Westrop Park Management Company Limited FARNHAM


Westrop Park Management Company started in year 2013 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08779702. The Westrop Park Management Company company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Farnham at Building 4, Dares Farm Business Park Farnham Road. Postal code: GU10 5BB.

The company has 3 directors, namely Mark S., Nicholas G. and Gerard G.. Of them, Mark S., Nicholas G., Gerard G. have been with the company the longest, being appointed on 30 June 2015. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Westrop Park Management Company Limited Address / Contact

Office Address Building 4, Dares Farm Business Park Farnham Road
Office Address2 Ewshot
Town Farnham
Post code GU10 5BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08779702
Date of Incorporation Mon, 18th Nov 2013
Industry Residents property management
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Merlin Estates Ltd

Position: Corporate Secretary

Appointed: 18 August 2020

Mark S.

Position: Director

Appointed: 30 June 2015

Nicholas G.

Position: Director

Appointed: 30 June 2015

Gerard G.

Position: Director

Appointed: 30 June 2015

Ginny A.

Position: Secretary

Appointed: 01 May 2017

Resigned: 18 August 2020

Geoffrey R.

Position: Director

Appointed: 01 May 2015

Resigned: 30 June 2015

Remus Management Ltd

Position: Corporate Secretary

Appointed: 30 March 2015

Resigned: 01 May 2017

Pauline F.

Position: Secretary

Appointed: 02 October 2014

Resigned: 30 June 2015

Pauline F.

Position: Director

Appointed: 02 October 2014

Resigned: 30 June 2015

Diana R.

Position: Director

Appointed: 18 November 2013

Resigned: 18 November 2013

Reddings Company Secretary Limited

Position: Corporate Secretary

Appointed: 18 November 2013

Resigned: 18 November 2013

Reddings Company Secretary Limited

Position: Corporate Director

Appointed: 18 November 2013

Resigned: 18 November 2013

Gary M.

Position: Director

Appointed: 18 November 2013

Resigned: 02 October 2014

Steven R.

Position: Director

Appointed: 18 November 2013

Resigned: 30 June 2015

Gary M.

Position: Secretary

Appointed: 18 November 2013

Resigned: 02 October 2014

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates 2024-02-23
filed on: 23rd, February 2024
Free Download (3 pages)

Company search

Advertisements