Western Court (cheltenham) Management Company Limited CHELTENHAM


Western Court (cheltenham) Management Company started in year 1985 as Private Limited Company with registration number 01944560. The Western Court (cheltenham) Management Company company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Cheltenham at Walmer House. Postal code: GL50 1YA.

The firm has 3 directors, namely Iain K., Ian G. and Philip L.. Of them, Philip L. has been with the company the longest, being appointed on 22 April 2015 and Iain K. has been with the company for the least time - from 27 March 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Western Court (cheltenham) Management Company Limited Address / Contact

Office Address Walmer House
Office Address2 32 Bath Street
Town Cheltenham
Post code GL50 1YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01944560
Date of Incorporation Wed, 4th Sep 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Iain K.

Position: Director

Appointed: 27 March 2024

Ian G.

Position: Director

Appointed: 21 February 2019

Philip L.

Position: Director

Appointed: 22 April 2015

Cambray Property Management

Position: Corporate Secretary

Appointed: 01 August 2010

Henry H.

Position: Director

Appointed: 01 October 2018

Resigned: 12 May 2020

Andrew D.

Position: Director

Appointed: 25 April 2018

Resigned: 06 March 2020

Harriet H.

Position: Director

Appointed: 26 April 2017

Resigned: 25 April 2018

Jenny J.

Position: Director

Appointed: 20 April 2016

Resigned: 26 April 2017

Kathleen B.

Position: Director

Appointed: 22 April 2015

Resigned: 26 April 2017

Peter C.

Position: Director

Appointed: 18 April 2012

Resigned: 01 May 2022

Geoffrey R.

Position: Director

Appointed: 14 April 2004

Resigned: 29 January 2015

Simon D.

Position: Director

Appointed: 26 March 2003

Resigned: 01 February 2015

Simon B.

Position: Director

Appointed: 05 March 2003

Resigned: 29 March 2006

Paul H.

Position: Director

Appointed: 05 March 2003

Resigned: 13 November 2003

Nicholas L.

Position: Director

Appointed: 14 November 2002

Resigned: 26 March 2003

Ian P.

Position: Director

Appointed: 27 March 2002

Resigned: 31 December 2002

Ernest H.

Position: Director

Appointed: 26 March 2002

Resigned: 14 November 2002

Simon B.

Position: Director

Appointed: 16 March 2001

Resigned: 26 March 2002

Ian P.

Position: Director

Appointed: 19 September 2000

Resigned: 03 April 2001

Nicholas L.

Position: Secretary

Appointed: 08 May 2000

Resigned: 01 August 2010

David S.

Position: Director

Appointed: 19 February 1998

Resigned: 09 May 2000

Amanda W.

Position: Director

Appointed: 20 February 1997

Resigned: 30 April 2001

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 August 1995

Resigned: 08 May 2000

Robert W.

Position: Director

Appointed: 07 March 1992

Resigned: 16 February 1996

Edward P.

Position: Director

Appointed: 04 March 1992

Resigned: 06 August 2001

William T.

Position: Secretary

Appointed: 04 March 1992

Resigned: 15 August 1995

David T.

Position: Director

Appointed: 30 April 1991

Resigned: 05 September 1991

William T.

Position: Director

Appointed: 30 April 1991

Resigned: 26 March 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3636      
Balance Sheet
Net Assets Liabilities 36363636363236
Net Assets Liabilities Including Pension Asset Liability3636      
Reserves/Capital
Shareholder Funds3636      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset3636363636323636
Number Shares Allotted 36363636363236
Par Value Share 1111111
Share Capital Allotted Called Up Paid3636      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 16th, August 2023
Free Download (2 pages)

Company search

Advertisements