Company NameWestcote Estate (Management) Company Limited
DirectorsDuncan Howard Graham Smith and Michael John Hawley
Company StatusActive
Company Number01224953
CategoryPrivate Limited Company
Incorporation Date2 September 1975(48 years, 8 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

Director NameMr Duncan Howard Graham Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2005(29 years, 10 months after company formation)
Appointment Duration18 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pheasantry
Hardwick Lane Outhill
Studley
Warwickshire
B80 7EA
Director NameMr Michael John Hawley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2005(29 years, 10 months after company formation)
Appointment Duration18 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJames Farm
Tanworth Lane
Henley In Arden
Warwickshire
B95 5RA
Secretary NameWillmotts Property Services (Corporation)
StatusCurrent
Appointed01 September 2022(47 years after company formation)
Appointment Duration1 year, 8 months
Correspondence AddressWillmotts House 12 Blacks Road
London
W6 9EU
Director NameMr Peter David Watts
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 May 1993)
RoleCompany Director
Correspondence AddressHeron Court 39 Ford Lane
Wrecclesham
Farnham
Surrey
GU10 4SF
Director NameMrs Joan Pamela Iva Watts
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(15 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 1995)
RoleSecretary
Correspondence AddressHeron Court 39 Ford Lane
Wrecclesham
Farnham
Surrey
GU10 4SF
Secretary NameMrs Joan Pamela Iva Watts
NationalityBritish
StatusResigned
Appointed29 June 1991(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 May 1993)
RoleCompany Director
Correspondence AddressHeron Court 39 Ford Lane
Wrecclesham
Farnham
Surrey
GU10 4SF
Director NameMr John Adrian Watts
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(17 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 1995)
RoleProperty Administrator
Correspondence AddressSpinney Cottage Lock Lane
Birdham
Chichester
West Sussex
PO20 7AX
Secretary NameMr John Adrian Watts
NationalityBritish
StatusResigned
Appointed01 June 1993(17 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 1995)
RoleProperty Administrator
Correspondence AddressSpinney Cottage Lock Lane
Birdham
Chichester
West Sussex
PO20 7AX
Director NameMr Brian Aidan Crumbley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(19 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 June 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Westfield Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YA
Director NameBrian Aiden Crumbley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(19 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 10 March 1995)
RoleSurveyor
Correspondence Address1 Yetlington Drive
Gosforth
Newcastle Upon Tyne
NE3 4YX
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(19 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Director NameGeoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(19 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 10 March 1995)
RoleAccountant
Correspondence Address9 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Secretary NameGeoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(19 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 10 March 1995)
RoleAccountant
Correspondence Address9 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Secretary NameGeoffrey Joseph Davis
NationalityBritish
StatusResigned
Appointed10 March 1995(19 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 2003)
RoleChartered Accountant
Correspondence Address9 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Director NameAndrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(21 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 January 2005)
RoleChartered Accountant
Correspondence Address4 Thorp Avenue
Morpeth
Northumberland
NE61 1JT
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed01 October 2003(28 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMs Debra Rachel Yudolph
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(29 years, 4 months after company formation)
Appointment Duration5 months (resigned 24 June 2005)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address43 Netheravon Road
London
W4 2AN
Director NamePeter Christopher George Schwerdt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(29 years, 4 months after company formation)
Appointment Duration5 months (resigned 24 June 2005)
RoleCompany Director
Correspondence AddressThe Court House
3 Church Street
Pewsey
Wiltshire
SN9 5DL
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(29 years, 4 months after company formation)
Appointment Duration5 months (resigned 24 June 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Southlands
Tynemouth
Tyne & Wear
NE30 2QS
Secretary NameMr Sean Philip Dempsey
NationalityBritish
StatusResigned
Appointed24 June 2005(29 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Attleboro Lane
Water Orton
Birmingham
West Midlands
B46 1SB

Contact

Websitewww.webdatamanagement.net

Location

Registered AddressWillmott House
12 Blacks Road
London
W6 9EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£20
Cash£7,686
Current Liabilities£20,087

