Company NameWestwood & Montgomerie Management Limited
DirectorsPhilip Spencer and David Sidney Summers
Company StatusActive
Company Number11773398
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 2019(5 years, 3 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 Philip Spencer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park
Trinity Way
London
E4 8TD
Director NameMr David Sidney Summers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park
Trinity Way
London
E4 8TD
Secretary NameMontalt Management Ltd (Corporation)
StatusCurrent
Appointed15 January 2021(1 year, 12 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressUnit 1 Curlew House Trinity Way
Trinity Park
London
E4 8TD
Director NameMr Stephen Allen
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressManufactory House Bell Lane
Hertford
Herts
SG14 1BP

Location

Registered AddressUnit 1 Curlew House Trinity Park
Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

4 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
18 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
1 June 2022Appointment of Mr David Sidney Summers as a director on 1 June 2022 (2 pages)
25 May 2022Termination of appointment of Stephen Allen as a director on 25 May 2022 (1 page)
20 May 2022Appointment of Mr Philip Spencer as a director on 20 May 2022 (2 pages)
19 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
22 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
22 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
15 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
15 January 2021Appointment of Montalt Management Ltd as a secretary on 15 January 2021 (2 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
17 July 2019Registered office address changed from 188 High Road Loughton IG10 1DN to Unit 1 Curlew House Trinity Park Trinity Way London E4 8TD on 17 July 2019 (1 page)
19 February 2019Registered office address changed from Montalt Management Unit 1 Curlew House Trinity Park Trinity Way London E4 8TD to 188 High Road Loughton IG10 1DN on 19 February 2019 (2 pages)
17 January 2019Incorporation (25 pages)