Westward Ho Management Company Limited SOUTHEND-ON-SEA


Westward Ho Management Company started in year 1983 as Private Limited Company with registration number 01767676. The Westward Ho Management Company company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Southend-on-sea at 19 Clifftown Road. Postal code: SS1 1AB.

The firm has 4 directors, namely Stuart B., Anthony M. and Mark R. and others. Of them, John B. has been with the company the longest, being appointed on 22 January 2001 and Stuart B. has been with the company for the least time - from 4 November 2019. 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.

Westward Ho Management Company Limited Address / Contact

Office Address 19 Clifftown Road
Town Southend-on-sea
Post code SS1 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01767676
Date of Incorporation Mon, 7th Nov 1983
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Btmk Solicitors Limited

Position: Corporate Secretary

Appointed: 05 September 2022

Stuart B.

Position: Director

Appointed: 04 November 2019

Anthony M.

Position: Director

Appointed: 20 September 2019

Mark R.

Position: Director

Appointed: 15 July 2016

John B.

Position: Director

Appointed: 22 January 2001

Barbara A.

Position: Director

Appointed: 04 September 2018

Resigned: 18 September 2019

Ronald D.

Position: Director

Appointed: 03 September 2018

Resigned: 18 September 2019

Colin C.

Position: Director

Appointed: 18 November 2011

Resigned: 15 July 2016

Ruth K.

Position: Director

Appointed: 27 July 2007

Resigned: 10 November 2011

Terry H.

Position: Director

Appointed: 22 January 2001

Resigned: 27 July 2007

Bernard B.

Position: Secretary

Appointed: 19 June 2000

Resigned: 05 September 2022

Jeremy M.

Position: Secretary

Appointed: 31 March 1998

Resigned: 19 June 2000

Sybil B.

Position: Director

Appointed: 04 December 1997

Resigned: 20 January 1999

Frederick C.

Position: Director

Appointed: 04 December 1997

Resigned: 20 January 1999

Heather C.

Position: Director

Appointed: 04 December 1997

Resigned: 20 January 1999

Owen D.

Position: Director

Appointed: 04 December 1997

Resigned: 22 January 2001

Clifford S.

Position: Director

Appointed: 04 December 1997

Resigned: 20 January 1999

Shiavax V.

Position: Director

Appointed: 04 December 1997

Resigned: 22 January 2001

Peter K.

Position: Director

Appointed: 06 March 1997

Resigned: 04 December 1997

Jack W.

Position: Director

Appointed: 27 January 1994

Resigned: 07 March 1997

Heather C.

Position: Director

Appointed: 14 April 1992

Resigned: 04 May 1992

Douglas K.

Position: Director

Appointed: 01 November 1991

Resigned: 09 September 1993

John B.

Position: Director

Appointed: 01 November 1991

Resigned: 04 December 1997

John S.

Position: Secretary

Appointed: 01 November 1991

Resigned: 31 March 1998

Renee M.

Position: Director

Appointed: 01 November 1991

Resigned: 07 March 1997

Evelyne P.

Position: Director

Appointed: 01 November 1991

Resigned: 19 March 1992

Ronald R.

Position: Director

Appointed: 01 November 1991

Resigned: 04 December 1997

Stella W.

Position: Director

Appointed: 01 November 1991

Resigned: 20 March 1992

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, December 2023
Free Download (5 pages)

Company search

Advertisements