Company NameWestland Close Management Limited
DirectorTracey Anne Barnes
Company StatusActive
Company Number01607044
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 January 1982(42 years, 4 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 NameMs Melanie Adams
StatusCurrent
Appointed21 September 2019(37 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address113 Uxbridge Road
London
W5 5TL
Director NameMs Tracey Anne Barnes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(41 years, 3 months after company formation)
Appointment Duration1 year
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Uxbridge Road
London
W5 5TL
Director NameMs Lesley Eileen Critten
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 November 1992)
RoleClerk
Correspondence Address22 Westland Close
Stanwell
Staines
Middlesex
TW19 7NA
Director NameMr Barry Scott Dowsett
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(9 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 June 2000)
RoleAirline Instructor
Correspondence Address14 Westland Close
Stanwell
Staines
Middlesex
TW19 7NA
Secretary NameMr Barry Scott Dowsett
NationalityBritish
StatusResigned
Appointed15 April 1991(9 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 January 2002)
RoleAirline Instructor
Correspondence Address18 Elmbank Avenue
Englefield Green
Surrey
TW20 0TJ
Director NameMrs Margaret Powell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(10 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 January 2002)
RoleBritish Airways Crew Report Officer
Correspondence Address11 Westland Close
Stanwell
Middlesex
TW19 7NA
Secretary NameDeirdre Mullender
NationalityBritish
StatusResigned
Appointed19 July 2002(20 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2005)
RoleAccountant
Correspondence AddressDeans Lodge
Hollies Cottages, Hollybush Hill
Stoke Poges
Bucks
SL2 4PZ
Secretary NameMr Dominic Gerard Lynch
NationalityIrish
StatusResigned
Appointed17 May 2005(23 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 September 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Mount Nebo
Taunton
Somerset
TA1 4HG
Director NameMr Dominic Gerard Lynch
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed20 August 2008(26 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCapital House 25 Chapel Street
London
NW1 5WX
Secretary NameMs Margaret Jean Wood
NationalityBritish
StatusResigned
Appointed04 September 2008(26 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 March 2009)
RoleGroup Corporate Services Director
Correspondence Address55 Cobham Road
Kingston Upon Thames
Surrey
KT1 3AE
Secretary NameMs Kathryn Bull
NationalityBritish
StatusResigned
Appointed01 April 2009(27 years, 2 months after company formation)
Appointment Duration3 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address29b Tressillian Road
London
SE4 1YG
Secretary NameMr Kerry Andrew Tromanhauser
StatusResigned
Appointed01 July 2009(27 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 November 2011)
RoleCompany Director
Correspondence AddressBasement Flat 32 Goldney Road
London
W9 2AX
Director NameMs Kathryn Bull
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(28 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1BD
Secretary NameMs Kathryn Bull
StatusResigned
Appointed19 November 2011(29 years, 10 months after company formation)
Appointment Duration1 month (resigned 21 December 2011)
RoleCompany Director
Correspondence AddressCapital House 25 Chapel Street
London
NW1 5WX
Secretary NameMs ZoË Ollerearnshaw
StatusResigned
Appointed22 December 2011(29 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 September 2019)
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1BD
Director NameMrs Anne Sarah Waterhouse
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(36 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2023)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Point 7th Floor
37 North Wharf Road
London
W2 1BD
Director NameA2 Housing Association Limited (Corporation)
Date of BirthJanuary 1947 (Born 77 years ago)
StatusResigned
Appointed25 January 2002(20 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 2008)
Correspondence AddressSpelthorne House
Thames Street
Staines
Middlesex
TW18 4TA
Director NameA2 South Limited (Corporation)
StatusResigned
Appointed01 June 2008(26 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 August 2008)
Correspondence AddressSpelthorne House Thames Street
Staines
Middlesex
TW18 4TA

Location

Registered Address113 Uxbridge Road
London
W5 5TL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£1,116
Cash£36
Current Liabilities£240

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

1 November 2023Register inspection address has been changed from The Point 37 London W2 1BD United Kingdom to 113 Uxbridge Road London W5 5TL (1 page)
1 November 2023Register(s) moved to registered inspection location 113 Uxbridge Road London W5 5TL (1 page)
1 November 2023Registered office address changed from The Point 37 North Wharf Road London W2 1BD to 113 Uxbridge Road London W5 5TL on 1 November 2023 (1 page)
21 September 2023Register inspection address has been changed from Capital House 25 Chapel Street London NW1 5WX England to The Point 37 London W2 1BD (1 page)
21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
