Company Name58 Westmoreland Road Management Limited
DirectorsPauline Jane Pierce and Geoffrey Dicken
Company StatusActive
Company Number01274133
CategoryPrivate Limited Company
Incorporation Date20 August 1976(47 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 NameMrs Pauline Jane Pierce
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2008(32 years, 4 months after company formation)
Appointment Duration15 years, 4 months
RoleMusician
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr Geoffrey Dicken
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(40 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NamePatricia Snow
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 1994)
RoleRetired
Correspondence AddressMontpelier Court 58 Westmoreland Road
Bromley
Kent
BR2 0QS
Director NameTerence Alfred Thomas Blake
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(15 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 March 1996)
RoleSales Manager
Correspondence AddressMontpelier Court 58 Westmoreland Road
Bromley
Kent
BR2 0QS
Director NameStephanie Mary Bryant
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(15 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 April 2003)
RoleRetired
Correspondence AddressMontpelier Court 58 Westmoreland Road
Bromley
Kent
BR2 0QS
Director NameMark Raymond Cathrall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(15 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 1995)
RoleBank Official
Correspondence AddressMontpelier Court 58 Westmoreland Road
Bromley
Kent
BR2 0QS
Secretary NameMiss Philippa Jane Loades
NationalityBritish
StatusResigned
Appointed25 July 1992(15 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 February 1997)
RoleCompany Director
Correspondence AddressMontpelier Court 58 Westmoreland Road
Bromley
Kent
BR2 0QS
Director NameDerek Henry Anderson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 1997)
RoleRetired
Correspondence Address2 Montpelier Court Westmoreland Road
Bromley
Kent
BR2 0QS
Secretary NameFrank Douglas Whiting
NationalityBritish
StatusResigned
Appointed20 February 1997(20 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 October 2000)
RoleCompany Director
Correspondence AddressFlat 14 Montpelier Court
58 Westmoreland Road
Bromley
Kent
BR2 0QS
Director NameMichael Windsor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(21 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 December 2008)
RoleComputer Consultant
Correspondence Address1 Montpelier Court
58 Westmoreland Road
Bromley
Kent
BR2 0QS
Director NameAllan Stanley Dell
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(22 years, 3 months after company formation)
Appointment Duration12 years (resigned 21 December 2010)
RoleMan Director
Country of ResidenceEngland
Correspondence Address31 Dornden Drive
Langton Green
Tunbridge Wells
Kent
TN3 0AE
Secretary NameAllan Stanley Dell
NationalityBritish
StatusResigned
Appointed01 January 2001(24 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 2003)
RoleMan Director
Country of ResidenceEngland
Correspondence Address31 Dornden Drive
Langton Green
Tunbridge Wells
Kent
TN3 0AE
Director NameMr Roy Howard Bush
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed06 February 2003(26 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2007)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressFoxbury 62 Warren Road
Orpington
Kent
BR6 6HY
Secretary NameMichael Windsor
NationalityBritish
StatusResigned
Appointed06 February 2003(26 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 December 2008)
RoleCivil Servant
Correspondence Address1 Montpelier Court
58 Westmoreland Road
Bromley
Kent
BR2 0QS
Director NameRoss James William Scully
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(26 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 2004)
RoleIt Recruitment
Correspondence Address9 Montpelier Court
58 Westmoreland Road
Bromley
Kent
BR2 0QS
Director NameSuzanne Jean Bayon
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(27 years, 8 months after company formation)
Appointment Duration8 years (resigned 04 May 2012)
RoleMedical Secretary
Country of ResidenceEngland
Correspondence AddressFlat 14 Montpelier Court
58 Westmoreland Road
Bromley
Kent
BR2 0QS
Secretary NameSimon Dothie
NationalityBritish
StatusResigned
Appointed11 December 2008(32 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 January 2013)
RoleCompany Director
Correspondence AddressCedar Cottage Ninehams Road
Tatsfield
Westerham
Kent
TN16 2AN
Director NameMs Elizabeth Kiff
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(36 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 October 2018)
RoleNatural Resource Management Consultant
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN

