Company NameWestby Court Management Company Limited
DirectorNuala Amy Lewis
Company StatusActive
Company Number02840246
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 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 NameMrs Nuala Amy Lewis
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2006(12 years, 8 months after company formation)
Appointment Duration18 years
RoleProject Co-Ordinator
Country of ResidenceEngland
Correspondence Address3 Rushwood Park
Standish
Wigan
Lancashire
WN6 0GH
Secretary NameDerek Hindle
NationalityBritish
StatusCurrent
Appointed21 April 2006(12 years, 9 months after company formation)
Appointment Duration18 years
RoleRetired
Correspondence Address8 Westby Court
Poulton Le Fylde
Lancashire
FY6 8BS
Director NameWilliam Riley
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleSolicitor
Correspondence AddressMossfield House
Talbot Road
Lytham
Lancashire
FY8 4JJ
Secretary NamePaul Nicholls
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleSecretary
Correspondence Address4 Winckley Square
Preston
Lancashire
PR1 3JJ
Secretary NameMr William Barrow
NationalityBritish
StatusResigned
Appointed26 August 1993(4 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 24 October 1995)
RoleCompany Director
Correspondence Address4 Winckley Square
Preston
Lancashire
PR1 3JJ
Director NameJonathan Crispin Holmes
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 24 October 1995)
RoleSolicitor
Correspondence AddressGuild Chambers
4 Winckley Square
Preston
Lancashire
PR1 3JJ
Director NameJoan Moores
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 March 2000)
RoleRetired
Correspondence Address3 Westby Court
Westby Way
Poulton Le Fylde
Lancashire
FY6 8BS
Director NameMary Spencer
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(2 years, 2 months after company formation)
Appointment Duration10 years (resigned 02 November 2005)
RoleRetired
Correspondence Address6 Westby Court
Westby Way
Poulton Le Fylde
Lancashire
FY6 8BS
Secretary NameLynne Alison Pickford
NationalityBritish
StatusResigned
Appointed24 October 1995(2 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2001)
RoleCompany Director
Correspondence Address4 Walkers Hill
Blackpool
Lancashire
FY4 5BN
Director NamePeter Holliday
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(6 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 April 2006)
RoleDriver
Correspondence Address5 Westby Court
Westby Way
Poulton Le Fylde
Lancashire
FY6 8BS
Secretary NameMr Ernest Lawton
NationalityBritish
StatusResigned
Appointed01 December 2001(8 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Village Way
Blackpool
Lancashire
FY2 0AH
Director NameMrs Annette Gillian Brown
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(13 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 July 2017)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressNewholme
New Lane
Thornton Cleveleys
Lancashire
FY5 5NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.slouchmat.com

Location

Registered Address3 Rushwood Park
Standish
Wigan
Lancashire
WN6 0GH
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan

Shareholders

1 at £1Andrew James Pritchard
12.50%
Ordinary
1 at £1Annette Gillian Brown
12.50%
Ordinary
1 at £1David Spencer
12.50%
Ordinary
1 at £1Gary Booth
12.50%
Ordinary
1 at £1Gemma Hindley
12.50%
Ordinary
1 at £1Mrs Nuala Amy Lewis
12.50%
Ordinary
1 at £1Ms Helen Maguire
12.50%
Ordinary
1 at £1Patricia Ann Fairclough
12.50%
Ordinary

Financials

Year2014
Net Worth£4,040
Cash£4,001
Current Liabilities£370

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 April 2024 (2 weeks, 3 days ago)
Next Return Due20 April 2025 (12 months from now)