20 September 2023Register(s) moved to registered inspection location Capital House 25 Chapel Street London NW1 5WX (1 page)
10 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
6 April 2023Appointment of Ms Tracey Anne Barnes as a director on 1 April 2023 (2 pages)
4 April 2023Termination of appointment of Anne Waterhouse as a director on 31 March 2023 (1 page)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
17 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
9 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
30 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
16 December 2019Appointment of Melanie Adams as a secretary on 21 September 2019 (2 pages)
16 December 2019Termination of appointment of Zoë Ollerearnshaw as a secretary on 20 September 2019 (1 page)
13 December 2019Notification of a person with significant control statement (2 pages)
9 December 2019Cessation of A2Dominion Housing Options Limited as a person with significant control on 4 June 2016 (1 page)
12 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
23 May 2018Appointment of Ms Anne Waterhouse as a director on 1 May 2018 (2 pages)
23 May 2018Termination of appointment of Kathryn Bull as a director on 30 April 2018 (1 page)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 May 2016Annual return made up to 15 April 2016 no member list (3 pages)
26 May 2016Annual return made up to 15 April 2016 no member list (3 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 15 April 2015 no member list (3 pages)
27 April 2015Annual return made up to 15 April 2015 no member list (3 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 July 2014Registered office address changed from Capital House 25 Chapel Street London NW1 5WX to The Point 37 North Wharf Road London W2 1BD on 25 July 2014 (1 page)
25 July 2014Registered office address changed from Capital House 25 Chapel Street London NW1 5WX to The Point 37 North Wharf Road London W2 1BD on 25 July 2014 (1 page)
15 April 2014Annual return made up to 15 April 2014 no member list (3 pages)
15 April 2014Annual return made up to 15 April 2014 no member list (3 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Annual return made up to 15 April 2013 no member list (3 pages)
15 April 2013Annual return made up to 15 April 2013 no member list (3 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (15 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (15 pages)
16 April 2012Annual return made up to 15 April 2012 no member list (3 pages)
16 April 2012Annual return made up to 15 April 2012 no member list (3 pages)
1 March 2012Appointment of Ms Zoë Ollerearnshaw as a secretary (1 page)
1 March 2012Termination of appointment of Kathryn Bull as a secretary (1 page)
1 March 2012Termination of appointment of Kathryn Bull as a secretary (1 page)
1 March 2012Appointment of Ms Zoë Ollerearnshaw as a secretary (1 page)
21 November 2011Termination of appointment of Kerry Tromanhauser as a secretary (1 page)
21 November 2011Termination of appointment of Kerry Tromanhauser as a secretary (1 page)
21 November 2011Appointment of Ms Kathryn Bull as a secretary (1 page)
21 November 2011Appointment of Ms Kathryn Bull as a secretary (1 page)
8 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
26 August 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
26 August 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
15 April 2011Annual return made up to 15 April 2011 no member list (4 pages)
15 April 2011Annual return made up to 15 April 2011 no member list (4 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2010Appointment of Ms Kathryn Bull as a director (2 pages)
8 June 2010Appointment of Ms Kathryn Bull as a director (2 pages)
8 June 2010Termination of appointment of Dominic Lynch as a director (1 page)
8 June 2010Termination of appointment of Dominic Lynch as a director (1 page)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Annual return made up to 15 April 2010 no member list (3 pages)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Director's details changed for Dominic Lynch on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Dominic Lynch on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 15 April 2010 no member list (3 pages)
19 April 2010Director's details changed for Dominic Lynch on 1 October 2009 (2 pages)
8 March 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
8 March 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
19 January 2010Appointment of Mr Kerry Andrew Tromanhauser as a secretary (1 page)
19 January 2010Appointment of Mr Kerry Andrew Tromanhauser as a secretary (1 page)
19 January 2010Termination of appointment of Kathryn Bull as a secretary (1 page)
19 January 2010Termination of appointment of Kathryn Bull as a secretary (1 page)
13 May 2009Secretary appointed kathryn bull (1 page)
13 May 2009Appointment terminated secretary margaret wood (1 page)
13 May 2009Secretary appointed kathryn bull (1 page)
13 May 2009Appointment terminated secretary margaret wood (1 page)
21 April 2009Location of register of members (1 page)
21 April 2009Annual return made up to 15/04/09 (2 pages)
21 April 2009Annual return made up to 15/04/09 (2 pages)
21 April 2009Location of register of members (1 page)
9 October 2008Registered office changed on 09/10/2008 from spelthorne house, thames street staines middlesex TW18 4TA (1 page)
