Westcliffe Management Ltd. CLECKHEATON


Founded in 1999, Westcliffe Management, classified under reg no. 03771117 is an active company. Currently registered at 67, Westcliffe Road, Cleckheaton, West Yorkshire BD19 3NW, Cleckheaton the company has been in the business for 25 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 24, 2023.

At present there are 2 directors in the the company, namely Eleanor C. and Eileen C.. In addition one secretary - Eleanor C. - is with the firm. 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 Management Ltd. Address / Contact

Office Address 67, Westcliffe Road, Cleckheaton, West Yorkshire
Office Address2 67, Westcliffe Road
Town Cleckheaton
Post code BD19 3NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03771117
Date of Incorporation Fri, 14th May 1999
Industry Activities of households as employers of domestic personnel
End of financial Year 31st May
Company age 25 years old
Account next due date Fri, 28th Feb 2025 (315 days left)
Account last made up date Wed, 24th May 2023
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Eleanor C.

Position: Secretary

Appointed: 05 May 2023

Eleanor C.

Position: Director

Appointed: 05 May 2023

Eileen C.

Position: Director

Appointed: 05 May 2023

Trevor B.

Position: Secretary

Appointed: 20 May 2017

Resigned: 05 May 2023

Barry B.

Position: Director

Appointed: 29 July 2005

Resigned: 05 May 2023

Trevor B.

Position: Director

Appointed: 01 March 2003

Resigned: 05 May 2023

Molly B.

Position: Secretary

Appointed: 06 January 2003

Resigned: 20 May 2017

Nancy K.

Position: Director

Appointed: 06 January 2003

Resigned: 01 March 2003

Molly B.

Position: Director

Appointed: 01 April 2001

Resigned: 29 July 2005

David H.

Position: Secretary

Appointed: 14 May 1999

Resigned: 06 January 2003

David H.

Position: Director

Appointed: 14 May 1999

Resigned: 06 January 2003

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 14 May 1999

Resigned: 14 May 1999

Jack C.

Position: Director

Appointed: 14 May 1999

Resigned: 31 March 2001

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Eleanor C. The abovementioned PSC. Another entity in the persons with significant control register is Trevor B. This PSC has significiant influence or control over the company,.

Eleanor C.

Notified on 20 May 2023
Nature of control: right to appoint and remove directors

Trevor B.

Notified on 1 May 2017
Ceased on 5 May 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-24
Net Worth8 8909 76810 78611 827      
Balance Sheet
Current Assets8 89010 04811 08112 03713 3509 83510 72810 51211 42012 319
Net Assets Liabilities   11 82712 9959 42610 33010 51211 42812 327
Cash Bank In Hand8 89010 04811 08112 037      
Net Assets Liabilities Including Pension Asset Liability8 8909 76810 78611 827      
Reserves/Capital
Called Up Share Capital8888      
Profit Loss Account Reserve8 8829 76010 77811 819      
Shareholder Funds8 8909 76810 78611 827      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset        88
Creditors   210355409398   
Net Current Assets Liabilities8 8909 76810 78611 82712 9959 42610 33010 51211 19012 319
Total Assets Less Current Liabilities8 8909 76810 78611 82712 9959 42610 33010 51211 19012 327
Creditors Due Within One Year 280295210      
Number Shares Allotted 8        
Par Value Share 1        
Share Capital Allotted Called Up Paid88        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on May 24, 2023
filed on: 24th, May 2023
Free Download (3 pages)

Company search