Westwood (beverley) Management Company Limited BEVERLEY


Founded in 2015, Westwood (beverley) Management Company, classified under reg no. 09754634 is an active company. Currently registered at First Floor, 18 HU17 8AX, Beverley the company has been in the business for 9 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has 3 directors, namely Jonathan L., Jacqueline D. and Philip C.. Of them, Jonathan L., Jacqueline D., Philip C. have been with the company the longest, being appointed on 1 March 2024. As of 20 April 2024, there were 21 ex directors - Lisa B., Malcolm M. and others listed below. There were no ex secretaries.

Westwood (beverley) Management Company Limited Address / Contact

Office Address First Floor, 18
Office Address2 North Bar Within
Town Beverley
Post code HU17 8AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09754634
Date of Incorporation Fri, 28th Aug 2015
Industry Residents property management
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Jonathan L.

Position: Director

Appointed: 01 March 2024

Jacqueline D.

Position: Director

Appointed: 01 March 2024

Philip C.

Position: Director

Appointed: 01 March 2024

Rpms Block & Facilities Management Limited

Position: Corporate Secretary

Appointed: 01 March 2022

Lisa B.

Position: Director

Appointed: 01 March 2022

Resigned: 01 March 2024

Malcolm M.

Position: Director

Appointed: 01 March 2022

Resigned: 01 March 2024

Stephen A.

Position: Director

Appointed: 01 March 2022

Resigned: 01 March 2024

Leon L.

Position: Director

Appointed: 28 September 2020

Resigned: 01 March 2022

Ian M.

Position: Director

Appointed: 24 November 2019

Resigned: 31 October 2020

Keith B.

Position: Director

Appointed: 07 November 2019

Resigned: 01 March 2022

David P.

Position: Director

Appointed: 30 October 2019

Resigned: 01 March 2022

Paul T.

Position: Director

Appointed: 18 June 2019

Resigned: 14 October 2019

Michael H.

Position: Director

Appointed: 19 November 2018

Resigned: 19 August 2019

David P.

Position: Director

Appointed: 19 November 2018

Resigned: 23 May 2019

David N.

Position: Director

Appointed: 19 November 2018

Resigned: 14 August 2019

Angela B.

Position: Director

Appointed: 15 November 2018

Resigned: 30 September 2020

Margaret B.

Position: Director

Appointed: 30 October 2018

Resigned: 30 September 2020

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 29 October 2018

Resigned: 01 March 2022

William L.

Position: Director

Appointed: 13 April 2018

Resigned: 01 January 2019

Jeremy R.

Position: Director

Appointed: 24 March 2018

Resigned: 13 April 2018

Lee S.

Position: Director

Appointed: 24 March 2018

Resigned: 29 October 2018

Paul R.

Position: Director

Appointed: 28 August 2015

Resigned: 24 March 2018

Ralph B.

Position: Director

Appointed: 28 August 2015

Resigned: 24 March 2018

P J Livesey Country Homes (eastern) Limited

Position: Corporate Director

Appointed: 28 August 2015

Resigned: 24 March 2018

Peter L.

Position: Director

Appointed: 28 August 2015

Resigned: 24 March 2018

Dorothea L.

Position: Director

Appointed: 28 August 2015

Resigned: 24 March 2018

John A.

Position: Director

Appointed: 28 August 2015

Resigned: 24 March 2018

People with significant control

The list of PSCs that own or have control over the company is made up of 6 names. As we identified, there is Ralph B. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Paul R. This PSC has significiant influence or control over the company,. Then there is Peter L., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Ralph B.

Notified on 27 August 2016
Ceased on 6 April 2018
Nature of control: significiant influence or control

Paul R.

Notified on 27 August 2016
Ceased on 6 April 2018
Nature of control: significiant influence or control

Peter L.

Notified on 27 August 2016
Ceased on 6 April 2018
Nature of control: significiant influence or control

Dorothea L.

Notified on 27 August 2016
Ceased on 6 April 2018
Nature of control: significiant influence or control

John A.

Notified on 27 August 2016
Ceased on 6 April 2018
Nature of control: significiant influence or control

P J Livesey Country Homes (Eastern) Limited

P J Livesey Group Beacon Road, Trafford Park, Manchester, M17 1AF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04204927
Notified on 27 August 2016
Ceased on 6 April 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 27th, February 2023
Free Download (2 pages)

Company search