Company NameWestcott (Southwark) Management Company Limited
Company StatusActive
Company Number01643393
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 June 1982(41 years, 10 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 NameMs Clare Milligan
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2018(36 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressAshbank Nantwich Road
Church Minshull
Nantwich
Cheshire
CW5 6DY
Director NameMr Roger Francois Bogaert
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(38 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleSupport Worker
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMs Fiona Mary Grandidge
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(40 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleSecretarial/Admin
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameManaged Exit Limited T/A Haus Block Management (Corporation)
StatusCurrent
Appointed01 December 2018(36 years, 5 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr George Hayward
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 February 2002)
RolePostroom Supervisor
Correspondence Address25h Westcott Road
Kennington
London
SE17 3QY
Director NameMr Craig Langley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 September 1999)
RoleBank Clerk
Correspondence Address25 Westcott Road
Kennington
London
SE17 3QY
Director NameMs Fiona Mary Grandidge
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration26 years, 10 months (resigned 03 November 2018)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address27e Westcott Road
Kennington
London
SE17 3QY
Director NameMr Roger Francois Bogaert
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration27 years, 1 month (resigned 24 January 2019)
RoleCare Assistant
Country of ResidenceEngland
Correspondence Address27c Westcott Road
Kennington
London
SE17 3QY
Secretary NameMiss Elspeth Janet Logue
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 February 1998)
RoleCompany Director
Correspondence Address27 Westcott Road
Kennington
London
SE17 3QY
Secretary NameMs Fiona Mary Grandidge
NationalityBritish
StatusResigned
Appointed19 February 1998(15 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 16 March 2017)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address27e Westcott Road
Kennington
London
SE17 3QY
Director NameBaylar Bachoo
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 2002)
RoleNursery Nurse
Correspondence Address25c Westcott Road
London
SE17 3QY
Director NameMr Paul Jon Fitchie
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(19 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 12 January 2021)
RoleDesigner
Country of ResidenceEngland
Correspondence Address40b Hackford Road
London
SW9 0RF
Secretary NameMr Paul Jon Fitchie
StatusResigned
Appointed16 March 2017(34 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2018)
RoleCompany Director
Correspondence Address40b Hackford Road
London
SW9 0RF

