Westmead (effingham) Limited SURREY


Founded in 2000, Westmead (effingham), classified under reg no. 04052666 is an active company. Currently registered at 3 Westmead The Street KT24 5LQ, Surrey the company has been in the business for 24 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 4 directors, namely Emma S., Stuart W. and Anne K. and others. Of them, Anne K., Kevin U. have been with the company the longest, being appointed on 12 November 2000 and Emma S. has been with the company for the least time - from 7 November 2008. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Iain C. who worked with the the company until 7 November 2008.

Westmead (effingham) Limited Address / Contact

Office Address 3 Westmead The Street
Office Address2 Effingham
Town Surrey
Post code KT24 5LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04052666
Date of Incorporation Mon, 14th Aug 2000
Industry Residents property management
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Emma S.

Position: Director

Appointed: 07 November 2008

Stuart W.

Position: Director

Appointed: 25 July 2003

Anne K.

Position: Director

Appointed: 12 November 2000

Kevin U.

Position: Director

Appointed: 12 November 2000

William R.

Position: Director

Appointed: 21 May 2013

Resigned: 01 May 2015

Peter T.

Position: Director

Appointed: 09 February 2009

Resigned: 01 May 2013

Sophie W.

Position: Director

Appointed: 25 July 2003

Resigned: 15 February 2005

Peter J.

Position: Director

Appointed: 08 June 2003

Resigned: 01 May 2013

Helen L.

Position: Director

Appointed: 25 September 2001

Resigned: 23 April 2003

Iain C.

Position: Secretary

Appointed: 14 August 2000

Resigned: 07 November 2008

Iain C.

Position: Director

Appointed: 14 August 2000

Resigned: 07 November 2008

Margot E.

Position: Director

Appointed: 14 August 2000

Resigned: 24 August 2001

Katy K.

Position: Director

Appointed: 14 August 2000

Resigned: 25 July 2003

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Anne-Marie K. This PSC and has 25-50% shares.

Anne-Marie K.

Notified on 14 August 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 13th, May 2023
Free Download (6 pages)

Company search

Advertisements