Westcliffe Court Management (birkdale) Limited SOUTHPORT


Westcliffe Court Management (birkdale) started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04203543. The Westcliffe Court Management (birkdale) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Southport at Charlotte House. Postal code: PR9 0NS.

The company has 4 directors, namely John L., James H. and Anthony G. and others. Of them, Ian J. has been with the company the longest, being appointed on 30 July 2020 and John L. has been with the company for the least time - from 28 December 2023. 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.

Westcliffe Court Management (birkdale) Limited Address / Contact

Office Address Charlotte House
Office Address2 35-37 Hoghton Street
Town Southport
Post code PR9 0NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04203543
Date of Incorporation Mon, 23rd Apr 2001
Industry Residents property management
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

John L.

Position: Director

Appointed: 28 December 2023

Anthony James Consultancy Ltd

Position: Corporate Secretary

Appointed: 16 March 2023

James H.

Position: Director

Appointed: 31 May 2021

Anthony G.

Position: Director

Appointed: 15 May 2021

Ian J.

Position: Director

Appointed: 30 July 2020

Susan B.

Position: Director

Appointed: 27 July 2021

Resigned: 17 February 2022

Nicola H.

Position: Director

Appointed: 07 May 2021

Resigned: 26 July 2021

Brian G.

Position: Director

Appointed: 27 November 2020

Resigned: 27 November 2020

Mark C.

Position: Secretary

Appointed: 01 October 2020

Resigned: 16 March 2023

Paul C.

Position: Director

Appointed: 30 July 2020

Resigned: 08 December 2020

Les M.

Position: Director

Appointed: 15 May 2018

Resigned: 30 September 2020

Michael L.

Position: Secretary

Appointed: 21 April 2018

Resigned: 03 August 2020

Gillian B.

Position: Director

Appointed: 30 June 2006

Resigned: 18 April 2018

Barbara R.

Position: Director

Appointed: 30 June 2006

Resigned: 25 January 2009

Vivien C.

Position: Director

Appointed: 09 December 2003

Resigned: 01 January 2004

Brian G.

Position: Director

Appointed: 09 December 2003

Resigned: 03 August 2020

Brian G.

Position: Secretary

Appointed: 09 December 2003

Resigned: 20 April 2018

Bryan C.

Position: Director

Appointed: 09 December 2003

Resigned: 15 October 2018

Stephen H.

Position: Director

Appointed: 09 December 2003

Resigned: 03 August 2020

John F.

Position: Director

Appointed: 09 December 2003

Resigned: 14 September 2010

Veronica W.

Position: Director

Appointed: 09 December 2003

Resigned: 18 April 2005

Frances H.

Position: Director

Appointed: 30 September 2003

Resigned: 09 December 2003

Richard S.

Position: Director

Appointed: 01 June 2002

Resigned: 30 September 2003

Rippon Homes Limited

Position: Corporate Director

Appointed: 01 June 2002

Resigned: 09 December 2003

Living Heritage Developments Ltds

Position: Secretary

Appointed: 01 June 2002

Resigned: 09 December 2003

Living Heritage Developments Ltds

Position: Director

Appointed: 01 June 2002

Resigned: 09 December 2003

Andrew C.

Position: Director

Appointed: 30 September 2001

Resigned: 01 June 2002

Richard B.

Position: Director

Appointed: 23 April 2001

Resigned: 30 September 2001

Christopher L.

Position: Secretary

Appointed: 23 April 2001

Resigned: 31 December 2001

Christopher L.

Position: Director

Appointed: 23 April 2001

Resigned: 31 December 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 2001

Resigned: 23 April 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-31
Balance Sheet
Cash Bank On Hand13 400
Current Assets14 886
Debtors1 486
Net Assets Liabilities13 946
Other Debtors355
Other
Creditors940
Other Creditors660
Trade Creditors Trade Payables280
Trade Debtors Trade Receivables1 131

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, July 2023
Free Download (5 pages)

Company search