Company NameWestgate Road Management Company Limited
DirectorsDudley John Gill and Stewart Michael Hinds
Company StatusActive
Company Number01115829
CategoryPrivate Limited Company
Incorporation Date29 May 1973(50 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr David Edward Lambert
NationalityBritish
StatusCurrent
Appointed06 September 2000(27 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameDudley John Gill
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2008(35 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address42 Oakdale 6 Westgate Road
Beckenham
Kent
BR3 5DY
Director NameMr Stewart Michael Hinds
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2008(35 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia House
Beckenham Place Park
Beckenham
Kent
BR3 5BN
Director NameRaymond Lyons
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1987(14 years after company formation)
Appointment Duration7 years, 5 months (resigned 07 November 1994)
RoleManaging Director
Correspondence Address8 Fitzjames Avenue
Croydon
Surrey
CR0 5DH
Director NameThomas Eric Bending
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(18 years, 2 months after company formation)
Appointment Duration7 years (resigned 06 August 1998)
RoleRetired
Correspondence AddressOakdale 6 Westgate Road
Beckenham
Kent
BR3 2DX
Director NameNorah Esther Ward
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(18 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 2000)
RoleIndependant
Correspondence AddressOakdale 6 Westgate Road
Beckenham
Kent
BR3 2DX
Director NameMargaret Hollman
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(18 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 November 1996)
RoleHousewife
Correspondence AddressOakdale 6 Westgate Road
Beckenham
Kent
BR3 2DX
Secretary NameThomas Eric Bending
NationalityBritish
StatusResigned
Appointed25 July 1991(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 1993)
RoleCompany Director
Correspondence AddressOakdale 6 Westgate Road
Beckenham
Kent
BR3 2DX
Director NameDavid Albert Williamson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(19 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 July 1998)
RoleProperty Maintenance
Correspondence Address37 Brackley Road
Beckenham
Kent
BR3 1RB
Director NameMurray Summers
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(19 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 November 1999)
RoleConsultant
Correspondence AddressOakdale 6 Westgate Road
Beckenham
Kent
BR3 2DX
Secretary NameJoan Willamson
NationalityBritish
StatusResigned
Appointed24 August 1993(20 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address37 Brackley Road
Beckenham
Kent
BR3 1RB
Director NameKenneth John Wyatt
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed21 May 1996(22 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 October 2001)
RoleRetired Investment Adviser
Correspondence Address34 Oakdale
6 Westgate Road
Beckenham
Kent
BR3 2DY
Director NameGlanley Noel Gould
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(25 years, 2 months after company formation)
Appointment Duration4 months (resigned 10 December 1998)
RoleRetired
Correspondence Address21 Oakdale
6 Westgate Road
Beckenham
Kent
BR3 5DY
Director NameFlorence Bertha Dickson
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(25 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 July 1999)
RoleRetired
Correspondence Address19 Oakdale
Westgate Road
Beckenham
Kent
BR3 5DY
Director NameDonald Thomas Winter
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(25 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 October 2007)
RoleRetired
Correspondence Address36b Albermarle Road
Beckenham
Kent
Br3
Secretary NameGlanley Noel Gould
NationalityBritish
StatusResigned
Appointed06 August 1998(25 years, 2 months after company formation)
Appointment Duration4 months (resigned 10 December 1998)
RoleRetired
Correspondence Address21 Oakdale
6 Westgate Road
Beckenham
Kent
BR3 5DY
Secretary NameLinda Ruth Mangion
NationalityBritish
StatusResigned
Appointed07 January 1999(25 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 September 2000)
RoleCompany Director
Correspondence Address23 Oakdale
Westgate Road
Beckenham
Kent
BR3 5DY
Director NameBrian Harold Walford
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(26 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 28 February 2009)
RoleRetired
Correspondence Address37 Oakdale
Westgate Road
Beckenham
Kent
BR3 5DY
Director NameAlan Richard Quittenton
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(26 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 April 2002)
RoleMarketing
Correspondence Address14 Quernmore Close
Bromley
Kent
BR1 4EL
Director NameChristine Cutler
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(26 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 2002)
RoleRetired Radiographer
Correspondence Address9 Oakdale
Westgate Road
Beckenham
Kent
BR3 5DY
Director NameNorma Doris Castle
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(26 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 18 April 2009)
RoleRetired
Correspondence Address29 Oakdale
6 Westgate Road
Beckenham
Kent
BR3 5DY
Director NameKenneth Ernest Hodson
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(28 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 March 2009)
RoleRetired
Correspondence Address36 Oakdale
Westgate Road
Beckenham
Kent
BR3 5DY
Director NameMuriel Joan Hooker
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(29 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 24 October 2005)
RoleRetired
Correspondence Address31 Oakdale
Westgate Road
Beckenham
Kent
BR3 5DY
