Westcliffe Grove Limited NORTH YORKSHIRE


Founded in 1998, Westcliffe Grove, classified under reg no. 03608209 is an active company. Currently registered at Morleys 22 Victoria Avenue HG1 5PR, North Yorkshire the company has been in the business for 26 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 3 directors in the the company, namely Katherine L., Melinda E. and Sarah E.. In addition one secretary - Sarah E. - is with the firm. Currently 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 Grove Limited Address / Contact

Office Address Morleys 22 Victoria Avenue
Office Address2 Harrogate
Town North Yorkshire
Post code HG1 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03608209
Date of Incorporation Thu, 30th Jul 1998
Industry Residents property management
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (48 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Sarah E.

Position: Secretary

Appointed: 05 March 2024

Katherine L.

Position: Director

Appointed: 22 February 2022

Melinda E.

Position: Director

Appointed: 20 February 2021

Sarah E.

Position: Director

Appointed: 04 December 2006

Mark W.

Position: Secretary

Appointed: 31 May 2016

Resigned: 05 March 2024

Jonathan H.

Position: Director

Appointed: 01 October 2015

Resigned: 15 August 2021

Angela M.

Position: Secretary

Appointed: 21 December 2007

Resigned: 31 May 2016

Victoria F.

Position: Director

Appointed: 18 December 2007

Resigned: 20 February 2021

Moira R.

Position: Director

Appointed: 01 December 2006

Resigned: 05 October 2007

John R.

Position: Director

Appointed: 01 December 2006

Resigned: 05 October 2007

Andrew B.

Position: Secretary

Appointed: 23 October 2006

Resigned: 21 December 2007

Kirstin B.

Position: Director

Appointed: 03 October 2003

Resigned: 22 October 2015

Andrew B.

Position: Director

Appointed: 03 October 2003

Resigned: 04 July 2011

Alison R.

Position: Director

Appointed: 06 September 1999

Resigned: 03 October 2003

John B.

Position: Secretary

Appointed: 07 May 1999

Resigned: 05 October 2007

John B.

Position: Director

Appointed: 07 May 1999

Resigned: 23 October 2006

Sarah W.

Position: Director

Appointed: 01 February 1999

Resigned: 04 December 2006

Andrew B.

Position: Director

Appointed: 01 February 1999

Resigned: 04 December 2006

Richard W.

Position: Director

Appointed: 13 August 1998

Resigned: 07 May 1999

Simon J.

Position: Director

Appointed: 13 August 1998

Resigned: 06 September 1999

Stephen B.

Position: Director

Appointed: 13 August 1998

Resigned: 01 February 1999

Richard W.

Position: Secretary

Appointed: 13 August 1998

Resigned: 07 May 1999

Anthony C.

Position: Director

Appointed: 30 July 1998

Resigned: 10 September 1998

Dean J.

Position: Secretary

Appointed: 30 July 1998

Resigned: 10 September 1998

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As we discovered, there is Katherine L. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Sarah E. This PSC owns 25-50% shares. Then there is Melinda E., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Katherine L.

Notified on 30 July 2021
Nature of control: 25-50% shares

Sarah E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Melinda E.

Notified on 20 January 2020
Nature of control: 25-50% shares

Jonathan H.

Notified on 6 April 2016
Ceased on 20 July 2021
Nature of control: 25-50% shares

Victoria F.

Notified on 6 April 2016
Ceased on 24 January 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-07-312023-07-31
Balance Sheet
Current Assets1 4201 766
Net Assets Liabilities8581 647
Other
Creditors2 851807
Net Current Assets Liabilities8581 647
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal573688
Total Assets Less Current Liabilities8581 647

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 26th, March 2024
Free Download (3 pages)

Company search

Advertisements