You are here: bizstats.co.uk > a-z index > 5 list > 58 list

58 Westmoreland Road Management Limited LONGFIELD


Founded in 1976, 58 Westmoreland Road Management, classified under reg no. 01274133 is an active company. Currently registered at 27 Seven Acres DA3 8RN, Longfield the company has been in the business for 48 years. Its financial year was closed on 25th March and its latest financial statement was filed on Friday 25th March 2022.

The company has 2 directors, namely Geoffrey D., Pauline P.. Of them, Pauline P. has been with the company the longest, being appointed on 11 December 2008 and Geoffrey D. has been with the company for the least time - from 22 May 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

58 Westmoreland Road Management Limited Address / Contact

Office Address 27 Seven Acres
Office Address2 New Ash Green
Town Longfield
Post code DA3 8RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01274133
Date of Incorporation Fri, 20th Aug 1976
Industry Residents property management
End of financial Year 25th March
Company age 48 years old
Account next due date Mon, 25th Dec 2023 (123 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Geoffrey D.

Position: Director

Appointed: 22 May 2017

Pauline P.

Position: Director

Appointed: 11 December 2008

Elizabeth K.

Position: Director

Appointed: 21 November 2012

Resigned: 11 October 2018

Simon D.

Position: Secretary

Appointed: 11 December 2008

Resigned: 13 January 2013

Suzanne B.

Position: Director

Appointed: 19 April 2004

Resigned: 04 May 2012

Ross S.

Position: Director

Appointed: 15 July 2003

Resigned: 26 August 2004

Michael W.

Position: Secretary

Appointed: 06 February 2003

Resigned: 11 December 2008

Roy B.

Position: Director

Appointed: 06 February 2003

Resigned: 31 July 2007

Allan D.

Position: Secretary

Appointed: 01 January 2001

Resigned: 06 February 2003

Allan D.

Position: Director

Appointed: 03 December 1998

Resigned: 21 December 2010

Michael W.

Position: Director

Appointed: 14 October 1997

Resigned: 11 December 2008

Frank W.

Position: Secretary

Appointed: 20 February 1997

Resigned: 24 October 2000

Derek A.

Position: Director

Appointed: 23 May 1995

Resigned: 14 March 1997

Terence B.

Position: Director

Appointed: 25 July 1992

Resigned: 25 March 1996

Stephanie B.

Position: Director

Appointed: 25 July 1992

Resigned: 28 April 2003

Mark C.

Position: Director

Appointed: 25 July 1992

Resigned: 04 January 1995

Philippa L.

Position: Secretary

Appointed: 25 July 1992

Resigned: 20 February 1997

Patricia S.

Position: Director

Appointed: 25 July 1992

Resigned: 24 August 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-252015-03-252016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Net Worth350350350350350     
Balance Sheet
Cash Bank In Hand350350        
Current Assets  350350350350350350350350
Net Assets Liabilities    350350350350350350
Net Assets Liabilities Including Pension Asset Liability  350350350     
Reserves/Capital
Called Up Share Capital350350        
Shareholder Funds350350350350350     
Other
Number Shares Allotted 14        
Par Value Share 25        
Share Capital Allotted Called Up Paid350350        
Total Assets Less Current Liabilities350350350350350350350350350350
Net Current Assets Liabilities  350350350350350350350350

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 25th March 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements