You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 Westfield Terrace Management Company Limited LEEDS


2 Westfield Terrace Management Company Limited is a private limited company registered at Scott Hall House, Sheepscar Street North, Leeds LS7 3AF. Its net worth is valued to be 100 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2001-07-04, this 22-year-old company is run by 4 directors and 1 secretary.
Director Christopher R., appointed on 12 May 2016. Director Aleksandra M., appointed on 03 March 2016. Director Maria W., appointed on 26 February 2016.
As far as secretaries are concerned, we can mention: Aleksandra M., appointed on 03 March 2016.
The company is categorised as "activities of head offices" (Standard Industrial Classification code: 70100).
The last confirmation statement was filed on 2023-06-18 and the date for the following filing is 2024-07-02. What is more, the annual accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.

2 Westfield Terrace Management Company Limited Address / Contact

Office Address Scott Hall House
Office Address2 Sheepscar Street North
Town Leeds
Post code LS7 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04246441
Date of Incorporation Wed, 4th Jul 2001
Industry Activities of head offices
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (7 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Christopher R.

Position: Director

Appointed: 12 May 2016

Aleksandra M.

Position: Director

Appointed: 03 March 2016

Aleksandra M.

Position: Secretary

Appointed: 03 March 2016

Maria W.

Position: Director

Appointed: 26 February 2016

Jeffrey A.

Position: Director

Appointed: 11 June 2015

Andrew C.

Position: Director

Appointed: 13 December 2010

Resigned: 11 June 2015

Kelly C.

Position: Director

Appointed: 09 February 2006

Resigned: 13 December 2010

James P.

Position: Director

Appointed: 09 February 2006

Resigned: 13 December 2010

Alexander H.

Position: Secretary

Appointed: 01 August 2005

Resigned: 03 March 2016

Alan P.

Position: Secretary

Appointed: 26 June 2003

Resigned: 13 October 2005

Richard F.

Position: Director

Appointed: 30 November 2002

Resigned: 01 November 2004

Alexander H.

Position: Director

Appointed: 07 November 2002

Resigned: 03 March 2016

Miriam M.

Position: Secretary

Appointed: 04 July 2001

Resigned: 25 June 2003

Miriam M.

Position: Director

Appointed: 04 July 2001

Resigned: 06 May 2016

Stephen W.

Position: Director

Appointed: 04 July 2001

Resigned: 07 November 2002

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 04 July 2001

Resigned: 04 July 2001

Mark P.

Position: Director

Appointed: 04 July 2001

Resigned: 30 November 2002

Alan P.

Position: Director

Appointed: 04 July 2001

Resigned: 13 October 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth100100100100100100100      
Balance Sheet
Net Assets Liabilities      100100100100100100100
Net Assets Liabilities Including Pension Asset Liability100100100100100100100      
Reserves/Capital
Shareholder Funds100100100100100100100      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100100100100100100100
Number Shares Allotted 888884444444
Par Value Share 131313131325252525252525
Share Capital Allotted Called Up Paid100100100100100100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers
Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 22nd, August 2022
Free Download (2 pages)

Company search

Advertisements