Company NameWest End Manors Management Company Limited
DirectorDavid John Tait
Company StatusActive
Company Number06456943
CategoryPrivate Limited Company
Incorporation Date19 December 2007(16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameDavid John Tait
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGisborough Hall Whitby Road
Guisborough
Cleveland
TS14 6PT
Secretary NameDavid John Tait
NationalityBritish
StatusCurrent
Appointed19 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGisborough Hall Whitby Road
Guisborough
Cleveland
TS14 6PT
Director NameMr Peter Anthony Salvatore
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGisborough Hall Whitby Road
Guisborough
Cleveland
TS14 6PT

Location

Registered AddressGisborough Hall
Whitby Road
Guisborough
Cleveland
TS14 6PT
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1David John Tait
50.00%
Ordinary
1 at £1Peter Anthony Salvatore
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£178
Current Liabilities£14,662

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Filing History

27 June 2023Micro company accounts made up to 30 September 2022 (7 pages)
21 December 2022Confirmation statement made on 19 December 2022 with updates (5 pages)
21 December 2022Termination of appointment of Peter Anthony Salvatore as a director on 1 May 2022 (1 page)
29 June 2022Micro company accounts made up to 30 September 2021 (6 pages)
21 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 30 September 2020 (6 pages)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (7 pages)
3 January 2020Cessation of David John Tait as a person with significant control on 1 December 2019 (1 page)
3 January 2020Confirmation statement made on 19 December 2019 with updates (5 pages)
3 January 2020Cessation of Peter Anthony Salvatore as a person with significant control on 1 December 2019 (1 page)
25 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 September 2019Notification of Thomas Peregrine Long Chaloner as a person with significant control on 30 August 2019 (2 pages)
3 September 2019Statement of capital following an allotment of shares on 30 August 2019
  • GBP 21
(3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (7 pages)
27 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
2 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
2 January 2013Registered office address changed from Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Gisborough Hall Whitby Road Guisborough Cleveland TS14 6PT United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Gisborough Hall Whitby Road Guisborough Cleveland TS14 6PT United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Gisborough Hall Whitby Road Guisborough Cleveland TS14 6PT United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 2 January 2013 (1 page)
5 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 January 2011Director's details changed for Peter Anthony Salvatore on 1 January 2011 (2 pages)
4 January 2011Director's details changed for David John Tait on 1 January 2011 (2 pages)
4 January 2011Secretary's details changed for David John Tait on 1 January 2011 (1 page)
4 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
4 January 2011Director's details changed for Peter Anthony Salvatore on 1 January 2011 (2 pages)
4 January 2011Secretary's details changed for David John Tait on 1 January 2011 (1 page)
4 January 2011Director's details changed for David John Tait on 1 January 2011 (2 pages)
4 January 2011Director's details changed for David John Tait on 1 January 2011 (2 pages)
4 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
4 January 2011Director's details changed for Peter Anthony Salvatore on 1 January 2011 (2 pages)
4 January 2011Secretary's details changed for David John Tait on 1 January 2011 (1 page)
12 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for David John Tait on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for David John Tait on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Peter Anthony Salvatore on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Peter Anthony Salvatore on 12 January 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 November 2009Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages)
17 November 2009Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 January 2009Return made up to 19/12/08; full list of members (4 pages)
8 January 2009Return made up to 19/12/08; full list of members (4 pages)
29 May 2008Memorandum and Articles of Association (11 pages)
29 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2008Memorandum and Articles of Association (11 pages)
29 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 May 2008Memorandum and Articles of Association (11 pages)
22 May 2008Memorandum and Articles of Association (11 pages)
19 December 2007Incorporation (16 pages)
19 December 2007Incorporation (16 pages)