Westlea Management Organisation Limited MATLOCK


Founded in 2004, Westlea Management Organisation, classified under reg no. 05071240 is an active company. Currently registered at Apartment 5 Westlea DE4 3FS, Matlock the company has been in the business for twenty years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 5 directors in the the company, namely Rose-Lynn G., Aaron P. and Michael W. and others. In addition one secretary - David F. - is with the firm. As of 15 May 2024, there were 12 ex directors - Russell W., James F. and others listed below. There were no ex secretaries.

Westlea Management Organisation Limited Address / Contact

Office Address Apartment 5 Westlea
Office Address2 109 Chesterfield Road
Town Matlock
Post code DE4 3FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05071240
Date of Incorporation Thu, 11th Mar 2004
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Rose-Lynn G.

Position: Director

Appointed: 30 October 2021

Aaron P.

Position: Director

Appointed: 05 October 2017

Michael W.

Position: Director

Appointed: 18 June 2015

John P.

Position: Director

Appointed: 20 May 2008

David F.

Position: Secretary

Appointed: 11 March 2004

David F.

Position: Director

Appointed: 11 March 2004

Russell W.

Position: Director

Appointed: 06 November 2015

Resigned: 05 October 2017

James F.

Position: Director

Appointed: 10 February 2010

Resigned: 18 June 2015

Adrian M.

Position: Director

Appointed: 20 April 2007

Resigned: 10 February 2010

David M.

Position: Director

Appointed: 09 December 2005

Resigned: 20 May 2008

Alistair S.

Position: Director

Appointed: 28 May 2004

Resigned: 09 October 2021

Clare S.

Position: Director

Appointed: 28 May 2004

Resigned: 09 October 2021

Jane R.

Position: Director

Appointed: 11 March 2004

Resigned: 28 May 2004

Raymond R.

Position: Director

Appointed: 11 March 2004

Resigned: 28 May 2004

Beryl C.

Position: Director

Appointed: 11 March 2004

Resigned: 09 December 2005

Norma M.

Position: Director

Appointed: 11 March 2004

Resigned: 26 January 2007

Beryl M.

Position: Director

Appointed: 11 March 2004

Resigned: 06 November 2015

Terry M.

Position: Director

Appointed: 11 March 2004

Resigned: 26 January 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 7 names. As BizStats identified, there is Aaron P. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is John P. This PSC has significiant influence or control over the company,. Then there is Michael W., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Aaron P.

Notified on 14 February 2021
Nature of control: significiant influence or control

John P.

Notified on 14 February 2021
Nature of control: significiant influence or control

Michael W.

Notified on 14 February 2021
Nature of control: significiant influence or control

Rose-Lynn G.

Notified on 30 October 2021
Nature of control: significiant influence or control

Alistair S.

Notified on 14 February 2021
Ceased on 8 September 2021
Nature of control: significiant influence or control

Clare S.

Notified on 14 February 2021
Ceased on 8 September 2021
Nature of control: significiant influence or control

David F.

Notified on 14 February 2021
Ceased on 22 February 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 16510 800  
Current Assets  11 02310 520
Net Assets Liabilities  55
Other
Creditors10 16010 79511 01810 515
Net Current Assets Liabilities5555
Total Assets Less Current Liabilities5555

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, July 2023
Free Download (3 pages)

Company search

Advertisements