Westbrook Court (2004) Management Company Limited LEEDS


Founded in 2004, Westbrook Court (2004) Management Company, classified under reg no. 05025525 is an active company. Currently registered at Scott Hall House LS7 3AF, Leeds the company has been in the business for 20 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Friday 30th June 2023.

Currently there are 5 directors in the the company, namely Richard M., Paul N. and Mary S. and others. In addition one secretary - Simon H. - is with the firm. 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.

Westbrook Court (2004) Management Company Limited Address / Contact

Office Address Scott Hall House
Office Address2 Sheepscar Street North
Town Leeds
Post code LS7 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05025525
Date of Incorporation Mon, 26th Jan 2004
Industry Residents property management
End of financial Year 30th June
Company age 20 years old
Account next due date Mon, 31st Mar 2025 (340 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Richard M.

Position: Director

Appointed: 23 March 2018

Simon H.

Position: Secretary

Appointed: 07 March 2018

Paul N.

Position: Director

Appointed: 07 March 2018

Mary S.

Position: Director

Appointed: 15 August 2006

Tracy W.

Position: Director

Appointed: 15 August 2006

Timothy W.

Position: Director

Appointed: 15 August 2006

Steven W.

Position: Director

Appointed: 05 February 2009

Resigned: 31 August 2010

Harvey H.

Position: Secretary

Appointed: 22 September 2007

Resigned: 07 March 2018

Gillian N.

Position: Director

Appointed: 15 August 2006

Resigned: 07 March 2018

Kevin S.

Position: Director

Appointed: 15 August 2006

Resigned: 24 August 2017

Peter T.

Position: Director

Appointed: 15 August 2006

Resigned: 01 June 2020

June H.

Position: Director

Appointed: 15 August 2006

Resigned: 05 February 2018

Barry J.

Position: Director

Appointed: 15 August 2006

Resigned: 09 November 2015

Vera T.

Position: Director

Appointed: 15 August 2006

Resigned: 01 September 2010

Nikki W.

Position: Director

Appointed: 15 August 2006

Resigned: 21 July 2010

Steven W.

Position: Director

Appointed: 15 August 2006

Resigned: 15 August 2006

Harvey H.

Position: Director

Appointed: 15 August 2006

Resigned: 05 February 2018

Philip M.

Position: Director

Appointed: 15 August 2006

Resigned: 31 August 2010

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 January 2004

Resigned: 26 January 2004

Carol H.

Position: Secretary

Appointed: 26 January 2004

Resigned: 31 March 2007

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 2004

Resigned: 26 January 2004

Consort Homes (northern) Limited

Position: Corporate Director

Appointed: 26 January 2004

Resigned: 31 March 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand21 52225 65424 77534 21138 71643 32444 725
Current Assets22 70728 51729 79835 24139 90143 47944 820
Debtors1 1852 8635 0231 0301 18515595
Other
Accrued Liabilities1 372832751738864456456
Creditors1 4378327517381 0264561 140
Net Current Assets Liabilities21 27027 68529 04734 50338 87543 02343 680
Number Shares Issued Fully Paid 888888
Par Value Share 111111
Profit Loss 6 4131 3595 4554 3724 148657
Total Assets Less Current Liabilities21 27027 68529 04734 50338 87543 02343 680
Trade Creditors Trade Payables65     684
Trade Debtors Trade Receivables1 1852 8635 0231 0301 18515595
Other Creditors    162  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 26th, September 2023
Free Download (6 pages)

Company search

Advertisements