Company NameWestgate Court (Waltham Cross) Management Company Limited
DirectorsNeil Andrew Sturgeon and Barry George Witherington
Company StatusActive
Company Number02402401
CategoryPrivate Limited Company
Incorporation Date10 July 1989(34 years, 9 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 Neil Andrew Sturgeon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Aldermans Hill
Palmers Green
London
N13 4PN
Director NameBarry George Witherington
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1999(10 years, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address22 Aldermans Hill
Palmers Green
London
N13 4PN
Secretary NameBarry George Witherington
NationalityBritish
StatusCurrent
Appointed12 March 2000(10 years, 8 months after company formation)
Appointment Duration24 years
RoleBuilder
Country of ResidenceEngland
Correspondence Address18 Westgate Court
Waltham Cross
Hertfordshire
EN8 8RZ
Director NameMark Stuart Tiller
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 1993)
RoleBritish Telecom Engineer
Correspondence Address8 Westgate Court
Waltham Cross
Hertfordshire
EN8 8RZ
Director NameDeena Alison Nuttall
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 12 March 2000)
RoleLitigation Executive
Correspondence Address37 Westgate Court
Waltham Cross
Hertfordshire
EN8 8RZ
Director NameCarole Anne Beattie
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 14 November 1991)
RoleSales Executive
Correspondence Address21 Westgate Court
Waltham Cross
Hertfordshire
EN8 8RZ
Secretary NameCarole Anne Beattie
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 14 November 1991)
RoleCompany Director
Correspondence Address21 Westgate Court
Waltham Cross
Hertfordshire
EN8 8RZ
Secretary NameMark Stuart Tiller
NationalityBritish
StatusResigned
Appointed14 November 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 1993)
RoleTelecom Engineer
Correspondence Address8 Westgate Court
Waltham Cross
Hertfordshire
EN8 8RZ
Director NameMiss Ann Elizabeth Dimmock
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed27 January 1993(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 1996)
RoleFinancial Control Team
Correspondence Address21 Westgate Court
Wealtham Cross
Hertfordshire
EN8 8RZ
Secretary NameDavid Paul Matthews
NationalityBritish
StatusResigned
Appointed24 April 1993(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 1996)
RoleKwik Fit Master Manager
Correspondence Address26 Westgate Court
Waltham Cross
Hertfordshire
EN8 8RZ
Director NameMr Dominic Paul Duffy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 1996)
RoleTechnical Engineer
Correspondence Address27 Westgate Court
Waltham Cross
Hertfordshire
EN8 8RZ
Secretary NameDeena Alison Nuttall
NationalityBritish
StatusResigned
Appointed05 April 1996(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 March 2000)
RoleLitigation Executive
Correspondence Address37 Westgate Court
Waltham Cross
Hertfordshire
EN8 8RZ
Director NameRay Wilson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(7 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 March 1997)
RoleCompany Director
Correspondence Address12 Westgate Court
Waltham Cross
Hertfordshire
EN8 8RZ
Director NameDavid Paul Matthews
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 1999)
RoleEngineer
Correspondence Address26 Westgate Court
Waltham Cross
Hertfordshire
EN8 8RZ
Director NameDavid Paul Matthews
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 1999)
RoleEngineer
Correspondence Address26 Westgate Court
Waltham Cross
Hertfordshire
EN8 8RZ
Director NameAndrew Kane
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(16 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 2009)
RoleDeveloper
Correspondence Address32 Westgate Court
Waltham Cross
Hertfordshire
EN8 8RZ
Director NameMr Ross William Lovell
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(20 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 September 2014)
RoleStore Planner
Country of ResidenceEngland
Correspondence Address22 Aldermans Hill
Palmers Green
London
N13 4PN

Location

Registered Address22 Aldermans Hill
Palmers Green
London
N13 4PN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

-OTHER
47.22%
-
2 at £25J. Watson
4.97%
Ordinary A
2 at £25P. Culora
4.97%
Ordinary A
1 at £25B. Witherington
2.49%
Ordinary A
1 at £25Christopher Gillan & Marissa Gillan
2.49%
Ordinary A
1 at £25D. Duffy
2.49%
Ordinary A
1 at £25G.l. Ashman
2.49%
Ordinary A
1 at £25J. Davies
2.49%
Ordinary A
1 at £25J.b. Ellis
2.49%
Ordinary A
1 at £25M. Hodgson
2.49%
Ordinary A
1 at £25M.p. Walsh
2.49%
Ordinary A
1 at £25Ms Seanette Chisholm
2.49%
Ordinary A
1 at £25N. Marrion
2.49%
Ordinary A
1 at £25N. Sturgeon
2.49%
Ordinary A
1 at £25Natasa Kitallides
2.49%
Ordinary A
1 at £25Nicola Ridcut
2.49%
Ordinary A
1 at £25Petrolux Property Services
2.49%
Ordinary A
1 at £25S. Harley & P. Gaughan
2.49%
Ordinary A
1 at £25S. Stylianou
2.49%
Ordinary A
1 at £25T. Boyden
2.49%
Ordinary A
120 at £0.05Wedge Developments LTD
0.60%
Ordinary B

