Company NameWestwood Park (Churwell) Management Company Limited
Company StatusActive
Company Number11206811
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 February 2018(6 years, 2 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 Samuel William Sowrey
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(7 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months
RoleCommercial Diretor
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Christopher Hull
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(2 years, 12 months after company formation)
Appointment Duration3 years, 2 months
RoleDirector In Charge
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Stuart Galloway
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed20 November 2020(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5TE
Director NameMr Wayne Gradwell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMs Karen Follows
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Simon Jeremy Whalley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameDeborah Stevens
StatusResigned
Appointed14 February 2018(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

6 March 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
3 November 2023Director's details changed for Mr Samuel William Sowrey on 3 November 2023 (2 pages)
20 September 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
6 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
19 August 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
19 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
8 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
15 November 2021Director's details changed for Mr Stuart Galloway on 15 November 2021 (2 pages)
28 June 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
24 March 2021Appointment of Mr Stuart Galloway as a director on 19 March 2021 (2 pages)
11 March 2021Termination of appointment of Simon Jeremy Whalley as a director on 10 March 2021 (1 page)
10 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
8 February 2021Termination of appointment of Karen Follows as a director on 8 February 2021 (1 page)
8 February 2021Appointment of Mr Christopher Hull as a director on 8 February 2021 (2 pages)
7 December 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
20 November 2020Appointment of Gateway Corporate Solutions Limited as a secretary on 20 November 2020 (2 pages)
20 November 2020Termination of appointment of Deborah Stevens as a secretary on 20 November 2020 (1 page)
26 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
18 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
18 May 2019Compulsory strike-off action has been discontinued (1 page)
15 May 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
9 October 2018Termination of appointment of Wayne Gradwell as a director on 9 October 2018 (1 page)
9 October 2018Appointment of Mr Samuel William Sowrey as a director on 9 October 2018 (2 pages)
6 March 2018Secretary's details changed for Deborah Booth on 26 February 2018 (1 page)
14 February 2018Incorporation (34 pages)
14 February 2018Incorporation (34 pages)