WESTBOURNE HOUSE FLAT MANAGEMENT CO LIMITED
ROWSHAM

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 4QP

Company number 04655331
Status Active
Incorporation Date 3 February 2003
Company Type Private Limited Company
Address THE DUTCH BARN MANOR FARM COURTYARD, MANOR ROAD, ROWSHAM, ENGLAND, HP22 4QP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 24 March 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 70 . The most likely internet sites of WESTBOURNE HOUSE FLAT MANAGEMENT CO LIMITED are www.westbournehouseflatmanagementco.co.uk, and www.westbourne-house-flat-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Tring Rail Station is 7.3 miles; to Bletchley Rail Station is 9.9 miles; to Princes Risborough Rail Station is 9.9 miles; to Fenny Stratford Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westbourne House Flat Management Co Limited is a Private Limited Company. The company registration number is 04655331. Westbourne House Flat Management Co Limited has been working since 03 February 2003. The present status of the company is Active. The registered address of Westbourne House Flat Management Co Limited is The Dutch Barn Manor Farm Courtyard Manor Road Rowsham England Hp22 4qp. The company`s financial liabilities are £0.07k. It is £0k against last year. . BENGALI, Kavita is a Director of the company. HARPER, Stephanie Ann is a Director of the company. MADA, Minita is a Director of the company. Nominee Secretary 1ST CERT FORMATIONS LTD has been resigned. Secretary ROBERTS, Geraint Rhys has been resigned. Secretary ESH MANAGEMENT LTD has been resigned. Secretary SNELLER PROPERTY CONSULTANTS LTD has been resigned. Secretary TG ESTATE MANAGEMENT LTD has been resigned. Director GIBBONS, Michael Patrick has been resigned. Director HAMIR, Feroz has been resigned. Director HARPER, Stephanie Ann has been resigned. Director HARPER, Stephanie Ann has been resigned. Director HOURICAN, Michael Pierce has been resigned. Director HOURICAN, Michael Pierce has been resigned. Director KASSIM, Mohammed has been resigned. Director KHAN, Abda has been resigned. Director MAHIDA, Gajendrasinh Ranchhodsinh has been resigned. Director MUJAGIC, Almir has been resigned. Director MUJAGIC, Sandra has been resigned. Director PATEL, Deep Jayant has been resigned. Director REKHI, Sharad has been resigned. Nominee Director REPORTACTION LIMITED has been resigned. Director REYNOLDS, Gloria Hay has been resigned. Director ROBERTS, Geraint Rhys has been resigned. Director ROBERTS, Geraint Rhys has been resigned. Director ROCHE, Carol Ann has been resigned. Director WHITE, Joyce Agnes has been resigned. Nominee Director 1ST CERT FORMATIONS LIMITED has been resigned. The company operates in "Residents property management".


westbourne house flat management co Key Finiance

LIABILITIES £0.07k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BENGALI, Kavita
Appointed Date: 14 August 2013
47 years old

Director
HARPER, Stephanie Ann
Appointed Date: 14 August 2013
60 years old

Director
MADA, Minita
Appointed Date: 13 August 2013
58 years old

Resigned Directors

Nominee Secretary
1ST CERT FORMATIONS LTD
Resigned: 03 February 2003
Appointed Date: 03 February 2003

Secretary
ROBERTS, Geraint Rhys
Resigned: 08 September 2007
Appointed Date: 03 February 2003

Secretary
ESH MANAGEMENT LTD
Resigned: 15 December 2015
Appointed Date: 16 May 2014

Secretary
SNELLER PROPERTY CONSULTANTS LTD
Resigned: 14 August 2013
Appointed Date: 22 August 2007

Secretary
TG ESTATE MANAGEMENT LTD
Resigned: 16 May 2014
Appointed Date: 14 August 2013

Director
GIBBONS, Michael Patrick
Resigned: 16 June 2005
Appointed Date: 23 January 2004
54 years old

Director
HAMIR, Feroz
Resigned: 03 March 2009
Appointed Date: 21 August 2007
65 years old

Director
HARPER, Stephanie Ann
Resigned: 31 May 2013
Appointed Date: 16 June 2005
60 years old

Director
HARPER, Stephanie Ann
Resigned: 12 February 2004
Appointed Date: 08 February 2004
60 years old

Director
HOURICAN, Michael Pierce
Resigned: 05 June 2013
Appointed Date: 16 June 2005
78 years old

Director
HOURICAN, Michael Pierce
Resigned: 29 January 2005
Appointed Date: 03 February 2003
78 years old

Director
KASSIM, Mohammed
Resigned: 30 January 2008
Appointed Date: 29 May 2004
73 years old

Director
KHAN, Abda
Resigned: 08 October 2010
Appointed Date: 23 January 2004
74 years old

Director
MAHIDA, Gajendrasinh Ranchhodsinh
Resigned: 05 August 2013
Appointed Date: 06 June 2013
65 years old

Director
MUJAGIC, Almir
Resigned: 05 August 2013
Appointed Date: 06 June 2013
50 years old

Director
MUJAGIC, Sandra
Resigned: 27 May 2013
Appointed Date: 16 June 2005
52 years old

Director
PATEL, Deep Jayant
Resigned: 25 May 2013
Appointed Date: 30 May 2006
44 years old

Director
REKHI, Sharad
Resigned: 11 November 2013
Appointed Date: 13 August 2013
44 years old

Nominee Director
REPORTACTION LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003

Director
REYNOLDS, Gloria Hay
Resigned: 05 August 2013
Appointed Date: 27 January 2004
98 years old

Director
ROBERTS, Geraint Rhys
Resigned: 28 July 2013
Appointed Date: 06 June 2013
68 years old

Director
ROBERTS, Geraint Rhys
Resigned: 25 August 2007
Appointed Date: 23 January 2004
68 years old

Director
ROCHE, Carol Ann
Resigned: 05 August 2013
Appointed Date: 21 August 2007
77 years old

Director
WHITE, Joyce Agnes
Resigned: 05 August 2013
Appointed Date: 27 January 2004
105 years old

Nominee Director
1ST CERT FORMATIONS LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003

WESTBOURNE HOUSE FLAT MANAGEMENT CO LIMITED Events

10 Feb 2017
Confirmation statement made on 1 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 24 March 2016
25 Apr 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 70

25 Apr 2016
Registered office address changed from 11 Westbourne House Wheatlands Hounslow Middlesex TW5 0SJ England to The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP on 25 April 2016
16 Mar 2016
Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to 11 Westbourne House Wheatlands Hounslow Middlesex TW5 0SJ on 16 March 2016
...
... and 92 more events
11 Feb 2003
Director resigned
11 Feb 2003
Secretary resigned;director resigned
11 Feb 2003
Registered office changed on 11/02/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN
11 Feb 2003
Ad 03/02/03--------- £ si 4@1=4 £ ic 1/5
03 Feb 2003
Incorporation