BARNES, Constance Rose 13 June 2001 04 July 2007 1
BURDEN, Arthur Jack 25 October 1991 19 October 2000 1
CUMMING, Herbert George 25 October 1991 02 August 2006 1
FOX, Jean Ellen Amelia 25 October 1991 08 January 2018 1
LOCK, Geoffrey 21 October 2011 06 May 2015 1
LOCK, Irene 06 May 2015 13 November 2015 1
VOAK, Gladys Christina 24 November 2008 21 October 2011 1
VOAK, John Robert 02 August 2006 19 August 2008 1
WILLIS, Kenneth Thomas 04 July 2007 23 July 2008 1
WILLIS, Mary 04 July 2007 28 October 2016 1
WOODLEY, William Robert Thomas 25 October 1991 07 July 1993 1
Secretary Name Appointed Resigned Total Appointments
WOODHOUSE, John Andrew 05 November 2013 29 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CH01 - Change of particulars for director 25 March 2020
CH01 - Change of particulars for director 25 March 2020
CH01 - Change of particulars for director 25 March 2020
CH01 - Change of particulars for director 25 March 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 20 February 2018
AP01 - Appointment of director 06 February 2018
TM01 - Termination of appointment of director 08 January 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
AP01 - Appointment of director 02 November 2016
TM01 - Termination of appointment of director 28 October 2016
AA - Annual Accounts 26 May 2016
AP01 - Appointment of director 26 November 2015
TM01 - Termination of appointment of director 13 November 2015
AR01 - Annual Return 29 October 2015
AP04 - Appointment of corporate secretary 29 October 2015
TM02 - Termination of appointment of secretary 29 October 2015
TM01 - Termination of appointment of director 06 May 2015
AP01 - Appointment of director 06 May 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 07 November 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 16 September 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 05 November 2013
AD01 - Change of registered office address 05 November 2013
TM02 - Termination of appointment of secretary 05 November 2013
AP03 - Appointment of secretary 05 November 2013
AD01 - Change of registered office address 26 June 2013
TM02 - Termination of appointment of secretary 26 June 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 26 November 2012
AD01 - Change of registered office address 05 July 2012
TM02 - Termination of appointment of secretary 05 July 2012
AP04 - Appointment of corporate secretary 05 July 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 14 November 2011
AP01 - Appointment of director 01 November 2011
TM01 - Termination of appointment of director 21 October 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 12 November 2009
CH03 - Change of particulars for secretary 09 November 2009
AA - Annual Accounts 19 March 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
363a - Annual Return 11 November 2008
287 - Change in situation or address of Registered Office 10 November 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
AA - Annual Accounts 10 June 2008
363s - Annual Return 19 November 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 20 November 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 12 May 2005
363a - Annual Return 04 November 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 08 November 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 29 October 1997
287 - Change in situation or address of Registered Office 29 October 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 10 November 1996
AA - Annual Accounts 13 March 1996
288 - N/A 13 November 1995
363s - Annual Return 03 November 1995
AA - Annual Accounts 25 April 1995
363s - Annual Return 16 November 1994
AA - Annual Accounts 22 March 1994
288 - N/A 25 February 1994
363s - Annual Return 16 November 1993
AA - Annual Accounts 05 April 1993
363s - Annual Return 10 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1992
288 - N/A 12 November 1991
288 - N/A 12 November 1991
288 - N/A 12 November 1991
288 - N/A 12 November 1991
288 - N/A 12 November 1991
288 - N/A 12 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1991
287 - Change in situation or address of Registered Office 12 November 1991
287 - Change in situation or address of Registered Office 30 October 1991
288 - N/A 30 October 1991
288 - N/A 30 October 1991
NEWINC - New incorporation documents 25 October 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.