WESTFIELD COURT PROPERTIES LIMITED - SURBITON


Company Profile Company Filings

Overview

WESTFIELD COURT PROPERTIES LIMITED is a Private Limited Company from SURBITON UNITED KINGDOM and has the status: Active.
WESTFIELD COURT PROPERTIES LIMITED was incorporated 33 years ago on 22/08/1990 and has the registered number: 02533442. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

WESTFIELD COURT PROPERTIES LIMITED - SURBITON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

69 VICTORIA ROAD
SURBITON
SURREY
KT6 4NX
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/09/2023 07/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JEREMY DAVID ANTRICH Feb 1947 British Director 2017-07-13 CURRENT
MR PETER SMITH Feb 1954 British Director 2021-02-24 CURRENT
MR. JAMES WILLIAM PAGE Oct 1950 British Director 2024-01-17 CURRENT
MRS JOYCE ANGELA DEERE Apr 1943 British Director 2017-10-20 CURRENT
PHILIP JOHN AINSLEY DEAN Aug 1979 British Director 2021-02-24 CURRENT
MR. ROBERT DOUGLAS SPENCER HEALD Feb 1956 British Secretary 2017-07-12 CURRENT
MRS KATHLEEN MARY COLLINS Dec 1955 British Director 2004-06-05 UNTIL 2009-03-25 RESIGNED
LUCILLE MARIE MADELEINE MASTERS Sep 1967 British Director 2017-04-10 UNTIL 2017-07-13 RESIGNED
MR MADHUKAR MAJITHIA Jan 1964 British Director 2006-07-04 UNTIL 2009-12-14 RESIGNED
MR MADHUKAR MAJITHIA Jan 1964 British Director 2017-04-10 UNTIL 2017-07-12 RESIGNED
ALASTAIR CHARLES DEVERELL INNES Sep 1970 British Director 2005-06-10 UNTIL 2006-12-21 RESIGNED
BARRY BARON MYERS Nov 1908 British Director 1993-07-19 UNTIL 1994-09-06 RESIGNED
MARJORIE JOY WOODHOUSE Oct 1925 British Secretary RESIGNED
MRS JANET TURNER Feb 1945 British Secretary 1992-01-06 UNTIL 1993-07-19 RESIGNED
MR PRAKASH SANKARAN Jul 1949 Other Secretary 2009-02-16 UNTIL 2017-07-12 RESIGNED
MRS JOYCE ANGELA DEERE Apr 1943 British Secretary 2004-05-01 UNTIL 2009-02-16 RESIGNED
MRS MONICA EVELYN BULMER Jul 1920 British Secretary 1998-05-19 UNTIL 2004-04-01 RESIGNED
STEPHEN GRAHAM BOLT Jul 1954 British Secretary 2003-10-03 UNTIL 2003-10-03 RESIGNED
MRS PATRICIA STELLA MUSSI May 1921 British Director 1992-01-06 UNTIL 1994-09-06 RESIGNED
LILY DE BRABANDERE Jul 1914 British Director 1994-09-06 UNTIL 2000-09-06 RESIGNED
REBECCA MARIE DE FELICE Nov 1971 British Director 2009-12-31 UNTIL 2012-10-15 RESIGNED
MRS JOYCE ANGELA DEERE Apr 1943 British Director 2012-12-14 UNTIL 2017-04-23 RESIGNED
MR PHILIP JAMES DOYLE Dec 1948 British Director 2021-12-03 UNTIL 2022-02-16 RESIGNED
JAMES MICHAEL ZUPPINGER Feb 1963 British Director 1993-07-19 UNTIL 1994-07-11 RESIGNED
KINLEIGH LIMITED Corporate Secretary 1993-04-19 UNTIL 1998-05-19 RESIGNED
MRS GINETTE BRENDA WHITEHEAD Apr 1930 British Director 1992-01-06 UNTIL 1993-07-19 RESIGNED
MRS MONICA EVELYN BULMER Jul 1920 British Director 1994-09-06 UNTIL 2004-04-18 RESIGNED
STEPHEN GRAHAM BOLT Jul 1954 British Director 2003-10-03 UNTIL 2005-03-31 RESIGNED
JOHN PHILIP BOHAM COOK Sep 1947 British Director 2000-09-06 UNTIL 2017-03-13 RESIGNED
IMRAN MICHAEL JAFAREY BENSON Apr 1983 British Director 2012-12-14 UNTIL 2016-02-29 RESIGNED
KEVIN THOMAS BAILLIE Apr 1968 British Director 2021-01-15 UNTIL 2021-09-06 RESIGNED
MR PHILIP JAMES DOYLE Dec 1948 British Director 2017-07-13 UNTIL 2021-03-05 RESIGNED
KEVIN DIARMVID JOHN JAMES EYRES Nov 1952 British Director 1995-10-11 UNTIL 1999-11-30 RESIGNED
MRS JOYCE ANGELA DEERE Apr 1943 British Director 2000-03-07 UNTIL 2009-03-16 RESIGNED
