WESTMANOR HOMES LIMITED - CROSBY
Company Profile | Company Filings |
Overview
WESTMANOR HOMES LIMITED is a Private Limited Company from CROSBY and has the status: Active.
WESTMANOR HOMES LIMITED was incorporated 22 years ago on 04/04/2002 and has the registered number: 04409031. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
WESTMANOR HOMES LIMITED was incorporated 22 years ago on 04/04/2002 and has the registered number: 04409031. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
WESTMANOR HOMES LIMITED - CROSBY
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
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
GROUND FLOOR
CROSBY
MERSEYSIDE
L23 5SE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FRANCIS MOLLOY | Sep 1952 | British | Director | 2005-02-21 | CURRENT |
MISS CARLY GRIFFIN | Feb 1989 | British | Director | 2010-08-27 | CURRENT |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-04-04 UNTIL 2003-11-25 | RESIGNED | ||
MALCOM MCHUGH | Aug 1950 | British | Director | 2003-11-25 UNTIL 2011-09-23 | RESIGNED |
TREVOR EDWARDS | Apr 1942 | British | Director | 2002-04-18 UNTIL 2003-11-25 | RESIGNED |
KOH POH YAU | Jun 1951 | Secretary | 2002-04-18 UNTIL 2006-03-21 | RESIGNED | |
MARGARET COLETTE GIBBONS | Secretary | 2006-03-31 UNTIL 2011-06-23 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2002-04-04 UNTIL 2003-11-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Frank Molloy | 2016-04-06 | 9/1952 | Crosby Merseyside |
Ownership of shares 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Westmanor Homes Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-08 | 31-03-2023 | £7,928 equity |
Westmanor Homes Ltd - Accounts to registrar (filleted) - small 22.3 | 2022-12-22 | 31-03-2022 | £14,938 equity |
Westmanor Homes Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-12-09 | 31-03-2021 | £18,410 equity |
Westmanor Homes Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-03-04 | 31-03-2020 | £-1,514 equity |
Westmanor Homes Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-12-11 | 31-03-2019 | £222 equity |
Westmanor Homes Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-12-13 | 31-03-2018 | £4,818 equity |
Westmanor Homes Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-12-08 | 31-03-2017 | £14,283 equity |
Westmanor Homes Ltd - Abbreviated accounts 16.1 | 2016-10-21 | 31-03-2016 | £57,602 Cash £11,475 equity |
Westmanor Homes Ltd - Limited company - abbreviated - 11.9 | 2015-12-10 | 31-03-2015 | £79,375 Cash £5,534 equity |