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Filing History

27 August 2023Confirmation statement made on 25 June 2023 with updates (7 pages)
29 November 2022Accounts for a dormant company made up to 25 March 2022 (3 pages)
5 September 2022Confirmation statement made on 25 June 2022 with updates (7 pages)
23 December 2021Accounts for a dormant company made up to 25 March 2021 (3 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 25 March 2020 (3 pages)
21 September 2020Confirmation statement made on 10 July 2020 with updates (7 pages)
7 November 2019Accounts for a dormant company made up to 25 March 2019 (3 pages)
31 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 25 March 2018 (3 pages)
28 July 2018Confirmation statement made on 10 July 2018 with updates (7 pages)
18 December 2017Accounts for a dormant company made up to 25 March 2017 (3 pages)
18 December 2017Accounts for a dormant company made up to 25 March 2017 (3 pages)
12 July 2017Confirmation statement made on 10 July 2017 with updates (7 pages)
12 July 2017Confirmation statement made on 10 July 2017 with updates (7 pages)
23 December 2016Accounts for a dormant company made up to 25 March 2016 (3 pages)
23 December 2016Accounts for a dormant company made up to 25 March 2016 (3 pages)
28 August 2016Confirmation statement made on 10 July 2016 with updates (9 pages)
28 August 2016Confirmation statement made on 10 July 2016 with updates (9 pages)
17 February 2016Accounts for a dormant company made up to 25 March 2015 (4 pages)
17 February 2016Accounts for a dormant company made up to 25 March 2015 (4 pages)
5 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1,006
(7 pages)
5 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1,006
(7 pages)
23 December 2014Accounts for a dormant company made up to 25 March 2014 (3 pages)
23 December 2014Accounts for a dormant company made up to 25 March 2014 (3 pages)
17 December 2014Termination of appointment of Ross William Lovell as a director on 3 September 2014 (1 page)
17 December 2014Termination of appointment of Ross William Lovell as a director on 3 September 2014 (1 page)
17 December 2014Termination of appointment of Ross William Lovell as a director on 3 September 2014 (1 page)
11 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,006
(8 pages)
11 August 2014Register(s) moved to registered office address 22 Aldermans Hill Palmers Green London N13 4PN (1 page)
11 August 2014Register(s) moved to registered office address 22 Aldermans Hill Palmers Green London N13 4PN (1 page)
11 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,006
(8 pages)
3 January 2014Accounts for a dormant company made up to 25 March 2013 (3 pages)
3 January 2014Accounts for a dormant company made up to 25 March 2013 (3 pages)
16 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,006
(8 pages)
16 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,006
(8 pages)
22 November 2012Accounts for a dormant company made up to 25 March 2012 (3 pages)
22 November 2012Accounts for a dormant company made up to 25 March 2012 (3 pages)
8 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (8 pages)
8 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (8 pages)
20 February 2012Accounts for a dormant company made up to 25 March 2011 (3 pages)
20 February 2012Accounts for a dormant company made up to 25 March 2011 (3 pages)
1 October 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
1 October 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (20 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (20 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Director's details changed for Mr Neil Andrew Sturgeon on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Barry George Witherington on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Barry George Witherington on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Neil Andrew Sturgeon on 1 October 2009 (2 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Total exemption full accounts made up to 25 March 2010 (3 pages)
13 July 2010Director's details changed for Mr Neil Andrew Sturgeon on 1 October 2009 (2 pages)
13 July 2010Total exemption full accounts made up to 25 March 2010 (3 pages)
13 July 2010Director's details changed for Barry George Witherington on 1 October 2009 (2 pages)
2 July 2010Appointment of Mr Ross William Lovell as a director (2 pages)
2 July 2010Appointment of Mr Ross William Lovell as a director (2 pages)
12 January 2010Termination of appointment of Andrew Kane as a director (1 page)
12 January 2010Termination of appointment of Andrew Kane as a director (1 page)
14 October 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
22 July 2009Return made up to 10/07/09; full list of members (17 pages)
22 July 2009Return made up to 10/07/09; full list of members (17 pages)
