WESTPOINT (CASTLEFIELD) MANAGEMENT COMPANY LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA15 8DB

Company number 04245841
Status Active
Incorporation Date 4 July 2001
Company Type Private Limited Company
Address 7 AMBASSADOR PLACE, STOCKPORT ROAD, ALTRINCHAM, CHESHIRE, WA15 8DB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 July 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 12 . The most likely internet sites of WESTPOINT (CASTLEFIELD) MANAGEMENT COMPANY LIMITED are www.westpointcastlefieldmanagementcompany.co.uk, and www.westpoint-castlefield-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Chassen Road Rail Station is 3.9 miles; to Burnage Rail Station is 5.7 miles; to Eccles Rail Station is 6.6 miles; to Chelford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westpoint Castlefield Management Company Limited is a Private Limited Company. The company registration number is 04245841. Westpoint Castlefield Management Company Limited has been working since 04 July 2001. The present status of the company is Active. The registered address of Westpoint Castlefield Management Company Limited is 7 Ambassador Place Stockport Road Altrincham Cheshire Wa15 8db. The company`s financial liabilities are £17.75k. It is £-9.69k against last year. And the total assets are £25.84k, which is £-2.49k against last year. STUARTS LIMITED is a Secretary of the company. LINDSAY, Steven James is a Director of the company. Secretary FARRELL, Anthony Paul has been resigned. Secretary MURRAY, Stephen Bruce has been resigned. Secretary DUNLOP HAYWARDS RESIDENTIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROUGHALL, Nicholas has been resigned. Director MCCULLOCH, William has been resigned. Director QUAYLE, Simon Paul has been resigned. Director SIDI, Charles has been resigned. Director SIDI, Richard Marcel has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


westpoint (castlefield) management company Key Finiance

LIABILITIES £17.75k
-36%
CASH n/a
TOTAL ASSETS £25.84k
-9%
All Financial Figures

Current Directors

Secretary
STUARTS LIMITED
Appointed Date: 01 April 2008

Director
LINDSAY, Steven James
Appointed Date: 17 October 2007
63 years old

Resigned Directors

Secretary
FARRELL, Anthony Paul
Resigned: 15 October 2007
Appointed Date: 20 August 2003

Secretary
MURRAY, Stephen Bruce
Resigned: 20 August 2003
Appointed Date: 04 July 2001

Secretary
DUNLOP HAYWARDS RESIDENTIAL LIMITED
Resigned: 01 April 2008
Appointed Date: 15 October 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 July 2001
Appointed Date: 04 July 2001

Director
BROUGHALL, Nicholas
Resigned: 08 February 2007
Appointed Date: 23 July 2004
50 years old

Director
MCCULLOCH, William
Resigned: 15 January 2010
Appointed Date: 01 April 2008
59 years old

Director
QUAYLE, Simon Paul
Resigned: 17 August 2007
Appointed Date: 01 March 2004
61 years old

Director
SIDI, Charles
Resigned: 29 September 2003
Appointed Date: 04 July 2001
56 years old

Director
SIDI, Richard Marcel
Resigned: 29 September 2003
Appointed Date: 04 July 2001
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 July 2001
Appointed Date: 04 July 2001

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 04 July 2001
Appointed Date: 04 July 2001

WESTPOINT (CASTLEFIELD) MANAGEMENT COMPANY LIMITED Events

21 Jul 2016
Confirmation statement made on 4 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 September 2015
08 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 12

17 Jun 2015
Total exemption small company accounts made up to 30 September 2014
12 Dec 2014
Secretary's details changed for Stuarts Limited on 12 December 2014
...
... and 54 more events
29 Jul 2001
New secretary appointed
29 Jul 2001
New director appointed
29 Jul 2001
New director appointed
29 Jul 2001
Registered office changed on 29/07/01 from: 1 mitchell lane bristol BS1 6BU
04 Jul 2001
Incorporation