Westbury Court Management (macclesfield) Limited LONDON


Founded in 1998, Westbury Court Management (macclesfield), classified under reg no. 03639356 is an active company. Currently registered at C/o Rendall And Rittner Limited SW8 2LE, London the company has been in the business for 26 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Alistair B., Christopher C.. Of them, Christopher C. has been with the company the longest, being appointed on 29 February 2000 and Alistair B. has been with the company for the least time - from 1 September 2008. Currently 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 Management (macclesfield) Limited Address / Contact

Office Address C/o Rendall And Rittner Limited
Office Address2 13b St. George Wharf
Town London
Post code SW8 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03639356
Date of Incorporation Mon, 28th Sep 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 06 June 2023

Alistair B.

Position: Director

Appointed: 01 September 2008

Christopher C.

Position: Director

Appointed: 29 February 2000

Thornley G.

Position: Secretary

Appointed: 25 October 2022

Resigned: 06 June 2023

Denise S.

Position: Director

Appointed: 01 September 2008

Resigned: 07 August 2013

Michael L.

Position: Secretary

Appointed: 20 May 2004

Resigned: 31 May 2012

Timothy H.

Position: Secretary

Appointed: 07 March 2003

Resigned: 31 March 2004

John A.

Position: Director

Appointed: 29 February 2000

Resigned: 25 October 2008

Ian M.

Position: Secretary

Appointed: 29 February 2000

Resigned: 23 October 2002

Muriel C.

Position: Director

Appointed: 29 February 2000

Resigned: 01 September 2008

Maria M.

Position: Director

Appointed: 29 February 2000

Resigned: 13 December 2004

Margaret N.

Position: Director

Appointed: 29 February 2000

Resigned: 10 May 2002

Eric W.

Position: Director

Appointed: 29 February 2000

Resigned: 28 August 2007

Ian P.

Position: Director

Appointed: 28 September 1998

Resigned: 09 March 2000

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 28 September 1998

Resigned: 28 September 1998

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 28 September 1998

Resigned: 28 September 1998

Neil P.

Position: Secretary

Appointed: 28 September 1998

Resigned: 09 March 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 0101 621     
Balance Sheet
Current Assets2 4422 0653 0272 4144 7943 5732 789
Net Assets Liabilities 1 6212 5711 9524 1582 5462 069
Net Assets Liabilities Including Pension Asset Liability2 0101 621     
Reserves/Capital
Shareholder Funds2 0101 621     
Other
Creditors 4444564626361 027720
Net Current Assets Liabilities2 0101 6212 5711 9524 1582 5462 069
Total Assets Less Current Liabilities2 0101 621   2 5462 069
Creditors Due Within One Year432444     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/09/30
filed on: 16th, May 2023
Free Download (3 pages)

Company search