Westcliffe Court Management (hunstanton) Limited KING'S LYNN


Founded in 1979, Westcliffe Court Management (hunstanton), classified under reg no. 01429951 is an active company. Currently registered at 16 Church Street PE30 5EB, King's Lynn the company has been in the business for fourty five years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Andrew B., Brian R.. Of them, Andrew B., Brian R. have been with the company the longest, being appointed on 21 May 2019. At the moment 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 (hunstanton) Limited Address / Contact

Office Address 16 Church Street
Town King's Lynn
Post code PE30 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01429951
Date of Incorporation Fri, 15th Jun 1979
Industry Residents property management
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (163 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

Rounce & Evans Property Management Ltd

Position: Corporate Secretary

Appointed: 31 July 2020

Andrew B.

Position: Director

Appointed: 21 May 2019

Brian R.

Position: Director

Appointed: 21 May 2019

Richard O.

Position: Secretary

Resigned: 12 July 1999

Evelyn B.

Position: Director

Appointed: 21 May 2019

Resigned: 28 April 2023

Jill C.

Position: Secretary

Appointed: 14 October 2015

Resigned: 31 July 2020

Derek P.

Position: Director

Appointed: 05 May 2012

Resigned: 21 May 2019

Anthony H.

Position: Director

Appointed: 05 June 2010

Resigned: 01 January 2020

Malcolm U.

Position: Director

Appointed: 21 March 2005

Resigned: 28 April 2009

Gordon C.

Position: Director

Appointed: 21 March 2005

Resigned: 14 July 2011

David P.

Position: Director

Appointed: 21 April 2001

Resigned: 28 February 2005

Richard B.

Position: Secretary

Appointed: 12 July 1999

Resigned: 11 August 2015

Audrey C.

Position: Director

Appointed: 29 May 1999

Resigned: 19 February 2002

Robert G.

Position: Director

Appointed: 25 April 1997

Resigned: 09 May 2001

Michael G.

Position: Director

Appointed: 22 May 1995

Resigned: 26 May 1999

George F.

Position: Director

Appointed: 25 September 1991

Resigned: 27 May 1997

Jean E.

Position: Director

Appointed: 25 September 1991

Resigned: 14 March 1994

Richard O.

Position: Director

Appointed: 25 September 1991

Resigned: 18 August 1999

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is Anthony H. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Anthony H.

Notified on 23 September 2016
Ceased on 1 January 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth76 45469 795      
Balance Sheet
Current Assets36 36429 70532 97039 05839 53845 22049 24149 823
Net Assets Liabilities 69 79573 06078 77379 32884 98089 00189 451
Net Assets Liabilities Including Pension Asset Liability76 45469 795      
Reserves/Capital
Shareholder Funds76 45469 795      
Other
Creditors   375300330330462
Fixed Assets40 09040 09040 09040 09040 09040 09040 09040 090
Net Current Assets Liabilities36 36429 70532 97038 68339 23844 89048 91149 361
Total Assets Less Current Liabilities76 45469 79573 06078 77379 32884 98089 00189 451

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 17th, May 2023
Free Download (3 pages)

Company search