Location

Registered Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £25A.j. Farrier
7.14%
Ordinary
1 at £25D. Dicken & L.p. Dicken
7.14%
Ordinary
1 at £25Miss Emily Kiff
7.14%
Ordinary
1 at £25Miss Julia A. Lickley
7.14%
Ordinary
1 at £25Miss Minerva Manolo
7.14%
Ordinary
1 at £25Miss W.j. Carruthers-smith & Mr B.a. Nicholls
7.14%
Ordinary
1 at £25Mr Andrew Mcarthur
7.14%
Ordinary
1 at £25Mr K. Strachan & Miss J. Broughton
7.14%
Ordinary
1 at £25Mr M.p. Windsor
7.14%
Ordinary
1 at £25Mr R. O'connor
7.14%
Ordinary
1 at £25Mr S. Bathe & Mrs C.a. Bathe
7.14%
Ordinary
1 at £25Mr T.j.m. Warner
7.14%
Ordinary
1 at £25Mrs P.j. Pierce & Mr J.a. Pierce
7.14%
Ordinary
1 at £25Ms S.d. Buenfeld
7.14%
Ordinary

Financials

Year2014
Turnover£18,200
Gross Profit£6,503
Net Worth£8,299
Cash£6,718
Current Liabilities£2,963

Accounts

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

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

18 February 2021Micro company accounts made up to 25 March 2020 (3 pages)
28 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
4 January 2020Micro company accounts made up to 25 March 2019 (2 pages)
29 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
15 October 2018Termination of appointment of Elizabeth Kiff as a director on 11 October 2018 (1 page)
27 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 25 March 2018 (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
23 May 2017Micro company accounts made up to 25 March 2017 (2 pages)
23 May 2017Appointment of Mr Geoffrey Dicken as a director on 22 May 2017 (2 pages)
23 May 2017Appointment of Mr Geoffrey Dicken as a director on 22 May 2017 (2 pages)
23 May 2017Micro company accounts made up to 25 March 2017 (2 pages)
1 December 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
21 December 2015Accounts for a dormant company made up to 25 March 2015 (6 pages)
21 December 2015Accounts for a dormant company made up to 25 March 2015 (6 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 350
(4 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 350
(4 pages)
24 November 2014Total exemption full accounts made up to 25 March 2014 (10 pages)
24 November 2014Total exemption full accounts made up to 25 March 2014 (10 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 350
(4 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 350
(4 pages)
6 November 2013Total exemption full accounts made up to 25 March 2013 (10 pages)
6 November 2013Total exemption full accounts made up to 25 March 2013 (10 pages)
16 October 2013Director's details changed for Pauline Jane Pierce on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Pauline Jane Pierce on 16 October 2013 (2 pages)
27 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(5 pages)
27 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(5 pages)
16 January 2013Appointment of Ms Elizabeth Kiff as a director (2 pages)
16 January 2013Appointment of Ms Elizabeth Kiff as a director (2 pages)
14 January 2013Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 14 January 2013 (1 page)
14 January 2013Termination of appointment of Simon Dothie as a secretary (1 page)
14 January 2013Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 14 January 2013 (1 page)
14 January 2013Termination of appointment of Simon Dothie as a secretary (1 page)
24 October 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
9 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
9 August 2012Director's details changed for Pauline J Pierce on 9 August 2012 (2 pages)
9 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
9 August 2012Director's details changed for Pauline J Pierce on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Pauline J Pierce on 9 August 2012 (2 pages)
22 May 2012Termination of appointment of Suzanne Bayon as a director (1 page)
22 May 2012Termination of appointment of Suzanne Bayon as a director (1 page)
15 December 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
3 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
3 August 2011Termination of appointment of Allan Dell as a director (1 page)
3 August 2011Termination of appointment of Allan Dell as a director (1 page)
29 October 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
7 January 2010Total exemption small company accounts made up to 25 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 25 March 2009 (4 pages)
14 September 2009Appointment terminated director roy bush (1 page)
14 September 2009Return made up to 25/07/09; full list of members (7 pages)
14 September 2009Return made up to 25/07/09; full list of members (7 pages)
14 September 2009Appointment terminated director roy bush (1 page)
5 September 2009Appointment terminate, director and secretary michael windsor logged form (1 page)