9 October 2008Registered office changed on 09/10/2008 from spelthorne house, thames street staines middlesex TW18 4TA (1 page)
9 September 2008Secretary appointed margaret jean wood (1 page)
9 September 2008Secretary appointed margaret jean wood (1 page)
9 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
9 September 2008Appointment terminated secretary dominic lynch (1 page)
9 September 2008Appointment terminated secretary dominic lynch (1 page)
9 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
3 September 2008Director appointed dominic lynch logged form (1 page)
3 September 2008Appointment terminate, director A2 south LIMITED logged form (1 page)
3 September 2008Director appointed dominic lynch logged form (1 page)
3 September 2008Appointment terminate, director A2 south LIMITED logged form (1 page)
2 September 2008Director appointed domininc lynch (2 pages)
2 September 2008Director appointed domininc lynch (2 pages)
2 September 2008Appointment terminated director A2 south LIMITED (1 page)
2 September 2008Appointment terminated director A2 south LIMITED (1 page)
22 July 2008Director appointed A2 south LIMITED (1 page)
22 July 2008Appointment terminated director A2 housing association LIMITED (1 page)
22 July 2008Annual return made up to 15/04/08 (2 pages)
22 July 2008Appointment terminated director A2 housing association LIMITED (1 page)
22 July 2008Director appointed A2 south LIMITED (1 page)
22 July 2008Annual return made up to 15/04/08 (2 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Annual return made up to 15/04/07 (2 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Annual return made up to 15/04/07 (2 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
11 May 2006Annual return made up to 15/04/06 (2 pages)
11 May 2006Annual return made up to 15/04/06 (2 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
13 June 2005Annual return made up to 15/04/05
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
13 June 2005Annual return made up to 15/04/05
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
18 May 2005New secretary appointed (1 page)
18 May 2005New secretary appointed (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
8 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
8 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
21 April 2004Annual return made up to 15/04/04 (3 pages)
21 April 2004Annual return made up to 15/04/04 (3 pages)
24 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
24 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
26 April 2003Annual return made up to 15/04/03 (3 pages)
26 April 2003Annual return made up to 15/04/03 (3 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
21 January 2003Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
21 January 2003Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
10 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
10 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
23 April 2002Annual return made up to 15/04/02 (4 pages)
23 April 2002Annual return made up to 15/04/02 (4 pages)
15 February 2002Director resigned (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002Director resigned (1 page)
1 February 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
1 February 2002Memorandum and Articles of Association (11 pages)
1 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2002Memorandum and Articles of Association (11 pages)
1 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2002New director appointed (2 pages)
1 February 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
1 February 2002New director appointed (2 pages)
10 January 2002Annual return made up to 15/04/01
  • 363(287) ‐ Registered office changed on 10/01/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(3 pages)
10 January 2002Annual return made up to 15/04/01
  • 363(287) ‐ Registered office changed on 10/01/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(3 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
16 May 2000Annual return made up to 15/04/00 (3 pages)
16 May 2000Annual return made up to 15/04/00 (3 pages)
21 October 1999Full accounts made up to 31 March 1999 (8 pages)
21 October 1999Full accounts made up to 31 March 1999 (8 pages)
6 June 1999Annual return made up to 15/04/99 (4 pages)
6 June 1999Annual return made up to 15/04/99 (4 pages)
19 January 1999Full accounts made up to 31 March 1998 (8 pages)
19 January 1999Full accounts made up to 31 March 1998 (8 pages)
23 April 1998Annual return made up to 15/04/98 (4 pages)
23 April 1998Annual return made up to 15/04/98 (4 pages)
2 January 1998Full accounts made up to 31 March 1997 (9 pages)
2 January 1998Full accounts made up to 31 March 1997 (9 pages)
8 May 1997Annual return made up to 15/04/97 (4 pages)
8 May 1997Annual return made up to 15/04/97 (4 pages)
23 July 1996Full accounts made up to 31 March 1996 (9 pages)
23 July 1996Full accounts made up to 31 March 1996 (9 pages)
5 June 1996Annual return made up to 15/04/96 (4 pages)
5 June 1996Annual return made up to 15/04/96 (4 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
7 June 1995Annual return made up to 15/04/95 (4 pages)
7 June 1995Annual return made up to 15/04/95 (4 pages)
8 January 1982Incorporation (19 pages)
8 January 1982Incorporation (19 pages)