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
21 June 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
30 September 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
2 September 2022Registered office address changed from C/O Business Flats Ltd Milestone House Shallowford Court, High Street Henley-in-Arden West Midlands B95 5FY to Willmott House 12 Blacks Road London W6 9EU on 2 September 2022 (1 page)
2 September 2022Appointment of Willmotts Property Services as a secretary on 1 September 2022 (2 pages)
29 March 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
1 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
16 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
12 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
12 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
2 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 January 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
11 January 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
4 January 2017Termination of appointment of Sean Philip Dempsey as a secretary on 31 October 2016 (1 page)
4 January 2017Termination of appointment of Sean Philip Dempsey as a secretary on 31 October 2016 (1 page)
24 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 20
(5 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 20
(5 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 20
(5 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 20
(5 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 20
(5 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 20
(5 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
24 June 2011Registered office address changed from Milestone House Shallowford Court Henley in Arden Warwickshire B95 5BY on 24 June 2011 (1 page)
24 June 2011Registered office address changed from Milestone House Shallowford Court Henley in Arden Warwickshire B95 5BY on 24 June 2011 (1 page)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Michael John Hawley on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Duncan Howard Graham Smith on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Michael John Hawley on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Michael John Hawley on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Duncan Howard Graham Smith on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Duncan Howard Graham Smith on 1 October 2009 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
14 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 October 2008Return made up to 30/09/08; full list of members (3 pages)
17 October 2008Return made up to 30/09/08; full list of members (3 pages)
10 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
10 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
11 October 2007Return made up to 30/09/07; full list of members (2 pages)
11 October 2007Return made up to 30/09/07; full list of members (2 pages)
30 April 2007Accounts for a small company made up to 30 September 2006 (6 pages)
30 April 2007Accounts for a small company made up to 30 September 2006 (6 pages)
11 October 2006Return made up to 30/09/06; full list of members (2 pages)
11 October 2006Return made up to 30/09/06; full list of members (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
25 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
25 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
25 January 2006Return made up to 30/09/05; full list of members (8 pages)
25 January 2006Return made up to 30/09/05; full list of members (8 pages)
16 November 2005Memorandum and Articles of Association (5 pages)
16 November 2005Memorandum and Articles of Association (5 pages)
12 September 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(6 pages)
12 September 2005Certificate of re-registration from Unlimited to Limited (1 page)
12 September 2005Application for reregistration from UNLTD to LTD (1 page)
12 September 2005Re-registration of Memorandum and Articles (15 pages)
12 September 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(6 pages)
12 September 2005Re-registration of Memorandum and Articles (15 pages)
12 September 2005Application for reregistration from UNLTD to LTD (1 page)
12 September 2005Certificate of re-registration from Unlimited to Limited (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005New secretary appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Registered office changed on 05/09/05 from: citygate saint james boulevard newcastle upon tyne NE1 4JE (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005Registered office changed on 05/09/05 from: citygate saint james boulevard newcastle upon tyne NE1 4JE (1 page)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005New director appointed (2 pages)
14 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
14 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
14 February 2005New director appointed (4 pages)
14 February 2005New director appointed (4 pages)
9 February 2005New director appointed (4 pages)
9 February 2005New director appointed (4 pages)
8 February 2005New director appointed (4 pages)
8 February 2005New director appointed (4 pages)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members (6 pages)
30 October 2004Return made up to 30/09/04; full list of members (6 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
18 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
18 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
9 March 2004Return made up to 24/02/04; full list of members (6 pages)
9 March 2004Return made up to 24/02/04; full list of members (6 pages)
9 October 2003New secretary appointed (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
21 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
27 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
11 October 2002Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page)
11 October 2002Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page)
13 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
13 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
12 March 2002Return made up to 24/02/02; full list of members (7 pages)
12 March 2002Return made up to 24/02/02; full list of members (7 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
18 May 2001Director's particulars changed (1 page)
18 May 2001Director's particulars changed (1 page)
30 March 2001Return made up to 24/02/01; full list of members (7 pages)
30 March 2001Return made up to 24/02/01; full list of members (7 pages)
12 March 2001Registered office changed on 12/03/01 from: chaucer building 57 grainger street newcastle upon tyne NE1 5LE (1 page)
12 March 2001Registered office changed on 12/03/01 from: chaucer building 57 grainger street newcastle upon tyne NE1 5LE (1 page)
4 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 March 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(7 pages)
2 March 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(7 pages)
16 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
8 March 1999Return made up to 01/03/99; no change of members (7 pages)
8 March 1999Return made up to 01/03/99; no change of members (7 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
22 April 1998Return made up to 01/03/98; no change of members (7 pages)
22 April 1998Return made up to 01/03/98; no change of members (7 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
16 May 1997Return made up to 16/04/97; full list of members (7 pages)
16 May 1997Return made up to 16/04/97; full list of members (7 pages)
2 January 1997Accounts for a small company made up to 30 September 1995 (6 pages)
2 January 1997Accounts for a small company made up to 30 September 1995 (6 pages)
7 May 1996Return made up to 16/04/96; full list of members (7 pages)
7 May 1996Return made up to 16/04/96; full list of members (7 pages)
18 April 1996New secretary appointed;new director appointed (3 pages)
18 April 1996New secretary appointed;new director appointed (3 pages)
18 April 1996New director appointed (3 pages)
18 April 1996New director appointed (3 pages)
8 August 1995Accounting reference date extended from 05/04 to 30/09 (1 page)
8 August 1995Accounting reference date extended from 05/04 to 30/09 (1 page)
8 August 1995Auditor's resignation (2 pages)
8 August 1995Auditor's resignation (2 pages)
20 July 1995Return made up to 29/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 July 1995Return made up to 29/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 July 1995Registered office changed on 06/07/95 from: 1 lock lane birdham chichester west sussex PO20 7AX (1 page)
6 July 1995Director resigned;new director appointed (2 pages)
6 July 1995Registered office changed on 06/07/95 from: 1 lock lane birdham chichester west sussex PO20 7AX (1 page)
6 July 1995Director resigned;new director appointed (2 pages)
6 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)