Westminster Square Management Limited LONDON


Founded in 1996, Westminster Square Management, classified under reg no. 03242766 is an active company. Currently registered at 5 Compton Road SW19 7QA, London the company has been in the business for 28 years. Its financial year was closed on Sunday 24th March and its latest financial statement was filed on Fri, 24th Mar 2023.

The firm has 8 directors, namely Maria V., Sipra A. and Sandra H. and others. Of them, Joseph O. has been with the company the longest, being appointed on 15 March 1999 and Maria V. and Sipra A. and Sandra H. have been with the company for the least time - from 28 February 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 Square Management Limited Address / Contact

Office Address 5 Compton Road
Town London
Post code SW19 7QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03242766
Date of Incorporation Wed, 28th Aug 1996
Industry Residents property management
End of financial Year 24th March
Company age 28 years old
Account next due date Tue, 24th Dec 2024 (218 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Maria V.

Position: Director

Appointed: 28 February 2024

Sipra A.

Position: Director

Appointed: 28 February 2024

Sandra H.

Position: Director

Appointed: 28 February 2024

Helen P.

Position: Director

Appointed: 30 September 2015

John B.

Position: Director

Appointed: 30 September 2015

Katherine T.

Position: Director

Appointed: 24 September 2014

David C.

Position: Director

Appointed: 24 September 2014

Kinleigh Limited

Position: Corporate Secretary

Appointed: 01 July 2009

Joseph O.

Position: Director

Appointed: 15 March 1999

Anima R.

Position: Director

Appointed: 20 November 2019

Resigned: 07 April 2020

Greville N.

Position: Director

Appointed: 20 November 2019

Resigned: 30 September 2023

Ann N.

Position: Director

Appointed: 04 October 2017

Resigned: 20 November 2019

Veronika S.

Position: Director

Appointed: 30 September 2015

Resigned: 10 June 2021

Sandra H.

Position: Director

Appointed: 30 September 2015

Resigned: 30 August 2018

Michael L.

Position: Director

Appointed: 30 September 2015

Resigned: 01 March 2020

Torben K.

Position: Director

Appointed: 24 September 2014

Resigned: 04 October 2017

Ian M.

Position: Director

Appointed: 25 September 2013

Resigned: 13 July 2015

Wendy M.

Position: Director

Appointed: 24 October 2012

Resigned: 24 March 2015

Elizabeth F.

Position: Director

Appointed: 10 January 2011

Resigned: 28 May 2014

Bernard F.

Position: Director

Appointed: 28 July 2010

Resigned: 28 February 2024

Philip G.

Position: Director

Appointed: 20 June 2009

Resigned: 26 November 2014

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 2008

Resigned: 06 May 2009

Geraldine M.

Position: Director

Appointed: 02 April 2008

Resigned: 24 October 2012

Gillian P.

Position: Director

Appointed: 02 April 2008

Resigned: 24 September 2009

Alistair K.

Position: Director

Appointed: 27 September 2006

Resigned: 30 July 2008

Residential Management Group Limited

Position: Corporate Secretary

Appointed: 21 August 2006

Resigned: 11 June 2008

Ladislav S.

Position: Director

Appointed: 19 September 2004

Resigned: 01 October 2009

David H.

Position: Director

Appointed: 01 September 2004

Resigned: 03 February 2017

Michael L.

Position: Director

Appointed: 10 June 2004

Resigned: 17 May 2010

Haywards Property Services Limited

Position: Corporate Secretary

Appointed: 01 April 2004

Resigned: 21 August 2006

Jssp Limited

Position: Corporate Secretary

Appointed: 26 March 2003

Resigned: 02 April 2004

William S.

Position: Director

Appointed: 03 March 2003

Resigned: 01 February 2008

David O.

Position: Director

Appointed: 25 February 2003

Resigned: 23 March 2005

Corrie D.

Position: Director

Appointed: 21 May 2002

Resigned: 25 January 2006

Wendy M.

Position: Director

Appointed: 20 June 2001

Resigned: 17 February 2003

John P.

Position: Director

Appointed: 10 January 2001

Resigned: 08 November 2002

William D.

Position: Director

Appointed: 13 December 1999

Resigned: 21 November 2000

Laurence K.

Position: Director

Appointed: 15 March 1999

Resigned: 30 August 2018

Kit L.

Position: Director

Appointed: 15 March 1999

Resigned: 05 September 2001

Vincent M.

Position: Director

Appointed: 15 March 1999

Resigned: 24 September 2014

Jane H.

Position: Director

Appointed: 15 March 1999

Resigned: 08 December 2000

Philip G.

Position: Director

Appointed: 15 March 1999

Resigned: 25 January 2006

Ladislav S.

Position: Director

Appointed: 15 March 1999

Resigned: 04 March 2003

Anthony G.

Position: Director

Appointed: 15 March 1999

Resigned: 20 April 2009

Richard A.

Position: Secretary

Appointed: 15 March 1999

Resigned: 26 March 2003

Bahadurali K.

Position: Director

Appointed: 28 August 1996

Resigned: 15 June 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 1996

Resigned: 28 August 1996

Alan B.

Position: Director

Appointed: 28 August 1996

Resigned: 15 June 1999

Christopher D.

Position: Secretary

Appointed: 28 August 1996

Resigned: 15 March 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Current Assets14114114110 5476 2498 4426 7549 245
Other
Creditors   10 4066 1088 3016 6139 104
Net Current Assets Liabilities141141141141141141141141
Total Assets Less Current Liabilities141141141141141141141141

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 24th Mar 2023
filed on: 31st, August 2023
Free Download (6 pages)

Company search

Advertisements