Westwood Court Residents Limited FAREHAM


Founded in 1962, Westwood Court Residents, classified under reg no. 00735507 is an active company. Currently registered at 703 Hillson Drive PO14 9PP, Fareham the company has been in the business for 62 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Shirley E., Andrea S.. Of them, Andrea S. has been with the company the longest, being appointed on 12 September 2019 and Shirley E. has been with the company for the least time - from 7 October 2019. At present 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.

Westwood Court Residents Limited Address / Contact

Office Address 703 Hillson Drive
Town Fareham
Post code PO14 9PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00735507
Date of Incorporation Fri, 14th Sep 1962
Industry Residents property management
End of financial Year 31st March
Company age 62 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Zephyr Property Management Ltd

Position: Corporate Secretary

Appointed: 18 August 2022

Shirley E.

Position: Director

Appointed: 07 October 2019

Andrea S.

Position: Director

Appointed: 12 September 2019

Paul D.

Position: Secretary

Resigned: 20 February 2017

Gh Property Management Services Ltd

Position: Corporate Secretary

Appointed: 03 February 2022

Resigned: 18 August 2022

Liam O.

Position: Secretary

Appointed: 28 January 2022

Resigned: 03 February 2022

Andrea R.

Position: Secretary

Appointed: 13 October 2020

Resigned: 28 January 2022

Gary W.

Position: Director

Appointed: 16 November 2017

Resigned: 08 October 2019

Gillian S.

Position: Secretary

Appointed: 20 February 2017

Resigned: 13 October 2020

Robin W.

Position: Director

Appointed: 21 October 2015

Resigned: 16 November 2017

Peter T.

Position: Director

Appointed: 27 May 2005

Resigned: 30 March 2007

James H.

Position: Director

Appointed: 31 October 2003

Resigned: 23 January 2016

Alan S.

Position: Director

Appointed: 31 October 2003

Resigned: 31 March 2019

Jennifer G.

Position: Director

Appointed: 19 October 2001

Resigned: 25 September 2002

Peter N.

Position: Director

Appointed: 01 October 1999

Resigned: 29 September 2000

Bettine B.

Position: Director

Appointed: 28 August 1998

Resigned: 30 June 2004

Brian O.

Position: Director

Appointed: 29 August 1997

Resigned: 06 October 2004

Jessie D.

Position: Director

Appointed: 18 October 1996

Resigned: 19 October 2001

Peter T.

Position: Director

Appointed: 18 October 1996

Resigned: 06 October 2004

Mildred M.

Position: Director

Appointed: 19 August 1994

Resigned: 01 October 1999

Evelyn P.

Position: Director

Appointed: 15 June 1991

Resigned: 06 October 1991

Eric W.

Position: Director

Appointed: 15 June 1991

Resigned: 20 August 1993

Gladys K.

Position: Director

Appointed: 15 June 1991

Resigned: 19 August 1994

George B.

Position: Director

Appointed: 15 June 1991

Resigned: 01 October 1999

Dorothy T.

Position: Director

Appointed: 15 June 1991

Resigned: 28 August 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 6735 6735 673      
Balance Sheet
Current Assets6 5158 4588 458      
Net Assets Liabilities  5 6735 6735 6735 6735 6735 6735 673
Cash Bank In Hand6 5158 458       
Net Assets Liabilities Including Pension Asset Liability5 6735 6735 673      
Tangible Fixed Assets5 7595 759       
Reserves/Capital
Called Up Share Capital1515       
Shareholder Funds5 6735 6735 673      
Other
Creditors  8 544868686868686
Fixed Assets5 7595 7595 7595 7595 7595 7595 7595 7595 759
Net Current Assets Liabilities-86-86-86868686868686
Total Assets Less Current Liabilities5 6735 6735 6735 6735 6735 6735 6735 6735 673
Creditors Due Within One Year6 6018 54486      
Other Aggregate Reserves5 6585 658       
Tangible Fixed Assets Cost Or Valuation5 7595 759       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 10th, December 2023
Free Download (3 pages)

Company search