Westminster Green Management Company Limited LONDON


Westminster Green Management Company started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05009730. The Westminster Green Management Company company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at Westminster Green Apartments. Postal code: SW1P 4DA.

The firm has 5 directors, namely James B., Robert G. and Lionel K. and others. Of them, Mahrokh D. has been with the company the longest, being appointed on 19 August 2010 and James B. has been with the company for the least time - from 8 January 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Westminster Green Management Company Limited Address / Contact

Office Address Westminster Green Apartments
Office Address2 8 Dean Ryle Street
Town London
Post code SW1P 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05009730
Date of Incorporation Thu, 8th Jan 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

James B.

Position: Director

Appointed: 08 January 2024

Robert G.

Position: Director

Appointed: 28 October 2021

Lionel K.

Position: Director

Appointed: 28 October 2021

Charles M.

Position: Director

Appointed: 14 July 2020

Resigned: 19 April 2021

Hurford Salvi Carr Property Management Limited

Position: Corporate Secretary

Appointed: 04 September 2019

Mahrokh D.

Position: Director

Appointed: 19 August 2010

James S.

Position: Director

Appointed: 12 December 2022

Resigned: 13 March 2023

James S.

Position: Director

Appointed: 12 December 2022

Resigned: 12 December 2022

Alexandra F.

Position: Director

Appointed: 19 September 2019

Resigned: 18 June 2020

Guy H.

Position: Director

Appointed: 31 July 2019

Resigned: 16 June 2020

Anne M.

Position: Director

Appointed: 24 July 2019

Resigned: 19 April 2021

Lionel K.

Position: Director

Appointed: 24 July 2019

Resigned: 02 March 2020

Monica S.

Position: Secretary

Appointed: 29 January 2019

Resigned: 04 September 2019

Peter C.

Position: Director

Appointed: 12 December 2018

Resigned: 24 July 2019

Desmond P.

Position: Director

Appointed: 02 February 2018

Resigned: 24 July 2019

Charles M.

Position: Director

Appointed: 01 February 2018

Resigned: 06 November 2018

Brian D.

Position: Director

Appointed: 30 January 2018

Resigned: 24 July 2019

Alexander R.

Position: Director

Appointed: 06 October 2015

Resigned: 22 March 2019

Karel T.

Position: Director

Appointed: 01 May 2015

Resigned: 07 November 2017

Eric T.

Position: Director

Appointed: 11 November 2014

Resigned: 13 November 2018

Tiziano C.

Position: Director

Appointed: 12 November 2013

Resigned: 16 May 2019

April R.

Position: Secretary

Appointed: 27 August 2013

Resigned: 29 January 2019

Alexander R.

Position: Secretary

Appointed: 22 November 2012

Resigned: 30 June 2013

Jonathan W.

Position: Director

Appointed: 13 November 2012

Resigned: 22 December 2017

Lucy P.

Position: Director

Appointed: 15 November 2011

Resigned: 19 September 2019

James T.

Position: Secretary

Appointed: 17 November 2010

Resigned: 22 November 2012

Brian D.

Position: Director

Appointed: 19 August 2010

Resigned: 30 July 2015

Jane A.

Position: Director

Appointed: 19 August 2010

Resigned: 05 December 2023

Sarah A.

Position: Director

Appointed: 19 August 2010

Resigned: 10 April 2012

Leslie I.

Position: Director

Appointed: 19 August 2010

Resigned: 16 July 2013

Elizabeth B.

Position: Director

Appointed: 19 August 2010

Resigned: 27 February 2019

Alexander R.

Position: Director

Appointed: 19 August 2010

Resigned: 22 November 2012

Desmond P.

Position: Director

Appointed: 19 August 2010

Resigned: 13 May 2014

Anna G.

Position: Secretary

Appointed: 26 January 2010

Resigned: 19 August 2010

Michael C.

Position: Director

Appointed: 26 January 2010

Resigned: 10 December 2010

Anna G.

Position: Director

Appointed: 26 January 2010

Resigned: 19 August 2010

Denby Limited

Position: Corporate Secretary

Appointed: 08 January 2004

Resigned: 26 January 2010

Whitestone Limited

Position: Corporate Director

Appointed: 08 January 2004

Resigned: 26 January 2010

Waldorf Limited

Position: Corporate Director

Appointed: 08 January 2004

Resigned: 26 January 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets80 63381 21980 55180 56180 66181 06755 92373 423
Net Assets Liabilities78 71378 67978 39177 77177 15157 15753 763 
Other
Average Number Employees During Period      5 009 7301
Creditors1 9202 5402 1602 7903 51023 9112 1615 809
Fixed Assets     11 
Net Current Assets Liabilities78 71378 67978 39177 77177 15157 15653 762 
Other Operating Expenses Format21 4287030069078020 3903 5453 648
Other Operating Income Format23736127016039615117 499
Profit Loss-1 391-34-288-620-620-19 994-3 39413 851
Total Assets Less Current Liabilities    77 15157 15753 763 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 2nd, August 2023
Free Download (6 pages)

Company search