Filing History

2 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
6 April 2023Confirmation statement made on 6 April 2023 with updates (4 pages)
25 July 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
14 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
22 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
16 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
16 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
17 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 July 2017Termination of appointment of Annette Gillian Brown as a director on 26 July 2017 (1 page)
26 July 2017Termination of appointment of Annette Gillian Brown as a director on 26 July 2017 (1 page)
19 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
27 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 8
(6 pages)
27 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 8
(6 pages)
27 July 2015Registered office address changed from 1 Rushwood Park Standish Wigan WN6 0GH to 3 Rushwood Park Standish Wigan Lancashire WN6 0GH on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 1 Rushwood Park Standish Wigan WN6 0GH to 3 Rushwood Park Standish Wigan Lancashire WN6 0GH on 27 July 2015 (1 page)
27 July 2015Director's details changed for Mrs Nuala Amy Lewis on 20 July 2015 (2 pages)
27 July 2015Director's details changed for Mrs Nuala Amy Lewis on 20 July 2015 (2 pages)
27 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 8
(6 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 8
(6 pages)
25 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 8
(6 pages)
25 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 8
(6 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 July 2010Director's details changed for Mrs Nuala Amy Lewis on 5 July 2010 (2 pages)
14 July 2010Director's details changed for Annette Gillian Brown on 5 July 2010 (2 pages)
14 July 2010Director's details changed for Mrs Nuala Amy Lewis on 5 July 2010 (2 pages)
14 July 2010Director's details changed for Mrs Nuala Amy Lewis on 5 July 2010 (2 pages)
14 July 2010Director's details changed for Annette Gillian Brown on 5 July 2010 (2 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
14 July 2010Director's details changed for Annette Gillian Brown on 5 July 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 August 2009Director's change of particulars / nuala lewis / 24/07/2009 (2 pages)
4 August 2009Director's change of particulars / nuala lewis / 24/07/2009 (2 pages)
4 August 2009Director's change of particulars / nuala lewis / 24/07/2009 (2 pages)
4 August 2009Director's change of particulars / nuala lewis / 24/07/2009 (2 pages)
31 July 2009Return made up to 05/07/09; full list of members (5 pages)
31 July 2009Registered office changed on 31/07/2009 from 7 elkfield drive blackpool lancashire FY3 7RG (1 page)
31 July 2009Return made up to 05/07/09; full list of members (5 pages)
31 July 2009Registered office changed on 31/07/2009 from 7 elkfield drive blackpool lancashire FY3 7RG (1 page)
31 July 2009Registered office changed on 31/07/2009 from 1 rushwood park standish wigan WN6 0GH england (1 page)
31 July 2009Registered office changed on 31/07/2009 from 1 rushwood park standish wigan WN6 0GH england (1 page)
31 July 2009Director's change of particulars / nuala byrne / 24/07/2009 (2 pages)
31 July 2009Director's change of particulars / nuala byrne / 24/07/2009 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 July 2008Director's change of particulars / nuala byrne / 10/07/2008 (1 page)
21 July 2008Director's change of particulars / nuala byrne / 05/07/2008 (1 page)
21 July 2008Director's change of particulars / nuala byrne / 05/07/2008 (1 page)
21 July 2008Director's change of particulars / nuala byrne / 10/07/2008 (1 page)
21 July 2008Return made up to 05/07/08; full list of members (6 pages)
21 July 2008Return made up to 05/07/08; full list of members (6 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 November 2007Registered office changed on 20/11/07 from: 5 westby court poulton le fylde lancashire FY6 8BS (1 page)
20 November 2007Registered office changed on 20/11/07 from: 5 westby court poulton le fylde lancashire FY6 8BS (1 page)
26 July 2007Return made up to 05/07/07; full list of members (4 pages)
26 July 2007Return made up to 05/07/07; full list of members (4 pages)
27 April 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007New director appointed (2 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 August 2006Return made up to 05/07/06; full list of members (8 pages)
22 August 2006Return made up to 05/07/06; full list of members (8 pages)
11 August 2006Return made up to 05/07/05; full list of members (8 pages)
11 August 2006Return made up to 05/07/05; full list of members (8 pages)
28 April 2006Registered office changed on 28/04/06 from: 212A red bank road bispham blackpool lancashire FY2 0HJ (1 page)
28 April 2006Registered office changed on 28/04/06 from: 212A red bank road bispham blackpool lancashire FY2 0HJ (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
20 April 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
27 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
27 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
27 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
9 July 2004Return made up to 05/07/04; full list of members (9 pages)
9 July 2004Return made up to 05/07/04; full list of members (9 pages)
8 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 April 2004Compulsory strike-off action has been discontinued (1 page)
6 April 2004Compulsory strike-off action has been discontinued (1 page)
3 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
3 April 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
3 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
4 August 2002Return made up to 24/07/02; full list of members (9 pages)
4 August 2002Return made up to 24/07/02; full list of members (9 pages)
28 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001Registered office changed on 20/12/01 from: 4 walkers hill blackpool lancashire FY4 5BN (1 page)
20 December 2001Registered office changed on 20/12/01 from: 4 walkers hill blackpool lancashire FY4 5BN (1 page)
20 December 2001Secretary resigned (1 page)
29 August 2001Return made up to 28/07/01; full list of members (8 pages)
29 August 2001Return made up to 28/07/01; full list of members (8 pages)
6 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2000Return made up to 28/07/00; full list of members (8 pages)
9 August 2000Return made up to 28/07/00; full list of members (8 pages)
29 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
29 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2000Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
31 August 1999Return made up to 28/07/99; full list of members (5 pages)
31 August 1999Return made up to 28/07/99; full list of members (5 pages)
8 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 August 1998Return made up to 28/07/98; full list of members (5 pages)
19 August 1998Return made up to 28/07/98; full list of members (5 pages)
16 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 August 1997Return made up to 28/07/97; full list of members (5 pages)
19 August 1997Return made up to 28/07/97; full list of members (5 pages)
18 August 1997Ad 15/09/93-29/04/94 £ si 8@1 (2 pages)
18 August 1997Ad 15/09/93-29/04/94 £ si 8@1 (2 pages)
26 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
26 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 August 1996Return made up to 28/07/96; change of members (6 pages)
27 August 1996Return made up to 28/07/96; change of members (6 pages)
24 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 October 1995Full accounts made up to 31 December 1994 (3 pages)
18 October 1995Full accounts made up to 31 December 1994 (3 pages)
5 September 1995Return made up to 28/07/95; no change of members (10 pages)
5 September 1995Return made up to 28/07/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)