WESTERHAM PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

25/04/2525 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

04/01/244 January 2024 Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04

View Document

13/12/2313 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

13/12/2313 December 2023 Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

14/04/2114 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

01/04/201 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR LUCY MITCHELL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL BROWNING

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

17/02/1717 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM C/O OM PROPERTY MANAGEMENT LTD MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX

View Document

25/01/1625 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL SECRETARIAL LIMITED / 06/11/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 18/07/15 NO MEMBER LIST

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 18/07/14 NO MEMBER LIST

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR DANIEL KEEFE BROWNING

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH LAKER

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MISS LUCY MITCHELL

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM DALE

View Document

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR FIREFLY (BLACKFEN) LIMITED

View Document

07/01/147 January 2014 CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 40 WOODBOROUGH ROAD WINSCOMBE SOMERSET BS25 1AG UNITED KINGDOM

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY ENCHANTE SA

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 18/07/13 NO MEMBER LIST

View Document

15/07/1315 July 2013 CORPORATE SECRETARY APPOINTED ENCHANTE SA

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, SECRETARY WILLOW TRUST LIMITED

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/07/1225 July 2012 18/07/12 NO MEMBER LIST

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 18/07/11 NO MEMBER LIST

View Document

01/08/111 August 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIREFLY (BLACKFEN) LIMITED / 11/03/2011

View Document

01/08/111 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILLOW TRUST LIMITED / 07/03/2011

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/11/104 November 2010 18/07/10 NO MEMBER LIST

View Document

13/09/1013 September 2010 APPOINT CORPORATE AS SECRETARY

View Document

13/09/1013 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIREFLY (BLACKFEN) LIMITED / 18/07/2010

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY LINDA SEELY

View Document

08/09/108 September 2010 CORPORATE SECRETARY APPOINTED WILLOW TRUST LIMITED

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM CALVERLEY HOUSE 55 CALVERLEY ROAD TUNBRIDGE WELLS KENT TN1 2TU

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY LINDA SEELY

View Document

09/10/099 October 2009 DIRECTOR APPOINTED KEITH TREVOR LAKER

View Document

07/08/097 August 2009 ANNUAL RETURN MADE UP TO 18/07/09

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 3 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NX

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED SECRETARY JANE LOVE

View Document

03/07/093 July 2009 SECRETARY APPOINTED LINDA CAROLINE SEELY

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

05/08/085 August 2008 ANNUAL RETURN MADE UP TO 18/07/08

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KFIREFLY (BLACKFEN) LIMITED / 04/08/2008

View Document

18/07/0718 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company