5 September 2009Secretary appointed simon dothie (2 pages)
5 September 2009Secretary appointed simon dothie (2 pages)
5 September 2009Appointment terminate, director and secretary michael windsor logged form (1 page)
27 January 2009Director appointed pauline j pierce (2 pages)
27 January 2009Director appointed pauline j pierce (2 pages)
16 December 2008Total exemption small company accounts made up to 25 March 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 25 March 2008 (4 pages)
5 August 2008Return made up to 25/07/08; no change of members (8 pages)
5 August 2008Return made up to 25/07/08; no change of members (8 pages)
30 September 2007Return made up to 25/07/07; change of members (8 pages)
30 September 2007Return made up to 25/07/07; change of members (8 pages)
5 July 2007Total exemption small company accounts made up to 25 March 2007 (4 pages)
5 July 2007Total exemption small company accounts made up to 25 March 2007 (4 pages)
16 November 2006Return made up to 25/07/06; full list of members (14 pages)
16 November 2006Total exemption small company accounts made up to 25 March 2006 (3 pages)
16 November 2006Total exemption small company accounts made up to 25 March 2006 (3 pages)
16 November 2006Return made up to 25/07/06; full list of members (14 pages)
26 January 2006Total exemption small company accounts made up to 25 March 2005 (3 pages)
26 January 2006Total exemption small company accounts made up to 25 March 2005 (3 pages)
15 September 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
15 September 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
24 August 2004New director appointed (2 pages)
24 August 2004Return made up to 25/07/04; full list of members (13 pages)
24 August 2004New director appointed (2 pages)
24 August 2004Return made up to 25/07/04; full list of members (13 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
23 July 2004Total exemption small company accounts made up to 25 March 2004 (3 pages)
23 July 2004Total exemption small company accounts made up to 25 March 2004 (3 pages)
29 October 2003Total exemption small company accounts made up to 25 March 2003 (3 pages)
29 October 2003Total exemption small company accounts made up to 25 March 2003 (3 pages)
26 September 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
26 September 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
13 December 2002Total exemption small company accounts made up to 25 March 2002 (3 pages)
13 December 2002Total exemption small company accounts made up to 25 March 2002 (3 pages)
28 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
28 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
4 November 2001Return made up to 25/07/01; full list of members
  • 363(287) ‐ Registered office changed on 04/11/01
(12 pages)
4 November 2001Return made up to 25/07/01; full list of members
  • 363(287) ‐ Registered office changed on 04/11/01
(12 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Secretary resigned (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
31 August 2000Return made up to 25/07/00; full list of members (12 pages)
31 August 2000Return made up to 25/07/00; full list of members (12 pages)
6 February 2000Return made up to 25/07/99; full list of members (6 pages)
6 February 2000Return made up to 25/07/99; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
28 August 1998New director appointed (2 pages)
28 August 1998Return made up to 25/07/98; no change of members (4 pages)
28 August 1998New director appointed (2 pages)
28 August 1998Return made up to 25/07/98; no change of members (4 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (2 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (2 pages)
29 September 1997Return made up to 25/07/97; no change of members
  • 363(287) ‐ Registered office changed on 29/09/97
(6 pages)
29 September 1997Return made up to 25/07/97; no change of members
  • 363(287) ‐ Registered office changed on 29/09/97
(6 pages)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
18 August 1996Return made up to 25/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 August 1996Return made up to 25/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1996Accounts for a small company made up to 31 March 1996 (2 pages)
23 July 1996Accounts for a small company made up to 31 March 1996 (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995Return made up to 25/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 August 1995Return made up to 25/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (2 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (2 pages)
20 August 1976Incorporation (12 pages)
20 August 1976Incorporation (12 pages)