Westbank Residents (abbots Park) Management Company Limited CHESTER


Founded in 1987, Westbank Residents (abbots Park) Management Company, classified under reg no. 02139475 is an active company. Currently registered at 45 West Bank CH1 4BD, Chester the company has been in the business for 37 years. Its financial year was closed on Thu, 11th Jul and its latest financial statement was filed on July 10, 2022.

There is a single director in the company at the moment - Edward L., appointed on 22 September 2014. In addition, a secretary was appointed - Elizabeth A., appointed on 1 November 2015. At present 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.

Westbank Residents (abbots Park) Management Company Limited Address / Contact

Office Address 45 West Bank
Office Address2 Abbots Park
Town Chester
Post code CH1 4BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02139475
Date of Incorporation Wed, 10th Jun 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 11th July
Company age 37 years old
Account next due date Thu, 11th Apr 2024 (163 days after)
Account last made up date Sun, 10th Jul 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Elizabeth A.

Position: Secretary

Appointed: 01 November 2015

Edward L.

Position: Director

Appointed: 22 September 2014

John G.

Position: Director

Appointed: 22 January 2014

Resigned: 22 September 2014

Eileen A.

Position: Director

Appointed: 22 January 2014

Resigned: 01 November 2015

Jamie D.

Position: Director

Appointed: 20 November 2012

Resigned: 22 January 2014

Eileen A.

Position: Secretary

Appointed: 08 October 2010

Resigned: 01 November 2015

John G.

Position: Director

Appointed: 14 March 2000

Resigned: 20 November 2012

Elizabeth A.

Position: Secretary

Appointed: 14 July 1998

Resigned: 08 October 2010

Thomas S.

Position: Secretary

Appointed: 01 January 1996

Resigned: 14 July 1998

Eileen A.

Position: Director

Appointed: 01 January 1996

Resigned: 06 March 2000

Thomas S.

Position: Director

Appointed: 25 July 1991

Resigned: 01 January 1996

Eileen A.

Position: Secretary

Appointed: 25 July 1991

Resigned: 01 January 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 6 names. As BizStats discovered, there is Elizabeth A. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Edward L. This PSC has significiant influence or control over the company,. Moving on, there is Robert E., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Elizabeth A.

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

Edward L.

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

Robert E.

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

Amanda S.

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

John G.

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

Valerie G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-102018-07-102019-07-102020-07-102021-07-102022-07-102023-07-10
Balance Sheet
Cash Bank On Hand3 2164 1434 8975 5106 0795 7314 179
Current Assets3 6244 5745 3566 0086 5676 3044 833
Debtors408431459498488573654
Net Assets Liabilities3 3244 2625 0445 6966 2555 979 
Other Debtors408431459498488573 
Other
Accrued Liabilities Deferred Income     325360
Accumulated Depreciation Impairment Property Plant Equipment 7979797979 
Average Number Employees During Period  1111 
Creditors300312312312312325360
Depreciation Rate Used For Property Plant Equipment 2525252525 
Net Current Assets Liabilities3 3244 2625 0445 6966 2555 9794 473
Other Creditors300312312312312325 
Prepayments Accrued Income     573654
Property Plant Equipment Gross Cost 7979797979 
Total Assets Less Current Liabilities3 3244 2625 0445 6966 2555 979 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Total exemption full company accounts data drawn up to July 10, 2023
filed on: 15th, March 2024
Free Download (7 pages)

Company search

Advertisements