About

Registered Number: 03954797
Date of Incorporation: 23/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 118 Bartholomew Street, Newbury, Berkshire, RG14 5DT

 

Westwood Place Management Company (Newbury) Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". This company has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Avril Jennifer 01 April 2011 - 1
DICKENS, Annette 09 May 2005 20 August 2020 1
DUNBAR, Jennifer Ann 16 November 2000 28 February 2005 1
ELLIS, Anita Joan 01 October 2001 01 April 2011 1
HAMILTON, Neil 18 February 2002 09 May 2005 1
HAMILTON, Shelia Jean 16 November 2000 20 September 2010 1
HAMMOND, Graig 17 November 2000 14 February 2002 1
MALLETT, Valerie Jill 06 November 2002 15 August 2006 1
TURTON, Phillip Andrew 16 November 2000 06 June 2002 1
Secretary Name Appointed Resigned Total Appointments
BROOMHAM, Paul 22 March 2012 06 October 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 August 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 10 April 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 24 March 2018
AA - Annual Accounts 15 November 2017
AP03 - Appointment of secretary 31 October 2017
TM02 - Termination of appointment of secretary 31 October 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 10 April 2015
AD01 - Change of registered office address 08 April 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 30 March 2012
AP03 - Appointment of secretary 30 March 2012
TM02 - Termination of appointment of secretary 30 March 2012
AA - Annual Accounts 22 June 2011
AP01 - Appointment of director 20 April 2011
TM01 - Termination of appointment of director 19 April 2011
AR01 - Annual Return 28 March 2011
TM01 - Termination of appointment of director 21 September 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
288b - Notice of resignation of directors or secretaries 11 November 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
288a - Notice of appointment of directors or secretaries 17 June 2005
AA - Annual Accounts 13 June 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
363s - Annual Return 19 May 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 19 March 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 29 January 2004
288b - Notice of resignation of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
287 - Change in situation or address of Registered Office 24 February 2003
AA - Annual Accounts 31 January 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
363s - Annual Return 28 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
AA - Annual Accounts 21 January 2002
287 - Change in situation or address of Registered Office 21 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
287 - Change in situation or address of Registered Office 20 September 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
363s - Annual Return 10 April 2001
288a - Notice of appointment of directors or secretaries 02 March 2001
287 - Change in situation or address of Registered Office 26 February 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
287 - Change in situation or address of Registered Office 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
NEWINC - New incorporation documents 23 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.