Westminster Management Services Limited LONDON


Founded in 2001, Westminster Management Services, classified under reg no. 04291257 is an active company. Currently registered at 4th Floor Charles House NW3 5JJ, London the company has been in the business for twenty three years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Wednesday 19th July 2006 Westminster Management Services Limited is no longer carrying the name Westminster Care.

The company has 2 directors, namely Geraldine W., Sandra P.. Of them, Sandra P. has been with the company the longest, being appointed on 21 September 2001 and Geraldine W. has been with the company for the least time - from 22 August 2023. Currently there is one former director listed by the company - Yiannakis C., who left the company on 21 September 2001. In addition, the company lists several former secretaries whose names might be found in the list below.

Westminster Management Services Limited Address / Contact

Office Address 4th Floor Charles House
Office Address2 108-110 Finchley Road
Town London
Post code NW3 5JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04291257
Date of Incorporation Fri, 21st Sep 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Geraldine W.

Position: Director

Appointed: 22 August 2023

Sandra P.

Position: Director

Appointed: 21 September 2001

Richard S.

Position: Secretary

Appointed: 10 December 2003

Resigned: 17 April 2015

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 2001

Resigned: 21 September 2001

Luke W.

Position: Secretary

Appointed: 21 September 2001

Resigned: 10 December 2003

Sandra P.

Position: Secretary

Appointed: 21 September 2001

Resigned: 21 September 2001

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 September 2001

Resigned: 21 September 2001

Yiannakis C.

Position: Director

Appointed: 21 September 2001

Resigned: 21 September 2001

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Sandra P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sandra P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Westminster Care July 19, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand297 219286 729299 446239 399296 395548 111
Current Assets572 372671 887683 9181 141 4481 381 9331 353 227
Debtors270 153385 158384 472902 0491 085 538805 116
Other Debtors12 84613 29316 630 1 4161 591
Property Plant Equipment19 58714 99319 92315 70514 148 
Other
Accrued Liabilities6 00057 43842 32478 17712 21615 345
Accumulated Depreciation Impairment Property Plant Equipment175 271182 325191 892199 316206 052212 001
Average Number Employees During Period262825232426
Corporation Tax Payable1 8669 2384 92739 43723 739312
Creditors402 812462 502453 165742 271879 752848 626
Increase From Depreciation Charge For Year Property Plant Equipment 7 0549 5677 4256 736488
Net Current Assets Liabilities169 560209 385230 753399 177502 181504 601
Other Creditors221 986230 641233 808522 594515 492587 531
Other Taxation Social Security Payable4 12032 76831 41325 63628 23530 549
Prepayments  271 438  335 224
Prepayments Accrued Income79 13780 99385 50976 49693 833201 371
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 000     
Property Plant Equipment Gross Cost194 858197 318211 815215 021220 20068 380
Recoverable Value-added Tax    623 
Total Additions Including From Business Combinations Property Plant Equipment 2 46014 4973 2065 1793 857
Total Assets Less Current Liabilities189 147224 378250 676414 882516 329517 151
Trade Creditors Trade Payables106 56849 92952 19359 682300 070163 648
Trade Debtors Trade Receivables178 170290 87210 895825 553989 666266 930

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 22nd, February 2024
Free Download (7 pages)

Company search