Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTLEIGH COURT (MANAGEMENT) LIMITED
Company Information for

WESTLEIGH COURT (MANAGEMENT) LIMITED

18 BADMINTON ROAD, DOWNEND, BRISTOL, GLOUCESTERSHIRE, BS16 6BQ,
Company Registration Number
01651824
Private Limited Company
Active

Company Overview

About Westleigh Court (management) Ltd
WESTLEIGH COURT (MANAGEMENT) LIMITED was founded on 1982-07-16 and has its registered office in Bristol. The organisation's status is listed as "Active". Westleigh Court (management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WESTLEIGH COURT (MANAGEMENT) LIMITED
 
Legal Registered Office
18 BADMINTON ROAD
DOWNEND
BRISTOL
GLOUCESTERSHIRE
BS16 6BQ
Other companies in B17
 
Filing Information
Company Number 01651824
Company ID Number 01651824
Date formed 1982-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 17:31:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTLEIGH COURT (MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WESTLEIGH COURT (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW WILLIAM ARNOLD
Company Secretary 2004-06-15
PATRICIA HEAD
Director 1991-12-31
ANNE ELIZABETH MAY
Director 2003-11-20
JON MEESE
Director 2008-06-24
JOSPEHINE ANNE REES
Director 2012-06-27
PHILIP VAUGHAN RONALD REES
Director 2003-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAN PAUL JOHNATHAN BOULTON
Director 2015-05-12 2016-08-25
PAUL CHARLTON
Director 2011-06-06 2014-01-03
EIRWEN CLARKE
Director 1994-08-11 2011-06-06
DIANA ELAINE HEAD
Director 2004-11-18 2011-01-08
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2009-05-01 2010-08-08
COUNTRYWIDE PROPERTY MANAGEMENT
Company Secretary 2006-06-30 2009-05-01
DAVID GEORGE HURFORD
Director 2003-11-20 2008-06-24
MARY ELIZABETH WALKER
Director 1991-12-31 2006-08-25
MATTHEW WILLIAM ARNOLD
Company Secretary 2004-06-15 2006-06-30
SAMUEL HOGDON
Director 1991-12-31 2004-11-18
GORDON JAMES PETER SCOTT
Company Secretary 1998-02-01 2004-06-30
CHRISTINA LILLIAN WALLACE
Director 1994-06-23 2003-11-20
BRIAN ROBERT SANDS
Director 1991-12-31 2003-11-14
SHANE PETER OSBORNE
Director 2001-01-25 2001-11-22
RICHARD GEORGE HEAD
Director 1996-03-05 1998-10-28
JEANETTE VARNEY
Director 1992-01-21 1998-05-27
PATRICIA HEAD
Company Secretary 1996-03-05 1998-02-01
JEANETTE VARNEY
Company Secretary 1994-06-23 1996-03-05
IRENE BAUGH
Director 1991-12-31 1996-03-05
PATRICIA ANNE THURSTON
Company Secretary 1991-12-31 1994-06-23
DONALD GEOFFREY STEWART BLOOR
Director 1991-12-31 1994-06-23
ROBERT JOHN FUGE
Director 1991-12-31 1994-06-23
JOHN GORDON SHARP
Director 1993-03-18 1994-06-23
PATRICIA ANNE THURSTON
Director 1991-12-31 1994-06-23
MICHAEL GARRICK TUCK
Director 1994-06-23 1994-06-23
JOYCE LILIAN MATILDA BRIGGS
Director 1991-12-31 1992-12-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 10/12/23, WITH UPDATES
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-15CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-14CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-10CH01Director's details changed for Patricia Head on 2021-12-10
2021-11-09AP04Appointment of Bns Services Ltd as company secretary on 2021-10-26
2021-11-09TM02Termination of appointment of Matthew William Arnold on 2021-10-26
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP VAUGHAN RONALD REES
2021-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-07AP01DIRECTOR APPOINTED MRS JOSEPHINE ANNE REES
2021-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MATTHEW WILLIAM ARNOLD on 2021-01-25
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSPEHINE ANNE REES
2020-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-11-29CH01Director's details changed for Patricia Head on 2019-11-29
2019-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 27
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-08-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAN PAUL JOHNATHAN BOULTON
2017-02-08CH01Director's details changed for Cllr Dan Paul Johnathan Boulton on 2016-08-24
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 27
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-03-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07AR0123/12/15 ANNUAL RETURN FULL LIST