Director NameJo Murrell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(35 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 April 2014)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address3 Oakdale 6 Westgate Road
Beckenham
Kent
BR3 5DY

Location

Registered Address120 High Street
Penge
London
SE20 7EZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Donald Thomas Winter
6.25%
Ordinary
-OTHER
54.17%
-
1 at £1Alan Richard Quittenton
2.08%
Ordinary
1 at £1Annette Mary Potter
2.08%
Ordinary
1 at £1Barbara Elaine Jacobs & Alan David Jacobs
2.08%
Ordinary
1 at £1Claire Patricia Godding
2.08%
Ordinary
1 at £1David John Yonge & Deborah Margaret Yonge
2.08%
Ordinary
1 at £1Deborah Wyndham Lewis
2.08%
Ordinary
1 at £1Inter The Salvation Army
2.08%
Ordinary
1 at £1Isabel Mostyn & Michael Mostyn
2.08%
Ordinary
1 at £1Joanne Louise Murrell
2.08%
Ordinary
1 at £1June Rose Talbot & Peter Talbot
2.08%
Ordinary
1 at £1Justin Holmes
2.08%
Ordinary
1 at £1Lorraine O'grady & Thomas O'grady
2.08%
Ordinary
1 at £1Marie Bernadette Jameson
2.08%
Ordinary
1 at £1Murray Summers
2.08%
Ordinary
1 at £1Norma Castle
2.08%
Ordinary
1 at £1Norma Eveline Macqueen
2.08%
Ordinary
1 at £1Roger Dickson
2.08%
Ordinary
1 at £1Sharon Evans & Ernest Evans
2.08%
Ordinary
1 at £1Tony Apsey Brown & Rita Doris Brown
2.08%
Ordinary

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Filing History

19 May 2023Confirmation statement made on 25 March 2023 with updates (7 pages)
7 September 2022Accounts for a small company made up to 25 March 2022 (5 pages)
13 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
10 March 2022Accounts for a small company made up to 25 March 2021 (5 pages)
20 May 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
22 March 2021Accounts for a small company made up to 25 March 2020 (6 pages)
13 May 2020Confirmation statement made on 25 March 2020 with updates (7 pages)
17 December 2019Accounts for a small company made up to 25 March 2019 (5 pages)
1 May 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
17 December 2018Accounts for a small company made up to 25 March 2018 (5 pages)
1 May 2018Confirmation statement made on 25 March 2018 with updates (7 pages)
18 December 2017Full accounts made up to 25 March 2017 (8 pages)
18 December 2017Full accounts made up to 25 March 2017 (8 pages)
21 April 2017Confirmation statement made on 25 March 2017 with updates (9 pages)
21 April 2017Confirmation statement made on 25 March 2017 with updates (9 pages)
12 December 2016Accounts for a small company made up to 25 March 2016 (6 pages)
12 December 2016Accounts for a small company made up to 25 March 2016 (6 pages)
27 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 48
(9 pages)
27 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 48
(9 pages)
16 December 2015Accounts for a small company made up to 25 March 2015 (6 pages)
16 December 2015Accounts for a small company made up to 25 March 2015 (6 pages)
6 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 48
(9 pages)
6 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 48
(9 pages)
19 December 2014Accounts for a small company made up to 25 March 2014 (6 pages)
19 December 2014Accounts for a small company made up to 25 March 2014 (6 pages)
3 June 2014Termination of appointment of Jo Murrell as a director (1 page)
3 June 2014Termination of appointment of Jo Murrell as a director (1 page)
3 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 48
(10 pages)
3 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 48
(10 pages)
16 December 2013Accounts for a small company made up to 25 March 2013 (6 pages)
16 December 2013Accounts for a small company made up to 25 March 2013 (6 pages)
15 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (10 pages)
15 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (10 pages)
15 October 2012Accounts for a small company made up to 25 March 2012 (6 pages)
15 October 2012Accounts for a small company made up to 25 March 2012 (6 pages)
11 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (11 pages)
11 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (11 pages)
14 December 2011Accounts for a small company made up to 25 March 2011 (6 pages)
14 December 2011Accounts for a small company made up to 25 March 2011 (6 pages)
3 June 2011Registered office address changed from 120 High Street Penge London SE20 7EZ on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 120 High Street Penge London SE20 7EZ on 3 June 2011 (1 page)
3 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (10 pages)
3 June 2011Registered office address changed from 120 High Street Penge London SE20 7EZ on 3 June 2011 (1 page)
3 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (10 pages)
25 November 2010Full accounts made up to 25 March 2010 (11 pages)
25 November 2010Full accounts made up to 25 March 2010 (11 pages)
3 May 2010Director's details changed for Jo Murrell on 1 November 2009 (2 pages)
3 May 2010Director's details changed for Jo Murrell on 1 November 2009 (2 pages)
3 May 2010Director's details changed for Dudley John Gill on 1 November 2009 (2 pages)
3 May 2010Director's details changed for Jo Murrell on 1 November 2009 (2 pages)
3 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (23 pages)
3 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (23 pages)
3 May 2010Director's details changed for Dudley John Gill on 1 November 2009 (2 pages)
3 May 2010Director's details changed for Dudley John Gill on 1 November 2009 (2 pages)
21 January 2010Full accounts made up to 25 March 2009 (12 pages)
21 January 2010Full accounts made up to 25 March 2009 (12 pages)
14 May 2009Return made up to 25/03/09; full list of members (9 pages)