KARL GRANT FLANAGAN Jul 1968 British Director 2006-08-08 UNTIL 2007-03-12 RESIGNED
MARJORIE JOY WOODHOUSE Oct 1925 British Director RESIGNED
PROFESSOR ANDREY LILIAN MUEELETON-HARRIS May 1932 British Director 1992-01-06 UNTIL 1993-07-19 RESIGNED
BENJAMIN ALEXANDER WEEKS Feb 1976 British Director 2006-07-16 UNTIL 2009-07-15 RESIGNED
ANNA HELEN WALMSLEY Apr 1947 British Director 2017-07-13 UNTIL 2021-03-05 RESIGNED
ROGER DAMIEN FAULKNER Nov 1953 Irish Director RESIGNED
MR PRAKASH SANKARAN Jul 1949 Other Director 2008-03-26 UNTIL 2017-07-12 RESIGNED
MRS PAMELA PHILLIPS Mar 1933 British Director 1992-01-06 UNTIL 1996-06-12 RESIGNED
DENISE MARGARET NORMAN Jul 1946 British Director 2006-02-24 UNTIL 2006-11-07 RESIGNED
MR PRAKASH SANKARAN Jul 1949 British Director 1992-01-06 UNTIL 2003-09-03 RESIGNED
MRS KATHLEEN MARY COLLINS Dec 1955 British Director 2017-07-13 UNTIL 2021-11-16 RESIGNED
LAURENCE GIRVIN MUSSI Jul 1912 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEST LEIGH LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 43999 - Other specialised construction activities n.e.c.
SURBITON PROPERTY COMPANY LIMITED KINGSTON UPON THAMES Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE AVENUE RESIDENTS' MANAGEMENT COMPANY LIMITED SURBITON Active TOTAL EXEMPTION FULL 98000 - Residents property management
ST PHILIPS GATE MANAGEMENT COMPANY LIMITED KINGSTON UPON THAMES Active MICRO ENTITY 98000 - Residents property management
THE INSTITUTE OF LICENSING WELLS Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
PDLCONSULTANTS LTD SURBITON Dissolved... 82990 - Other business support service activities n.e.c.
DEERE & MOSELEY LIMITED SURBITON UNITED KINGDOM Active MICRO ENTITY 74201 - Portrait photographic activities
WEEKS ROBERTS THAMES DITTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
BEST DEAL 24 LIMITED LUTON Dissolved... 46520 - Wholesale of electronic and telecommunications equipment and parts
ALL CURRENT ELECTRICAL LIMITED AYLESBURY UNITED KINGDOM Active MICRO ENTITY 43210 - Electrical installation
MAJITHIA PROPERTIES LIMITED AYLESBURY ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
Westfield Court Properties Limited - Accounts to registrar (filleted) - small 18.2 2018-12-21 31-03-2018 £47,491 equity
Westfield Court Properties Limited - Accounts to registrar (filleted) - small 17.3 2017-12-21 31-03-2017 £47,430 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WINTON COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED SURBITON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
WARNER LESSEES LIMITED SURBITON Active MICRO ENTITY 98000 - Residents property management
WALTON HOUSE (SURBITON) MAINTENANCE LIMITED SURBITON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
WINCHESTER HOUSE RESIDENTS ASSOCIATION LIMITED SURBITON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
WATERSIDE COURT RESIDENTS LIMITED SURBITON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
WALLAKERS LIMITED SURBITON Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
WATERSIDE MANAGEMENT COMPANY (MOLESEY) LIMITED SURBITON UNITED KINGDOM Active DORMANT 98000 - Residents property management
WINCHESTER HOUSE FREEHOLDERS LIMITED SURBITON UNITED KINGDOM Active UNAUDITED ABRIDGED 94990 - Activities of other membership organizations n.e.c.
WARRENHURST GARDENS MANAGEMENT COMPANY LIMITED SURBITON UNITED KINGDOM Active DORMANT 98000 - Residents property management