Westbury Court (hendon) Management Limited BOREHAMWOOD


Westbury Court (hendon) Management started in year 1996 as Private Limited Company with registration number 03201885. The Westbury Court (hendon) Management company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Borehamwood at C/o Trent Park Properties, Devonshire House. Postal code: WD6 1QQ.

The firm has one director. Ashish T., appointed on 2 January 2008. There are currently no secretaries appointed. 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.

Westbury Court (hendon) Management Limited Address / Contact

Office Address C/o Trent Park Properties, Devonshire House
Office Address2 Manor Way
Town Borehamwood
Post code WD6 1QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03201885
Date of Incorporation Tue, 21st May 1996
Industry Residents property management
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Trent Park Properties Llp

Position: Corporate Secretary

Appointed: 13 February 2022

Ashish T.

Position: Director

Appointed: 02 January 2008

Elliot E.

Position: Secretary

Appointed: 18 July 2009

Resigned: 12 February 2022

Gloria H.

Position: Director

Appointed: 02 January 2008

Resigned: 11 May 2016

Shub A.

Position: Director

Appointed: 01 February 2000

Resigned: 31 July 2005

Om Management Services Limited

Position: Corporate Secretary

Appointed: 01 October 1996

Resigned: 19 July 2009

Mary F.

Position: Secretary

Appointed: 21 May 1996

Resigned: 30 September 1996

Caron F.

Position: Director

Appointed: 21 May 1996

Resigned: 19 July 1999

Adrienne G.

Position: Director

Appointed: 21 May 1996

Resigned: 01 February 2000

Debra J.

Position: Director

Appointed: 21 May 1996

Resigned: 01 July 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand11 43813 07013 16729 00129 03022 583
Current Assets13 39614 56814 04432 37532 20623 467
Debtors1 9581 4988773 3743 176884
Other Debtors585486496344375368
Other
Accrued Liabilities1 2691 7301 0501 7089624 905
Creditors1 4651 8922 78219 50815 1316 072
Net Current Assets Liabilities11 93112 67611 26212 86717 07517 395
Other Creditors   13 50013 500 
Total Assets Less Current Liabilities11 93112 67611 26212 86717 07517 395
Trade Creditors Trade Payables1961621 7324 3006691 167
Trade Debtors Trade Receivables1 3731 012381430201516

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st May 2022
filed on: 31st, October 2022
Free Download (6 pages)

Company search