2015-05-13AP01DIRECTOR APPOINTED CLLR DAN PAUL JOHNATHAN BOULTON
2015-05-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 27
2015-01-06AR0123/12/14 ANNUAL RETURN FULL LIST
2014-06-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLTON
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 27
2014-01-02AR0123/12/13 ANNUAL RETURN FULL LIST
2013-07-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-02AR0123/12/12 ANNUAL RETURN FULL LIST
2012-09-03AP01DIRECTOR APPOINTED MRS JOSPEHINE ANNE REES
2012-05-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/12 FROM St Marys House 68 Harborne Park Road Harbourne Birmingham B17 0DH
2012-01-24AR0123/12/11 ANNUAL RETURN FULL LIST
2011-07-25AP01DIRECTOR APPOINTED PAUL CHARLTON
2011-07-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR EIRWEN CLARKE
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HEAD
2011-01-17AR0123/12/10 CHANGES
2010-11-05AP03SECRETARY APPOINTED MATTHEW WILLIAM ARNOLD
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2010-09-10AA31/12/09 TOTAL EXEMPTION FULL
2010-08-27TM02APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2010-01-20AR0123/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP VAUGHAN RONALD REES / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH MAY / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MEESE / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HEAD / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EIRWEN CLARKE / 29/12/2009
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM COUNTRYWIDE PROPERTY MANAGEMENT 161 NEW UNION STREET COVENTRY WEST MIDLANDS CV1 2PL
2009-06-04288bAPPOINTMENT TERMINATED SECRETARY COUNTRYWIDE PROPERTY MANAGEMENT
2009-06-04288aSECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED
2009-06-03AA31/12/08 TOTAL EXEMPTION FULL
2009-03-25363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2009-02-07287REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 7 VINE TERRACE HIGH STREET HARBORNE BIRMINGHAM WEST MIDLANDS B17 9PU
2008-07-18288bAPPOINTMENT TERMINATE, DIRECTOR DAVID HURFORD LOGGED FORM
2008-07-18288aDIRECTOR APPOINTED JON MEESE
2008-07-08AA31/12/07 TOTAL EXEMPTION FULL
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID HURFORD
2008-02-08353LOCATION OF REGISTER OF MEMBERS
2008-02-08363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-18288bDIRECTOR RESIGNED
2007-01-30363sRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-09-06288bDIRECTOR RESIGNED
2006-07-19288bSECRETARY RESIGNED
2006-07-19288aNEW SECRETARY APPOINTED
2006-07-07225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-19363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-01-07363sRETURN MADE UP TO 23/12/04; NO CHANGE OF MEMBERS
2004-12-06288aNEW DIRECTOR APPOINTED
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-06-30288bSECRETARY RESIGNED
2004-06-29288aNEW SECRETARY APPOINTED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-09288aNEW DIRECTOR APPOINTED
2003-12-22363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-12-18288aNEW DIRECTOR APPOINTED
2003-12-14288bDIRECTOR RESIGNED
2003-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-11-29288bDIRECTOR RESIGNED
2003-01-08363sRETURN MADE UP TO 23/12/02; NO CHANGE OF MEMBERS
2002-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WESTLEIGH COURT (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTLEIGH COURT (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESTLEIGH COURT (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTLEIGH COURT (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of WESTLEIGH COURT (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTLEIGH COURT (MANAGEMENT) LIMITED
Trademarks
We have not found any records of WESTLEIGH COURT (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTLEIGH COURT (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WESTLEIGH COURT (MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WESTLEIGH COURT (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTLEIGH COURT (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTLEIGH COURT (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1