Company NameWestminster Place Management Company (St. Albans) Limited
DirectorShirani Delia McCarthy
Company StatusActive
Company Number01904523
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 April 1985(38 years, 12 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 Shirani Delia McCarthy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2004(19 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Lower High Street
Watford
WD17 2FF
Secretary NameRumball Sedgwick (Corporation)
StatusCurrent
Appointed17 April 2012(27 years after company formation)
Appointment Duration11 years, 11 months
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMiss Sarah Kochalski
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(6 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 1998)
RoleAssistant Manager Leisure Complex
Correspondence Address47 Mercers Row
St Albans
Hertfordshire
AL1 2QT
Director NameMiss Pamela York
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(6 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 March 2000)
RoleResort Admin Supervisor
Correspondence Address50 Mercers Row
St Albans
Hertfordshire
AL1 2QT
Director NameMr Paul John Smith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(6 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 1999)
RoleElectrician
Correspondence Address52 Mercers Row
St Albans
Hertfordshire
AL1 2QT
Director NameMrs Rebecca Mary Payne
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 March 1996)
RoleSales Assistant
Correspondence Address53 Mercers Row
St Albans
Hertfordshire
AL1 2QT
Director NameMr Stephen Peter Nelmes
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 September 1996)
RoleRecovery Driver
Correspondence Address54 Mercers Row
St Albans
Hertfordshire
AL1 2QT
Director NameMrs Rachel Anne Johnston
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(6 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 March 2000)
RoleLibrarian
Correspondence Address27 Corinium Gate
St Albans
Hertfordshire
AL3 4HY
Director NameMr Michael David Garner
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 March 1998)
RoleWarehouse Manager
Correspondence Address51 Mercers Row
St Albans
Hertfordshire
AL1 2QT
Director NameMr Geoffrey Clive Davey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 1998)
RoleLecturer
Correspondence Address56 Mercers Row
St Albans
Hertfordshire
AL1 2QT
Director NameMr Gary Chuter
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 1994)
RoleHealth Consultant
Correspondence Address48 Mercers Row
St Albans
Hertfordshire
AL1 2QT
Director NameMiss Wendy Joy Bradford
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 July 1995)
RoleCivil Servant
Correspondence Address49 Mercers Row
St Albans
Hertfordshire
AL1 2QT
Secretary NameMrs Rachel Anne Johnston
NationalityBritish
StatusResigned
Appointed04 April 1992(6 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address27 Corinium Gate
St Albans
Hertfordshire
AL3 4HY
Director NameKeith Michael Draine
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(10 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 07 December 2007)
RoleSelf Employed
Correspondence AddressWest Lea 13 The Meads
Bricket Wood
St Albans
Hertfordshire
AL2 3QJ
Director NameNorman Norris Barback
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(11 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 January 1997)
RoleRetired
Correspondence AddressMalthouse Cottage 26 Chandos Street
Winchcombe
Gloucestershire
GL54 5HX
Wales
Director NameEngarnacion Gonzelez
Date of BirthDecember 1939 (Born 84 years ago)
NationalitySpanish
StatusResigned
Appointed01 June 1996(11 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 26 April 2005)
RoleCompany Director
Correspondence AddressFlat 10 Half Moon Mews
The Maltings
St Albans
Hertfordshire
AL1 3LZ
Director NameTimothy James Traynor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(11 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 January 2006)
RoleCompany Director
Correspondence Address49 Mercers Row
St Albans
Hertfordshire
AL1 2QT
Director NameLucy Alexandra Broomfield
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(12 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 September 2002)
RoleCompany Director
Correspondence AddressChurchwick House Kirkwick Avenue
Harpenden
Hertfordshire
AL5 2QH
Director NameGraham John Orme
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(13 years after company formation)
Appointment Duration7 years, 9 months (resigned 27 January 2006)
RoleLocal Government Worker
Correspondence Address56 Mercers Row
St Albans
Hertfordshire
AL1 2QT
Director NameDavid William Tuckett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 2002)
RoleChartered Surveyor
Correspondence Address47 Mercers Row
St. Albans
Hertfordshire
AL1 2QT
Secretary NameDavid William Tuckett
NationalityBritish
StatusResigned
Appointed31 March 2000(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2002)
