Westover Court Management (high Wycombe) Limited HIGH WYCOMBE


Founded in 1978, Westover Court Management (high Wycombe), classified under reg no. 01371705 is an active company. Currently registered at 16 Manor Courtyard HP13 5RE, High Wycombe the company has been in the business for fourty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely David M., Simon F. and Susan S. and others. In addition one secretary - Sue S. - is with the company. Currently 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.

Westover Court Management (high Wycombe) 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 01371705
Date of Incorporation Thu, 1st Jun 1978
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

David M.

Position: Director

Appointed: 11 November 2021

Sue S.

Position: Secretary

Appointed: 20 July 2021

Simon F.

Position: Director

Appointed: 20 July 2021

Susan S.

Position: Director

Appointed: 10 June 2002

Lydia D.

Position: Director

Appointed: 05 June 2002

Elaine K.

Position: Director

Appointed: 15 June 2012

Resigned: 16 December 2020

Vanessa K.

Position: Director

Appointed: 18 June 2002

Resigned: 21 January 2004

Audrey B.

Position: Director

Appointed: 08 September 1999

Resigned: 16 December 2020

Vanessa S.

Position: Director

Appointed: 24 November 1998

Resigned: 08 March 2001

Lisa B.

Position: Director

Appointed: 24 November 1998

Resigned: 28 May 2002

Audrey B.

Position: Secretary

Appointed: 24 November 1998

Resigned: 16 December 2020

Catherine D.

Position: Secretary

Appointed: 14 September 1998

Resigned: 24 November 1998

Catherine D.

Position: Director

Appointed: 27 October 1997

Resigned: 24 November 1998

Peter T.

Position: Director

Appointed: 25 October 1996

Resigned: 09 September 1998

Peter T.

Position: Secretary

Appointed: 25 October 1996

Resigned: 09 September 1998

Philip M.

Position: Secretary

Appointed: 01 January 1995

Resigned: 25 October 1996

Audrey B.

Position: Director

Appointed: 01 January 1994

Resigned: 06 November 1996

Ronald S.

Position: Director

Appointed: 26 July 1991

Resigned: 24 November 1998

Stuart G.

Position: Director

Appointed: 26 July 1991

Resigned: 31 December 1993

Peter T.

Position: Secretary

Appointed: 26 July 1991

Resigned: 01 January 1995

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Leasehold Management Services Ltd from High Wycombe, England. The abovementioned PSC is classified as "a limited company". The abovementioned PSC.

Leasehold Management Services Ltd

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

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered England
Registration number 3848366
Notified on 26 July 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand21 13830 86442 318 
Current Assets25 82134 87254 18860 228
Debtors4 6834 00811 870 
Net Assets Liabilities18 07515 63821 12119 020
Other
Accrued Liabilities381419420 
Accrued Liabilities Not Expressed Within Creditors Subtotal  420420
Creditors521529760642
Net Current Assets Liabilities25 30034 34353 84864 675
Other Provisions Balance Sheet Subtotal 18 70532 307 
Prepayments Accrued Income 2685 960 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5 9605 089
Provisions For Liabilities Balance Sheet Subtotal7 22518 70532 30745 235
Total Assets Less Current Liabilities25 30034 34353 84864 675
Trade Creditors Trade Payables 110340 
Trade Debtors Trade Receivables 3 7405 910 
Prepayments268268  
Provisions7 22518 705  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Miscellaneous Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, July 2023
Free Download (5 pages)

Company search

Advertisements