21 January 2009Total exemption full accounts made up to 25 March 2008 (5 pages)
21 January 2009Total exemption full accounts made up to 25 March 2008 (5 pages)
25 July 2008Return made up to 10/07/08; full list of members (17 pages)
25 July 2008Return made up to 10/07/08; full list of members (17 pages)
21 January 2008Total exemption full accounts made up to 25 March 2007 (6 pages)
21 January 2008Total exemption full accounts made up to 25 March 2007 (6 pages)
6 September 2007Return made up to 10/07/07; change of members (7 pages)
6 September 2007Return made up to 10/07/07; change of members (7 pages)
5 December 2006Total exemption full accounts made up to 25 March 2006 (6 pages)
5 December 2006Total exemption full accounts made up to 25 March 2006 (6 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
20 September 2006Return made up to 10/07/06; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 2006Return made up to 10/07/06; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 September 2005Return made up to 10/07/05; full list of members (8 pages)
6 September 2005Return made up to 10/07/05; full list of members (8 pages)
26 August 2005Total exemption full accounts made up to 25 March 2005 (5 pages)
26 August 2005Total exemption full accounts made up to 25 March 2005 (5 pages)
6 August 2004Total exemption full accounts made up to 25 March 2004 (5 pages)
6 August 2004Return made up to 10/07/04; full list of members (8 pages)
6 August 2004Total exemption full accounts made up to 25 March 2004 (5 pages)
6 August 2004Return made up to 10/07/04; full list of members (8 pages)
5 August 2003Return made up to 10/07/03; full list of members (8 pages)
5 August 2003Return made up to 10/07/03; full list of members (8 pages)
1 July 2003Total exemption full accounts made up to 25 March 2003 (5 pages)
1 July 2003Total exemption full accounts made up to 25 March 2003 (5 pages)
22 October 2002Return made up to 10/07/02; full list of members (8 pages)
22 October 2002Return made up to 10/07/02; full list of members (8 pages)
23 April 2002Total exemption full accounts made up to 25 March 2002 (5 pages)
23 April 2002Total exemption full accounts made up to 25 March 2002 (5 pages)
5 September 2001Registered office changed on 05/09/01 from: caines solicitors 18A church street enfield middlesex EN2 6BE (1 page)
5 September 2001Registered office changed on 05/09/01 from: caines solicitors 18A church street enfield middlesex EN2 6BE (1 page)
7 August 2001Return made up to 10/07/01; full list of members (7 pages)
7 August 2001Return made up to 10/07/01; full list of members (7 pages)
24 July 2001Total exemption full accounts made up to 25 March 2001 (5 pages)
24 July 2001Total exemption full accounts made up to 25 March 2001 (5 pages)
25 July 2000Return made up to 10/07/00; change of members (8 pages)
25 July 2000Full accounts made up to 25 March 2000 (5 pages)
25 July 2000Return made up to 10/07/00; change of members (8 pages)
25 July 2000Full accounts made up to 25 March 2000 (5 pages)
26 April 2000Secretary resigned;director resigned (1 page)
26 April 2000Secretary resigned;director resigned (1 page)
10 April 2000New secretary appointed (2 pages)
10 April 2000New secretary appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
12 August 1999Return made up to 10/07/99; change of members (6 pages)
12 August 1999Return made up to 10/07/99; change of members (6 pages)
9 May 1999Full accounts made up to 25 March 1999 (5 pages)
9 May 1999Full accounts made up to 25 March 1999 (5 pages)
3 August 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 August 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 May 1998Full accounts made up to 25 March 1998 (4 pages)
1 May 1998Full accounts made up to 25 March 1998 (4 pages)
31 July 1997Return made up to 10/07/97; no change of members (4 pages)
31 July 1997Return made up to 10/07/97; no change of members (4 pages)
7 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
21 July 1996Return made up to 10/07/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 1996Return made up to 10/07/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 June 1996Full accounts made up to 25 March 1996 (5 pages)
3 June 1996Full accounts made up to 25 March 1996 (5 pages)
26 April 1996Secretary resigned;new secretary appointed (1 page)
26 April 1996Director resigned (2 pages)
26 April 1996Director resigned (2 pages)
26 April 1996Secretary resigned;new secretary appointed (1 page)
25 July 1995Return made up to 10/07/95; full list of members (8 pages)
25 July 1995Return made up to 10/07/95; full list of members (8 pages)
25 May 1995Full accounts made up to 25 March 1995 (5 pages)
25 May 1995Full accounts made up to 25 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
10 July 1989Incorporation (17 pages)
10 July 1989Incorporation (17 pages)