West Point Management Company Limited LEE-ON-THE-SOLENT


Founded in 1987, West Point Management Company, classified under reg no. 02094873 is an active company. Currently registered at 120 High Street PO13 9DB, Lee-on-the-solent the company has been in the business for 37 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Jenifer F., Susan S.. Of them, Susan S. has been with the company the longest, being appointed on 13 February 2020 and Jenifer F. has been with the company for the least time - from 18 October 2021. At the moment 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.

West Point Management Company Limited Address / Contact

Office Address 120 High Street
Town Lee-on-the-solent
Post code PO13 9DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02094873
Date of Incorporation Fri, 30th Jan 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Jenifer F.

Position: Director

Appointed: 18 October 2021

Susan S.

Position: Director

Appointed: 13 February 2020

Janet P.

Position: Director

Appointed: 25 September 2019

Resigned: 09 December 2022

David R.

Position: Director

Appointed: 17 September 2017

Resigned: 16 December 2021

Pauline W.

Position: Director

Appointed: 01 May 2012

Resigned: 01 May 2017

Robin T.

Position: Director

Appointed: 15 November 2003

Resigned: 20 January 2014

Margaret B.

Position: Director

Appointed: 28 October 2003

Resigned: 03 February 2020

Robin T.

Position: Secretary

Appointed: 11 July 2003

Resigned: 20 January 2014

Margaret B.

Position: Secretary

Appointed: 14 May 2003

Resigned: 11 July 2003

Simon S.

Position: Director

Appointed: 18 April 1999

Resigned: 03 February 2020

Janet P.

Position: Secretary

Appointed: 26 April 1998

Resigned: 14 May 2003

Margaret B.

Position: Secretary

Appointed: 21 July 1996

Resigned: 30 October 1997

Patricia R.

Position: Secretary

Appointed: 14 May 1992

Resigned: 21 July 1996

Gerald P.

Position: Director

Appointed: 14 May 1992

Resigned: 31 May 2003

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Rory W. This PSC has significiant influence or control over this company,.

Rory W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities5 2975 2975 2975 2975 297
Property Plant Equipment5 2975 2975 2975 2975 297
Other
Property Plant Equipment Gross Cost5 2975 2975 2975 2975 297

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 4th, December 2023
Free Download (9 pages)

Company search