Westgate Court (wycombe) No. 2 Management Company Limited HIGH WYCOMBE


Founded in 1986, Westgate Court (wycombe) No. 2 Management Company, classified under reg no. 02079249 is an active company. Currently registered at 16 Manor Courtyard HP13 5RE, High Wycombe the company has been in the business for thirty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has one director. Robert F., appointed on 9 March 2000. There are currently no secretaries appointed. 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.

Westgate Court (wycombe) No. 2 Management Company Limited Address / Contact

Office Address 16 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02079249
Date of Incorporation Mon, 1st Dec 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 22 October 2002

Robert F.

Position: Director

Appointed: 09 March 2000

Malcolm P.

Position: Director

Appointed: 31 May 2005

Resigned: 01 December 2014

Emma R.

Position: Director

Appointed: 18 September 2003

Resigned: 01 November 2007

Ijs Property Management Limited

Position: Secretary

Appointed: 31 August 2002

Resigned: 22 October 2002

David B.

Position: Director

Appointed: 09 March 2000

Resigned: 19 January 2007

Louise L.

Position: Director

Appointed: 01 February 2000

Resigned: 30 August 2002

Louise L.

Position: Secretary

Appointed: 01 February 2000

Resigned: 30 August 2002

Paul H.

Position: Director

Appointed: 26 November 1997

Resigned: 02 December 1999

Paul H.

Position: Secretary

Appointed: 26 November 1997

Resigned: 02 December 1999

Jacqueline F.

Position: Director

Appointed: 26 November 1997

Resigned: 01 February 2000

James H.

Position: Director

Appointed: 08 March 1996

Resigned: 26 November 1997

James H.

Position: Secretary

Appointed: 08 March 1996

Resigned: 26 November 1997

Alison M.

Position: Director

Appointed: 02 January 1996

Resigned: 16 January 1998

Jonathan E.

Position: Director

Appointed: 17 May 1988

Resigned: 26 November 1997

Christopher H.

Position: Director

Appointed: 15 May 1988

Resigned: 26 November 1997

Philip A.

Position: Director

Appointed: 13 May 1988

Resigned: 26 November 1997

Robert B.

Position: Director

Appointed: 10 May 1988

Resigned: 26 November 1997

Colin N.

Position: Director

Appointed: 29 April 1988

Resigned: 26 November 1997

Patricia C.

Position: Director

Appointed: 26 March 1988

Resigned: 26 November 1997

Stephen W.

Position: Director

Appointed: 01 December 1986

Resigned: 26 November 1997

Peter L.

Position: Director

Appointed: 01 December 1986

Resigned: 01 April 1987

Stephen W.

Position: Secretary

Appointed: 01 December 1986

Resigned: 26 November 1997

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Leasehold Management Services Ltd from High Wycombe, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Leasehold Management Services Ltd

16 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered England
Registration number 3848366
Notified on 1 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 6341 2982 1262 6803 104 
Current Assets1 9331 7992 6083 1805 0452 401
Debtors2995014825002 010 
Net Assets Liabilities  1 6711 5513 5482 673
Other
Version Production Software    2 022 
Accrued Liabilities230230230251264 
Accrued Liabilities Not Expressed Within Creditors Subtotal    264277
Called Up Share Capital Not Paid Not Expressed As Current Asset   606060
Creditors3315893513721 3621 172
Net Current Assets Liabilities1 6021 2102 2572 8083 7522 890
Other Provisions Balance Sheet Subtotal   1 2571 533 
Prepayments Accrued Income   5169 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    691 661
Total Assets Less Current Liabilities1 6021 2102 2572 8083 5482 950
Trade Creditors Trade Payables   1211 362 
Trade Debtors Trade Receivables   3891 941 
Accrued Income239441371389  
Called Up Share Capital Not Paid60606060  
Prepayments  5151  
Provisions For Liabilities Balance Sheet Subtotal  5861 257  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, January 2024
Free Download (5 pages)

Company search

Advertisements