Westwoods (noctorum) Management Co Limited (the) WIRRAL


Founded in 1981, Westwoods (noctorum) Management (the), classified under reg no. 01601717 is an active company. Currently registered at 3 Stadium Court CH62 3QG, Wirral the company has been in the business for fourty three years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 4 directors, namely Steven H., Ralph G. and Patrick G. and others. Of them, Lynn M. has been with the company the longest, being appointed on 1 February 2013 and Steven H. has been with the company for the least time - from 18 May 2023. 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.

Westwoods (noctorum) Management Co Limited (the) Address / Contact

Office Address 3 Stadium Court
Office Address2 Plantation Road
Town Wirral
Post code CH62 3QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01601717
Date of Incorporation Thu, 3rd Dec 1981
Industry Residents property management
End of financial Year 30th June
Company age 43 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Steven H.

Position: Director

Appointed: 18 May 2023

Ralph G.

Position: Director

Appointed: 19 July 2022

Patrick G.

Position: Director

Appointed: 01 April 2022

Lynn M.

Position: Director

Appointed: 01 February 2013

Maurice M.

Position: Secretary

Resigned: 30 April 1998

Dawn A.

Position: Director

Appointed: 30 January 2021

Resigned: 19 July 2022

Bernard J.

Position: Director

Appointed: 13 February 2019

Resigned: 01 April 2022

Maureen G.

Position: Director

Appointed: 16 May 2017

Resigned: 01 July 2018

Michael G.

Position: Secretary

Appointed: 01 July 2012

Resigned: 26 April 2017

Harold G.

Position: Director

Appointed: 21 February 2007

Resigned: 26 April 2017

John R.

Position: Director

Appointed: 16 May 2001

Resigned: 18 May 2023

Beryl S.

Position: Director

Appointed: 08 September 1998

Resigned: 31 October 2020

Beryl S.

Position: Secretary

Appointed: 08 September 1998

Resigned: 01 July 2012

Dirk H.

Position: Director

Appointed: 02 September 1998

Resigned: 15 February 2007

Patrick R.

Position: Director

Appointed: 20 December 1990

Resigned: 16 May 2001

Maurice M.

Position: Director

Appointed: 20 December 1990

Resigned: 01 February 2013

Joseph L.

Position: Director

Appointed: 20 December 1990

Resigned: 31 July 1994

Marion W.

Position: Director

Appointed: 20 December 1990

Resigned: 30 April 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1417531 126       
Balance Sheet
Cash Bank On Hand  1 3691 9876981 4212 0492 0961 9962 803
Net Assets Liabilities  1 1261 539257481 5881 5821 4432 218
Property Plant Equipment  222221416112191
Cash Bank In Hand3849961 369       
Net Assets Liabilities Including Pension Asset Liability1417531 126       
Tangible Fixed Assets222       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve1377491 122       
Shareholder Funds1417531 126       
Other
Accrued Liabilities  245450675675675675675675
Accumulated Depreciation Impairment Property Plant Equipment  1 7151 7151 7151 7151 7871 8401 8801 910
Additions Other Than Through Business Combinations Property Plant Equipment      284   
Average Number Employees During Period     44444
Creditors  245450675675675675674676
Increase From Depreciation Charge For Year Property Plant Equipment      72534030
Net Current Assets Liabilities1397511 1241 537237461 3741 4211 3222 127
Number Shares Issued Fully Paid  44444444
Other Creditors        -11
Par Value Share 111111111
Property Plant Equipment Gross Cost  1 7171 7171 7171 7172 0012 0012 0012 001
Creditors Due Within One Year245245245       
Fixed Assets222       
Number Shares Allotted444       
Value Shares Allotted444       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 8th, March 2024
Free Download (8 pages)

Company search

Advertisements