14 May 2009Return made up to 25/03/09; full list of members (9 pages)
12 May 2009Appointment terminated director kenneth hodson (1 page)
12 May 2009Appointment terminated director norma castle (1 page)
12 May 2009Appointment terminated director brian walford (1 page)
12 May 2009Appointment terminated director brian walford (1 page)
12 May 2009Appointment terminated director kenneth hodson (1 page)
12 May 2009Appointment terminated director norma castle (1 page)
19 December 2008Director appointed stewart michael hinds (2 pages)
19 December 2008Director appointed stewart michael hinds (2 pages)
18 December 2008Director appointed jo murrell (2 pages)
18 December 2008Director appointed dudley john gill (2 pages)
18 December 2008Director appointed jo murrell (2 pages)
18 December 2008Director appointed dudley john gill (2 pages)
2 November 2008Full accounts made up to 25 March 2008 (11 pages)
2 November 2008Full accounts made up to 25 March 2008 (11 pages)
2 September 2008Return made up to 25/03/08; no change of members (8 pages)
2 September 2008Return made up to 25/03/08; no change of members (8 pages)
18 August 2008Appointment terminated director donald winter (1 page)
18 August 2008Appointment terminated director donald winter (1 page)
19 September 2007Full accounts made up to 25 March 2007 (10 pages)
19 September 2007Full accounts made up to 25 March 2007 (10 pages)
31 August 2007Return made up to 25/03/07; full list of members (11 pages)
31 August 2007Return made up to 25/03/07; full list of members (11 pages)
24 August 2006Full accounts made up to 25 March 2006 (10 pages)
24 August 2006Full accounts made up to 25 March 2006 (10 pages)
2 June 2006Return made up to 25/03/06; no change of members (8 pages)
2 June 2006Return made up to 25/03/06; no change of members (8 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
13 June 2005Full accounts made up to 25 March 2005 (10 pages)
13 June 2005Full accounts made up to 25 March 2005 (10 pages)
24 May 2005Return made up to 25/03/05; change of members (8 pages)
24 May 2005Return made up to 25/03/05; change of members (8 pages)
14 February 2005Full accounts made up to 25 March 2004 (10 pages)
14 February 2005Full accounts made up to 25 March 2004 (10 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
16 August 2004Return made up to 25/03/04; full list of members (24 pages)
16 August 2004Return made up to 25/03/04; full list of members (24 pages)
25 January 2004Full accounts made up to 25 March 2003 (10 pages)
25 January 2004Full accounts made up to 25 March 2003 (10 pages)
9 June 2003Return made up to 25/03/03; no change of members (9 pages)
9 June 2003Return made up to 25/03/03; no change of members (9 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Full accounts made up to 25 March 2002 (10 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Full accounts made up to 25 March 2002 (10 pages)
6 July 2002Return made up to 25/03/02; full list of members (20 pages)
6 July 2002Return made up to 25/03/02; full list of members (20 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
23 November 2001Full accounts made up to 25 March 2001 (9 pages)
23 November 2001Full accounts made up to 25 March 2001 (9 pages)
7 July 2001Return made up to 25/03/01; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 July 2001Return made up to 25/03/01; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
18 October 2000Full accounts made up to 25 March 2000 (9 pages)
18 October 2000Full accounts made up to 25 March 2000 (9 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000Registered office changed on 17/10/00 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000Registered office changed on 17/10/00 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
10 April 2000Return made up to 25/03/00; full list of members (9 pages)
10 April 2000Return made up to 25/03/00; full list of members (9 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
8 July 1999Full accounts made up to 25 March 1999 (10 pages)
8 July 1999Full accounts made up to 25 March 1999 (10 pages)
8 April 1999Return made up to 25/03/99; full list of members (8 pages)
8 April 1999Return made up to 25/03/99; full list of members (8 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999Secretary resigned (1 page)
2 September 1998New director appointed (2 pages)
2 September 1998New secretary appointed;new director appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998New director appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998New secretary appointed;new director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998Secretary resigned (1 page)
12 August 1998Secretary resigned (1 page)
12 August 1998Director resigned (1 page)
20 May 1998Full accounts made up to 25 March 1998 (9 pages)
20 May 1998Full accounts made up to 25 March 1998 (9 pages)
28 May 1997Full accounts made up to 25 March 1997 (9 pages)
28 May 1997Full accounts made up to 25 March 1997 (9 pages)
8 April 1997Return made up to 25/03/97; full list of members (8 pages)
8 April 1997Return made up to 25/03/97; full list of members (8 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
11 August 1996New director appointed (2 pages)
11 August 1996New director appointed (2 pages)
14 May 1996Full accounts made up to 25 March 1996 (10 pages)
14 May 1996Full accounts made up to 25 March 1996 (10 pages)
1 April 1996Return made up to 25/03/96; full list of members (8 pages)
1 April 1996Return made up to 25/03/96; full list of members (8 pages)
12 April 1995Return made up to 25/03/95; full list of members (10 pages)
12 April 1995Return made up to 25/03/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
29 May 1973Incorporation (11 pages)
29 May 1973Incorporation (11 pages)