Westfield House (kendal) Management Company Limited WINDERMERE


Founded in 2001, Westfield House (kendal) Management Company, classified under reg no. 04344658 is an active company. Currently registered at Matthews Benjamin Lettings LA23 1DU, Windermere the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Todd P., Laura W. and Jennifer G. and others. In addition one secretary - Adam A. - 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.

Westfield House (kendal) Management Company Limited Address / Contact

Office Address Matthews Benjamin Lettings
Office Address2 Ellerthwaite Square
Town Windermere
Post code LA23 1DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04344658
Date of Incorporation Fri, 21st Dec 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Todd P.

Position: Director

Appointed: 27 November 2023

Laura W.

Position: Director

Appointed: 25 September 2023

Jennifer G.

Position: Director

Appointed: 25 September 2023

Alan G.

Position: Director

Appointed: 25 September 2023

Adam A.

Position: Secretary

Appointed: 01 April 2019

Rosemarie L.

Position: Secretary

Appointed: 01 May 2011

Resigned: 31 March 2019

Derrick H.

Position: Secretary

Appointed: 21 June 2007

Resigned: 01 May 2011

Karen B.

Position: Director

Appointed: 11 January 2007

Resigned: 01 March 2012

Darren S.

Position: Director

Appointed: 10 May 2002

Resigned: 21 June 2007

Madeline E.

Position: Secretary

Appointed: 01 April 2002

Resigned: 12 April 2007

Lynn B.

Position: Director

Appointed: 20 March 2002

Resigned: 25 September 2023

Sandra S.

Position: Director

Appointed: 21 December 2001

Resigned: 01 April 2002

Sandra S.

Position: Secretary

Appointed: 21 December 2001

Resigned: 01 April 2002

Madeline E.

Position: Director

Appointed: 21 December 2001

Resigned: 12 April 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4 4595 9757 0059 541      
Balance Sheet
Current Assets5 3866 1787 1559 83311 11111 79511 78811 26511 2657 236
Net Assets Liabilities   9 54110 82311 26211 78811 2658 7597 236
Cash Bank In Hand5 3866 1785 5556 633      
Debtors  1 6003 200      
Net Assets Liabilities Including Pension Asset Liability4 4595 9757 0059 541      
Reserves/Capital
Called Up Share Capital5555      
Profit Loss Account Reserve4 4545 9707 0009 536      
Shareholder Funds4 4595 9757 0059 541      
Other
Average Number Employees During Period      1111
Creditors   142288373    
Net Current Assets Liabilities4 4595 9757 0059 69110 82311 42211 78811 2658 7597 236
Total Assets Less Current Liabilities4 4595 9757 0059 69110 82311 42211 78811 78811 2657 236
Creditors Due After One Year   150      
Creditors Due Within One Year927203150142      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, April 2023
Free Download (3 pages)

Company search