About

Registered Number: 00724025
Date of Incorporation: 15/05/1962 (61 years and 11 months ago)
Company Status: Active
Registered Address: 34 Hollington Crescent, New Malden, Surrey, KT3 6RR

 

Founded in 1962, Westwood Homes Ltd are based in New Malden, it has a status of "Active". There are 7 directors listed for the company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLENCROSS, Diana 21 September 2015 - 1
GLENCROSS, Eleanor 21 July 2015 - 1
HAYWARD, Philiooa Lucy Eleanor 21 July 2015 - 1
LATHAM, Gaynor 21 September 2015 - 1
THOMAS, Dawn 21 September 2015 - 1
COLLINS, Ronald Arthur 23 November 1993 15 March 1997 1
GLENCROSS, Roger Edmund 07 November 2002 21 July 2015 1

Filing History

Document Type Date
CS01 - N/A 24 October 2019
AA - Annual Accounts 21 October 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 18 September 2018
PSC01 - N/A 03 January 2018
PSC02 - N/A 21 December 2017
CS01 - N/A 21 December 2017
PSC01 - N/A 15 November 2017
AA - Annual Accounts 15 November 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 31 October 2016
TM02 - Termination of appointment of secretary 27 January 2016
AR01 - Annual Return 17 November 2015
AP01 - Appointment of director 09 October 2015
AP01 - Appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
AP01 - Appointment of director 14 September 2015
TM01 - Termination of appointment of director 14 August 2015
TM01 - Termination of appointment of director 14 August 2015
AP01 - Appointment of director 14 August 2015
AA - Annual Accounts 01 June 2015
RESOLUTIONS - N/A 05 February 2015
MA - Memorandum and Articles 05 February 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 05 August 2014
AD01 - Change of registered office address 07 May 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 29 October 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 01 August 2011
CH01 - Change of particulars for director 04 April 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 28 November 2009
AA - Annual Accounts 02 July 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 07 July 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 29 October 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 25 October 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 10 November 2005
287 - Change in situation or address of Registered Office 28 April 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 22 November 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 10 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
363s - Annual Return 25 October 2002
AA - Annual Accounts 15 August 2002
AA - Annual Accounts 09 April 2002
287 - Change in situation or address of Registered Office 27 March 2002
363s - Annual Return 04 November 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 25 October 2000
363s - Annual Return 20 September 2000
AA - Annual Accounts 09 February 2000
288a - Notice of appointment of directors or secretaries 09 June 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 06 October 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 23 January 1998
363s - Annual Return 30 January 1997
AA - Annual Accounts 30 January 1997
AA - Annual Accounts 07 December 1995
363s - Annual Return 07 December 1995
363s - Annual Return 18 December 1994
AA - Annual Accounts 29 June 1994
AA - Annual Accounts 23 December 1993
363s - Annual Return 13 December 1993
288 - N/A 13 December 1993
288 - N/A 13 December 1993
288 - N/A 13 December 1993
363s - Annual Return 16 November 1992
AA - Annual Accounts 26 August 1992
AA - Annual Accounts 16 December 1991
363b - Annual Return 21 October 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 27 October 1989
AA - Annual Accounts 03 November 1988
363 - Annual Return 03 November 1988
AA - Annual Accounts 23 August 1987
363 - Annual Return 23 August 1987
AA - Annual Accounts 28 August 1986
363 - Annual Return 28 August 1986
395 - Particulars of a mortgage or charge 01 June 1964
395 - Particulars of a mortgage or charge 12 March 1963
NEWINC - New incorporation documents 15 May 1962

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 May 1964 Fully Satisfied

N/A

Mortgage 25 February 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.