West Street (portchester) Management Limited MIDDLESEX


Founded in 1990, West Street (portchester) Management, classified under reg no. 02516325 is an active company. Currently registered at Tudor House 185 Kenton Road HA3 0EY, Middlesex the company has been in the business for thirty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Angela M., Alan S. and Ashwin S.. Of them, Ashwin S. has been with the company the longest, being appointed on 23 September 1992 and Angela M. has been with the company for the least time - from 30 October 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mahanta S. who worked with the the company until 28 September 1993.

West Street (portchester) Management Limited Address / Contact

Office Address Tudor House 185 Kenton Road
Office Address2 Harrow
Town Middlesex
Post code HA3 0EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02516325
Date of Incorporation Wed, 27th Jun 1990
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Angela M.

Position: Director

Appointed: 30 October 2023

Alan S.

Position: Director

Appointed: 07 February 2018

Ashwin S.

Position: Director

Appointed: 23 September 1992

Mahanta S.

Position: Secretary

Resigned: 28 September 1993

Audrey T.

Position: Director

Appointed: 28 September 1993

Resigned: 07 July 2016

Robert T.

Position: Director

Appointed: 28 September 1993

Resigned: 07 July 2016

Roy D.

Position: Director

Appointed: 28 September 1993

Resigned: 30 October 2023

Lydia D.

Position: Secretary

Appointed: 28 September 1993

Resigned: 30 October 2023

Vasantlal P.

Position: Director

Appointed: 27 June 1992

Resigned: 28 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand119 768104 84784 16894 86985 95486 403
Current Assets119 841104 84784 92795 48189 15887 492
Debtors73 7596123 2041 089
Net Assets Liabilities100 40798 13975 04278 10382 48679 031
Other Debtors73     
Other
Average Number Employees During Period  2222
Creditors19 4346 7089 88517 3786 6728 461
Net Current Assets Liabilities100 40798 13975 04278 10382 48679 031
Other Creditors15 3332 6152 99011 4013 2582 564
Taxation Social Security Payable5511 3931 2782 2811 1372 344
Trade Creditors Trade Payables3 5502 7005 6173 6962 2773 553
Trade Debtors Trade Receivables  7596123 2041 089

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 15th, June 2023
Free Download (4 pages)

Company search

Advertisements