Westholme Court Management Company Limited ALTRINCHAM


Westholme Court Management Company started in year 1974 as Private Limited Company with registration number 01157334. The Westholme Court Management Company company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Altrincham at 20a Victoria Road. Postal code: WA15 9AD.

The firm has 2 directors, namely David A., Martin W.. Of them, David A., Martin W. have been with the company the longest, being appointed on 1 December 2020. Currently 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.

Westholme Court Management Company Limited Address / Contact

Office Address 20a Victoria Road
Office Address2 Hale
Town Altrincham
Post code WA15 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01157334
Date of Incorporation Wed, 16th Jan 1974
Industry Residents property management
End of financial Year 31st August
Company age 50 years old
Account next due date Fri, 31st May 2024 (20 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

David A.

Position: Director

Appointed: 01 December 2020

Martin W.

Position: Director

Appointed: 01 December 2020

Oakland Residential Management Limited

Position: Corporate Secretary

Appointed: 01 October 2012

Cecil C.

Position: Secretary

Resigned: 01 November 1994

Susan M.

Position: Director

Appointed: 01 December 2018

Resigned: 30 September 2021

Sarah M.

Position: Director

Appointed: 01 April 2018

Resigned: 01 December 2020

Gillian E.

Position: Director

Appointed: 01 March 2018

Resigned: 01 December 2020

Marjorie M.

Position: Director

Appointed: 26 January 2016

Resigned: 01 December 2018

Susan M.

Position: Director

Appointed: 11 February 2015

Resigned: 01 April 2018

Margaret J.

Position: Director

Appointed: 18 February 2014

Resigned: 23 February 2018

John H.

Position: Director

Appointed: 13 February 2013

Resigned: 23 February 2018

Sarah M.

Position: Director

Appointed: 06 February 2012

Resigned: 11 February 2015

David A.

Position: Director

Appointed: 19 January 2011

Resigned: 17 December 2013

Marjorie M.

Position: Director

Appointed: 20 January 2010

Resigned: 06 February 2012

Geoffrey B.

Position: Director

Appointed: 20 January 2010

Resigned: 13 February 2013

John H.

Position: Director

Appointed: 14 February 2008

Resigned: 21 January 2011

Braemar Estates (residential) Limited

Position: Corporate Secretary

Appointed: 01 November 2007

Resigned: 01 October 2012

Main & Main Developments Limited

Position: Secretary

Appointed: 16 March 2006

Resigned: 01 November 2007

Helen B.

Position: Secretary

Appointed: 01 February 2005

Resigned: 01 November 2006

Geoffrey B.

Position: Director

Appointed: 19 January 2005

Resigned: 30 May 2007

Sarah M.

Position: Director

Appointed: 19 January 2005

Resigned: 25 January 2010

Eva B.

Position: Director

Appointed: 19 January 2005

Resigned: 28 April 2008

Sarah M.

Position: Director

Appointed: 29 August 2003

Resigned: 29 August 2003

Peter W.

Position: Director

Appointed: 30 June 2003

Resigned: 30 June 2003

Ian C.

Position: Director

Appointed: 09 January 2002

Resigned: 12 February 2009

George M.

Position: Director

Appointed: 09 January 2002

Resigned: 10 October 2002

Wendy H.

Position: Director

Appointed: 23 November 1999

Resigned: 07 September 2002

Winifred T.

Position: Director

Appointed: 13 January 1999

Resigned: 31 December 2001

William J.

Position: Director

Appointed: 22 November 1995

Resigned: 19 January 2005

Eva B.

Position: Director

Appointed: 25 November 1994

Resigned: 30 December 2001

David B.

Position: Secretary

Appointed: 01 November 1994

Resigned: 01 February 2005

Marjorie W.

Position: Director

Appointed: 09 October 1994

Resigned: 16 July 1999

Angela H.

Position: Director

Appointed: 23 February 1992

Resigned: 25 November 1994

Marjorie C.

Position: Director

Appointed: 14 December 1991

Resigned: 15 February 1992

Cecil C.

Position: Director

Appointed: 14 December 1991

Resigned: 09 October 1994

Albert G.

Position: Director

Appointed: 14 December 1991

Resigned: 08 March 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth23 57325 12932 44315 51823 284      
Balance Sheet
Current Assets26 57626 07433 78118 23325 40631 87130 88930 479242242242
Net Assets Liabilities    23 28429 92129 189242242242242
Cash Bank In Hand24 65924 66332 21616 501       
Debtors1 9171 4111 5651 732       
Net Assets Liabilities Including Pension Asset Liability23 57325 12932 44315 51823 284      
Tangible Fixed Assets561539517495       
Reserves/Capital
Called Up Share Capital240240240240       
Profit Loss Account Reserve23 33124 88732 20115 276       
Shareholder Funds23 57325 12932 44315 51823 284      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset       22  
Creditors    2 5952 4012 1291 962   
Fixed Assets561539517495473451429407240  
Net Current Assets Liabilities23 01224 59031 92615 02322 81129 47028 76028 517242242242
Total Assets Less Current Liabilities23 57325 12932 44315 51823 28429 92129 189242242242242
Creditors Due Within One Year3 5641 4841 8553 2102 595      
Other Aggregate Reserves2222       
Tangible Fixed Assets Cost Or Valuation1 0851 0851 0851 085       
Tangible Fixed Assets Depreciation524546568590       
Tangible Fixed Assets Depreciation Charged In Period 222222       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Resolution
Accounts for a micro company for the period ending on 2023/08/31
filed on: 26th, March 2024
Free Download (3 pages)

Company search

Advertisements