RoleSurveyor
Correspondence Address47 Mercers Row
St. Albans
Hertfordshire
AL1 2QT
Director NameJames William Parker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(15 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 March 2007)
RoleTeacher
Correspondence Address67 Brewhouse Hill
Wheathampstead
Hertfordshire
AL4 8AN
Director NamePamela Marjorie Parker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(15 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 March 2007)
RoleRetired
Correspondence Address67 Brewhouse Hill
Wheathamstead
Hertfordshire
AL4 8AN
Secretary NameGraham John Orme
NationalityBritish
StatusResigned
Appointed14 March 2002(16 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 January 2006)
RoleLocal Government Officer
Correspondence Address56 Mercers Row
St Albans
Hertfordshire
AL1 2QT
Director NameBa Hons Philip North
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(17 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2005)
RoleAnalyst
Correspondence Address50 Mercers Row
St. Albans
Hertfordshire
AL1 2QT
Director NameAlan Pye
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(17 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 January 2016)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address4 Collingwood Drive
London Colney
Hertfordshire
AL2 1LE
Secretary NameMrs Shirani Delia McCarthy
NationalityBritish
StatusResigned
Appointed27 January 2006(20 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Forge End
St Albans
Hertfordshire
AL2 3EQ
Director NameNationwide Building Society (Corporation)
StatusResigned
Appointed02 August 1994(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1996)
Correspondence AddressNationwide House
Pipers Way
Swindon
SN38 1NW

Location

Registered Address198 Lower High Street
Watford
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Filing History

17 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
24 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
7 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
13 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
9 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
9 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
17 March 2017Director's details changed for Mrs Shirani Delia Mccarthy on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mrs Shirani Delia Mccarthy on 17 March 2017 (2 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 May 2016Annual return made up to 4 April 2016 no member list (3 pages)
3 May 2016Annual return made up to 4 April 2016 no member list (3 pages)
29 April 2016Termination of appointment of Alan Pye as a director on 1 January 2016 (1 page)
29 April 2016Secretary's details changed for Rumball Sedgwick on 1 January 2016 (1 page)
29 April 2016Secretary's details changed for Rumball Sedgwick on 1 January 2016 (1 page)
29 April 2016Termination of appointment of Alan Pye as a director on 1 January 2016 (1 page)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 April 2015Annual return made up to 4 April 2015 no member list (4 pages)
16 April 2015Annual return made up to 4 April 2015 no member list (4 pages)
16 April 2015Annual return made up to 4 April 2015 no member list (4 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 April 2014Annual return made up to 4 April 2014 no member list (4 pages)
8 April 2014Annual return made up to 4 April 2014 no member list (4 pages)
8 April 2014Annual return made up to 4 April 2014 no member list (4 pages)
7 April 2014Registered office address changed from C/O Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 7 April 2014 (1 page)
7 April 2014Registered office address changed from C/O Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 7 April 2014 (1 page)
7 April 2014Registered office address changed from C/O Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 7 April 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 April 2013Annual return made up to 4 April 2013 no member list (4 pages)
30 April 2013Annual return made up to 4 April 2013 no member list (4 pages)
30 April 2013Annual return made up to 4 April 2013 no member list (4 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 April 2012Termination of appointment of Shirani Mccarthy as a secretary (1 page)
20 April 2012Termination of appointment of Shirani Mccarthy as a secretary (1 page)
20 April 2012Appointment of Rumball Sedgwick as a secretary (2 pages)
20 April 2012Appointment of Rumball Sedgwick as a secretary (2 pages)
17 April 2012Annual return made up to 4 April 2012 no member list (4 pages)
17 April 2012Annual return made up to 4 April 2012 no member list (4 pages)
17 April 2012Annual return made up to 4 April 2012 no member list (4 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 April 2011Annual return made up to 4 April 2011 no member list (4 pages)
13 April 2011Annual return made up to 4 April 2011 no member list (4 pages)
