38 Westbourne Road (management) Company Limited SOUTHPORT


Founded in 1994, 38 Westbourne Road (management) Company, classified under reg no. 02940308 is an active company. Currently registered at 19 Hoghton Street PR9 0NS, Southport the company has been in the business for thirty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has one director. Jeanette C., appointed on 7 December 2017. There are currently no secretaries appointed. 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.

38 Westbourne Road (management) Company Limited Address / Contact

Office Address 19 Hoghton Street
Town Southport
Post code PR9 0NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02940308
Date of Incorporation Fri, 17th Jun 1994
Industry Residents property management
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Jeanette C.

Position: Director

Appointed: 07 December 2017

Wfm

Position: Corporate Secretary

Appointed: 07 April 2020

Resigned: 26 April 2021

Michael L.

Position: Secretary

Appointed: 05 August 2018

Resigned: 01 April 2020

Gail M.

Position: Director

Appointed: 07 December 2017

Resigned: 19 November 2019

Anita H.

Position: Director

Appointed: 07 December 2017

Resigned: 06 February 2023

Richard R.

Position: Director

Appointed: 07 February 2011

Resigned: 08 December 2017

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 30 September 2009

Resigned: 31 July 2010

Karen F.

Position: Director

Appointed: 06 March 2009

Resigned: 09 May 2011

Countrywide Property Management

Position: Corporate Secretary

Appointed: 24 January 2009

Resigned: 30 September 2009

Julia R.

Position: Secretary

Appointed: 09 April 2008

Resigned: 16 June 2009

David T.

Position: Secretary

Appointed: 21 May 2007

Resigned: 09 April 2008

Martin R.

Position: Director

Appointed: 10 August 2005

Resigned: 18 May 2007

Martin R.

Position: Secretary

Appointed: 10 August 2005

Resigned: 18 May 2007

Elizabeth H.

Position: Director

Appointed: 04 August 2005

Resigned: 18 August 2009

Angela M.

Position: Director

Appointed: 08 April 2002

Resigned: 29 January 2004

Patricia K.

Position: Director

Appointed: 31 January 2000

Resigned: 06 March 2009

Mary P.

Position: Secretary

Appointed: 11 June 1999

Resigned: 17 August 2005

Mary P.

Position: Director

Appointed: 29 November 1996

Resigned: 17 August 2005

Jane C.

Position: Director

Appointed: 28 November 1996

Resigned: 31 January 2000

Jill P.

Position: Director

Appointed: 25 October 1994

Resigned: 28 November 1996

Nathan F.

Position: Secretary

Appointed: 17 June 1994

Resigned: 11 June 1999

Simon F.

Position: Director

Appointed: 17 June 1994

Resigned: 11 June 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 1994

Resigned: 17 June 1994

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 17 June 1994

Resigned: 17 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Net Worth  7070        
Balance Sheet
Current Assets  70707070707070707070
Net Assets Liabilities   70707070  10 36310 36310 363
Debtors70707070        
Net Assets Liabilities Including Pension Asset Liability  7070        
Reserves/Capital
Called Up Share Capital70707070        
Shareholder Funds  7070        
Other
Fixed Assets       10 29310 29310 29310 29310 293
Net Current Assets Liabilities  70707070707070707070
Total Assets Less Current Liabilities  707070707010 36310 36310 36310 36310 363
Number Shares Allotted7070          
Par Value Share 1          
Value Shares Allotted7070          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2024/12/31
filed on: 18th, February 2025
Free Download (3 pages)

Company search