Westby Court Rtm Limited BOURNEMOUTH


Westby Court Rtm started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04997899. The Westby Court Rtm company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bournemouth at 1 Trinity. Postal code: BH1 1JU.

Currently there are 2 directors in the the firm, namely Clive G. and Andrew W.. In addition one secretary - Neil C. - is with the company. 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.

Westby Court Rtm Limited Address / Contact

Office Address 1 Trinity
Office Address2 161 Old Christchurch Road
Town Bournemouth
Post code BH1 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04997899
Date of Incorporation Wed, 17th Dec 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Clive G.

Position: Director

Appointed: 16 October 2020

Andrew W.

Position: Director

Appointed: 16 October 2020

Neil C.

Position: Secretary

Appointed: 24 January 2006

Neil C.

Position: Director

Appointed: 20 March 2020

Resigned: 16 October 2020

Andrew W.

Position: Director

Appointed: 03 December 2014

Resigned: 23 March 2020

Clive G.

Position: Director

Appointed: 03 December 2014

Resigned: 23 March 2020

Sophia N.

Position: Director

Appointed: 03 December 2014

Resigned: 01 January 2019

Kim S.

Position: Director

Appointed: 01 December 2011

Resigned: 22 November 2019

Karen M.

Position: Director

Appointed: 19 August 2008

Resigned: 07 September 2010

Adrian D.

Position: Director

Appointed: 19 August 2008

Resigned: 21 August 2018

Ashley S.

Position: Director

Appointed: 19 August 2008

Resigned: 07 September 2010

Kim S.

Position: Director

Appointed: 30 July 2007

Resigned: 20 August 2008

Sheila R.

Position: Secretary

Appointed: 13 February 2006

Resigned: 01 December 2007

Sheila R.

Position: Director

Appointed: 19 January 2006

Resigned: 01 December 2007

Claire H.

Position: Director

Appointed: 31 July 2005

Resigned: 19 August 2008

Leslie R.

Position: Director

Appointed: 31 July 2005

Resigned: 01 December 2007

Martyn H.

Position: Secretary

Appointed: 17 December 2003

Resigned: 30 July 2007

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 2003

Resigned: 17 December 2003

Christopher R.

Position: Director

Appointed: 17 December 2003

Resigned: 16 October 2005

Justin T.

Position: Director

Appointed: 17 December 2003

Resigned: 10 September 2004

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Neil C. This PSC has significiant influence or control over this company,.

Neil C.

Notified on 1 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities34 63934 63934 63934 639
Other
Fixed Assets34 63934 63934 63934 639
Total Assets Less Current Liabilities34 63934 63934 63934 639

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 12th, September 2023
Free Download (3 pages)

Company search

Advertisements