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£4,632
Cash£4,632

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

5 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
22 February 2023Appointment of Ms Fiona Mary Grandidge as a director on 22 February 2023 (2 pages)
29 December 2022Confirmation statement made on 29 December 2022 with no updates (3 pages)
7 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
2 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 May 2021Cessation of Paul Jon Fitchie as a person with significant control on 12 January 2021 (1 page)
18 May 2021Notification of Roger Bogaert as a person with significant control on 13 May 2021 (2 pages)
18 May 2021Appointment of Mr Roger Francois Bogaert as a director on 13 May 2021 (2 pages)
14 January 2021Termination of appointment of Paul Jon Fitchie as a director on 12 January 2021 (1 page)
12 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 August 2019Termination of appointment of Roger Francois Bogaert as a director on 24 January 2019 (1 page)
4 March 2019Notification of Clare Milligan as a person with significant control on 1 February 2019 (2 pages)
4 March 2019Notification of Managed Exit Limited T/a Haus Block Management as a person with significant control on 1 February 2019 (2 pages)
24 January 2019Cessation of Roger Francois Bogaert as a person with significant control on 24 January 2019 (1 page)
14 January 2019Registered office address changed from 40B Hackford Road London SW9 0RF England to 266 Kingsland Road London E8 4DG on 14 January 2019 (1 page)
10 January 2019Appointment of Managed Exit Limited as a secretary on 1 December 2018 (2 pages)
10 January 2019Termination of appointment of Paul Jon Fitchie as a secretary on 1 December 2018 (1 page)
10 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
3 November 2018Termination of appointment of Fiona Mary Grandidge as a director on 3 November 2018 (1 page)
3 November 2018Appointment of Miss Clare Milligan as a director on 3 November 2018 (2 pages)
23 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
14 December 2017Withdrawal of a person with significant control statement on 14 December 2017 (2 pages)
14 December 2017Withdrawal of a person with significant control statement on 14 December 2017 (2 pages)
14 December 2017Notification of Paul Jon Fitchie as a person with significant control on 14 December 2017 (2 pages)
14 December 2017Notification of Roger Francois Bogaert as a person with significant control on 14 December 2017 (2 pages)
14 December 2017Notification of Paul Jon Fitchie as a person with significant control on 14 December 2017 (2 pages)
14 December 2017Notification of Roger Francois Bogaert as a person with significant control on 14 December 2017 (2 pages)
31 May 2017Micro company accounts made up to 31 December 2016 (1 page)
31 May 2017Micro company accounts made up to 31 December 2016 (1 page)
16 March 2017Termination of appointment of Fiona Mary Grandidge as a secretary on 16 March 2017 (1 page)
16 March 2017Appointment of Mr Paul Jon Fitchie as a secretary on 16 March 2017 (2 pages)
16 March 2017Appointment of Mr Paul Jon Fitchie as a secretary on 16 March 2017 (2 pages)
16 March 2017Registered office address changed from 27E Westcott Road Kennington London SE17 3QY to 40B Hackford Road London SW9 0RF on 16 March 2017 (1 page)
16 March 2017Registered office address changed from 27E Westcott Road Kennington London SE17 3QY to 40B Hackford Road London SW9 0RF on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Fiona Mary Grandidge as a secretary on 16 March 2017 (1 page)
16 March 2017Director's details changed for Paul Jon Fitchie on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Paul Jon Fitchie on 16 March 2017 (2 pages)
19 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
19 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
19 January 2017Director's details changed for Paul Jon Fitchie on 19 January 2017 (2 pages)
19 January 2017Director's details changed for Paul Jon Fitchie on 19 January 2017 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
15 January 2016Annual return made up to 29 December 2015 (16 pages)
15 January 2016Annual return made up to 29 December 2015 (16 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
15 January 2015Annual return made up to 29 December 2014 (15 pages)
15 January 2015Annual return made up to 29 December 2014 (15 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
8 January 2014Annual return made up to 29 December 2013 (15 pages)
8 January 2014Annual return made up to 29 December 2013 (15 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
26 February 2013Annual return made up to 29 December 2012 (15 pages)
26 February 2013Annual return made up to 29 December 2012 (15 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
28 February 2012Annual return made up to 29 December 2011 (15 pages)
28 February 2012Annual return made up to 29 December 2011 (15 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
14 January 2011Annual return made up to 29 December 2010 (14 pages)
14 January 2011Annual return made up to 29 December 2010 (14 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
14 January 2010Annual return made up to 29 December 2009 (11 pages)
14 January 2010Annual return made up to 29 December 2009 (11 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
8 January 2009Annual return made up to 29/12/08 (7 pages)
8 January 2009Annual return made up to 29/12/08 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
24 January 2008Annual return made up to 29/12/07 (4 pages)
24 January 2008Annual return made up to 29/12/07 (4 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
1 February 2007Annual return made up to 29/12/06 (4 pages)
1 February 2007Annual return made up to 29/12/06 (4 pages)
7 June 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
7 June 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
15 February 2006Annual return made up to 29/12/05 (4 pages)
15 February 2006Annual return made up to 29/12/05 (4 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
10 January 2005Annual return made up to 29/12/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 January 2005Annual return made up to 29/12/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
26 January 2004Annual return made up to 29/12/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 2004Annual return made up to 29/12/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
25 February 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
28 January 2003Annual return made up to 29/12/02 (4 pages)
28 January 2003Annual return made up to 29/12/02 (4 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
26 January 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
26 January 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
25 January 2002Annual return made up to 29/12/01 (4 pages)
25 January 2002Annual return made up to 29/12/01 (4 pages)
26 February 2001Accounts for a small company made up to 31 December 2000 (2 pages)
26 February 2001Accounts for a small company made up to 31 December 2000 (2 pages)
25 January 2001Annual return made up to 29/12/00 (4 pages)
25 January 2001Annual return made up to 29/12/00 (4 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
9 February 2000Accounts for a small company made up to 31 December 1999 (2 pages)
9 February 2000Accounts for a small company made up to 31 December 1999 (2 pages)
14 January 2000Annual return made up to 29/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 2000Annual return made up to 29/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
11 January 1999Annual return made up to 29/12/98
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/99
(4 pages)
11 January 1999Accounts for a small company made up to 31 December 1998 (3 pages)
11 January 1999Accounts for a small company made up to 31 December 1998 (3 pages)
11 January 1999Annual return made up to 29/12/98
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/99
(4 pages)
8 June 1998Accounts for a small company made up to 31 December 1997 (2 pages)
8 June 1998Accounts for a small company made up to 31 December 1997 (2 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998New secretary appointed (2 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998New secretary appointed (2 pages)
23 February 1998Annual return made up to 29/12/97
  • 363(288) ‐ Secretary resigned
(4 pages)
23 February 1998Annual return made up to 29/12/97
  • 363(288) ‐ Secretary resigned
(4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (1 page)
2 November 1997Accounts for a small company made up to 31 December 1996 (1 page)
13 March 1997Annual return made up to 29/12/96 (4 pages)
13 March 1997Annual return made up to 29/12/96 (4 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (2 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (2 pages)
31 January 1996Annual return made up to 29/12/95 (4 pages)
31 January 1996Annual return made up to 29/12/95 (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (2 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (2 pages)
15 June 1982Incorporation (25 pages)
15 June 1982Incorporation (25 pages)