13 April 2011Annual return made up to 4 April 2011 no member list (4 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 April 2010Director's details changed for Alan Pye on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Alan Pye on 1 April 2010 (2 pages)
19 April 2010Annual return made up to 4 April 2010 no member list (3 pages)
19 April 2010Director's details changed for Alan Pye on 1 April 2010 (2 pages)
19 April 2010Annual return made up to 4 April 2010 no member list (3 pages)
19 April 2010Annual return made up to 4 April 2010 no member list (3 pages)
24 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 April 2009Annual return made up to 04/04/09 (2 pages)
6 April 2009Annual return made up to 04/04/09 (2 pages)
14 April 2008Annual return made up to 04/04/08 (2 pages)
14 April 2008Annual return made up to 04/04/08 (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
3 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
16 April 2007Director resigned (1 page)
16 April 2007Annual return made up to 04/04/07 (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Annual return made up to 04/04/07 (2 pages)
16 April 2007Director resigned (1 page)
25 April 2006Annual return made up to 04/04/06 (5 pages)
25 April 2006Annual return made up to 04/04/06 (5 pages)
16 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 February 2006New secretary appointed (1 page)
14 February 2006New secretary appointed (1 page)
7 February 2006Secretary resigned;director resigned (1 page)
7 February 2006Secretary resigned;director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
18 May 2005Annual return made up to 04/04/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2005Annual return made up to 04/04/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
9 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
29 July 2004Annual return made up to 04/04/04 (7 pages)
29 July 2004Annual return made up to 04/04/04 (7 pages)
9 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 April 2003Annual return made up to 04/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
24 April 2003Annual return made up to 04/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
18 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
14 May 2002Annual return made up to 04/04/02 (5 pages)
14 May 2002Annual return made up to 04/04/02 (5 pages)
27 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
27 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
22 March 2002Secretary resigned;director resigned (1 page)
22 March 2002Secretary resigned;director resigned (1 page)
22 March 2002New secretary appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
11 April 2001Annual return made up to 04/04/01 (5 pages)
11 April 2001Annual return made up to 04/04/01 (5 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
13 June 2000Annual return made up to 04/04/00
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 13/06/00
(5 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Annual return made up to 04/04/00
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 13/06/00
(5 pages)
13 June 2000New secretary appointed (2 pages)
20 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 May 1999Annual return made up to 04/04/99 (6 pages)
15 May 1999Annual return made up to 04/04/99 (6 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
27 October 1998Director resigned (2 pages)
27 October 1998Director resigned (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
13 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
13 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 April 1998Annual return made up to 04/04/98
  • 363(288) ‐ Director resigned
(6 pages)
23 April 1998New director appointed (1 page)
23 April 1998New director appointed (1 page)
23 April 1998Annual return made up to 04/04/98
  • 363(288) ‐ Director resigned
(6 pages)
21 April 1997Annual return made up to 04/04/97 (6 pages)
21 April 1997Annual return made up to 04/04/97 (6 pages)
7 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
7 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
26 June 1996Director resigned (2 pages)
26 June 1996Director resigned (2 pages)
26 June 1996New director appointed (1 page)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (1 page)
26 June 1996New director appointed (2 pages)
25 April 1996Annual return made up to 04/04/96
  • 363(288) ‐ Director resigned
(6 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Annual return made up to 04/04/96
  • 363(288) ‐ Director resigned
(6 pages)
22 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
22 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
18 May 1995Director resigned;new director appointed (2 pages)
18 May 1995Annual return made up to 04/04/95
  • 363(288) ‐ Director resigned
(6 pages)
18 May 1995Director resigned;new director appointed (2 pages)
18 May 1995Annual return made up to 04/04/95
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)