Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 25/27 WESTBANK ROAD MANAGEMENT COMPANY LIMITED
Company Information for

25/27 WESTBANK ROAD MANAGEMENT COMPANY LIMITED

SHERLOCK HOUSE, 6 MANOR ROAD, WALLASEY, CH45 4JB,
Company Registration Number
01770923
Private Limited Company
Active

Company Overview

About 25/27 Westbank Road Management Company Ltd
25/27 WESTBANK ROAD MANAGEMENT COMPANY LIMITED was founded on 1983-11-17 and has its registered office in Wallasey. The organisation's status is listed as "Active". 25/27 Westbank Road Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
25/27 WESTBANK ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
SHERLOCK HOUSE
6 MANOR ROAD
WALLASEY
CH45 4JB
Other companies in CH46
 
Filing Information
Company Number 01770923
Company ID Number 01770923
Date formed 1983-11-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 06:01:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 25/27 WESTBANK ROAD MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 25/27 WESTBANK ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SIAN GLUCK
Director 2017-07-21
GARY IVESON
Director 1998-04-15
VIVIEN O'BRIEN
Director 2015-04-28
BARBARA JOYCE PRITCHARD
Director 2004-09-06
SUSAN JANE WEAVER
Director 1992-12-31
PAULA LYNNE WHITTLE
Director 2016-10-14
STEPHEN ALAN WHITTLE
Director 2016-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM DANIEL FRENCH
Company Secretary 2009-06-01 2018-03-01
DAVID WHITE
Director 2008-01-25 2017-07-21
ALAN WHITTLE
Director 2003-05-03 2016-10-14
PATRICIA JANE MINKS
Director 1995-02-03 2012-10-26
WARNEFORD MINKS
Director 1995-02-03 2012-10-26
SUSAN JANE WEAVER
Company Secretary 2007-03-05 2009-06-01
SHEILA ANNE HERION
Company Secretary 2002-10-19 2007-03-01
SHEILA ANNE HERION
Director 1993-02-26 2007-03-01
NIGEL WILLIAM BRANDOM
Director 2003-11-04 2004-09-06
PAUL ROBERT KIRKPATRICK
Director 1997-07-18 2003-11-30
EDITH FANNY HARROW
Director 1992-12-31 2002-11-04
PETER BARLOW
Company Secretary 1992-02-18 2002-10-19
CHERYL THORIA TAYLOR
Director 1991-06-14 1998-04-05
MICHAEL TAYLOR
Director 1991-06-14 1998-04-05
MARY CRADDEN
Director 1992-12-31 1997-07-05
MICHAEL ANTHONY ROSS
Director 1992-12-31 1993-02-26
LYDIA GORDON
Director 1992-12-31 1992-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ALAN WHITTLE REFLECTIVE FILMS LIMITED Director 2009-09-20 CURRENT 2009-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-09CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-12-05REGISTERED OFFICE CHANGED ON 05/12/23 FROM 392-394 Hoylake Road Moreton Wirral Merseyside CH46 6DF
2023-06-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-15DIRECTOR APPOINTED MR JON O'BRIEN
2023-02-01APPOINTMENT TERMINATED, DIRECTOR SIAN GLUCK
2023-02-01APPOINTMENT TERMINATED, DIRECTOR BARBARA JOYCE PRITCHARD
2023-02-01DIRECTOR APPOINTED MR MATT EVANS
2023-02-01CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2023-02-01AP01DIRECTOR APPOINTED MR MATT EVANS
2023-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SIAN GLUCK
2022-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-07Director's details changed for Mr Frederick Folawiya Ishola on 2021-05-28
2022-02-07CH01Director's details changed for Mr Frederick Folawiya Ishola on 2021-05-28
2022-02-02APPOINTMENT TERMINATED, DIRECTOR VIVIEN O'BRIEN
2022-02-02DIRECTOR APPOINTED MR FREDERICK FOLAWIYA ISHOLA
2022-02-02CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-02-02AP01DIRECTOR APPOINTED MR FREDERICK FOLAWIYA ISHOLA
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN O'BRIEN
2021-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2021-03-10CH01Director's details changed for Mr Stephen Alan Whittle on 2017-11-11
2020-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY IVESON
2019-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-13TM02Termination of appointment of Adam Daniel French on 2018-03-01
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-08-03AP01DIRECTOR APPOINTED MISS SIAN GLUCK
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE
2017-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-01AP01DIRECTOR APPOINTED MS VIVIEN O'BRIEN
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 6
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-02-22AP01DIRECTOR APPOINTED MR STEPHEN ALAN WHITTLE
2017-02-22AP01DIRECTOR APPOINTED MISS PAULA LYNNE WHITTLE
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITTLE
2016-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 6
2016-02-18AR0108/01/16 ANNUAL RETURN FULL LIST
2015-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 6
2015-02-18AR0108/01/15 ANNUAL RETURN FULL LIST
2014-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 6
2014-03-12AR0108/01/14 ANNUAL RETURN FULL LIST
2013-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-17AR0108/01/13 ANNUAL RETURN FULL LIST
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR WARNEFORD MINKS
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MINKS
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JANE MINKS / 25/07/2012
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WARNEFORD MINKS / 25/07/2012
2012-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-03AR0108/01/12 FULL LIST
2011-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-09AR0108/01/11 FULL LIST
2010-05-17AA31/12/09 TOTAL EXEMPTION FULL
2010-01-20AR0108/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JANE MINKS / 08/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY IVESON / 08/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WHITTLE / 08/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 08/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN JANE WEAVER / 08/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JOYCE PRITCHARD / 08/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WARNEFORD MINKS / 08/01/2010
2009-06-10288bAPPOINTMENT TERMINATED SECRETARY SUSAN WEAVER
2009-06-10288aSECRETARY APPOINTED ADAM DANIEL FRENCH
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 27 WESTBANK ROAD BIRKENHEAD MERSEYSIDE CH42 7JL
2009-06-01AA31/12/08 TOTAL EXEMPTION FULL
2009-01-15363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-04-23AA31/12/07 TOTAL EXEMPTION FULL
2008-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-31363sRETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS
2008-01-28288aNEW DIRECTOR APPOINTED
2007-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-14288aNEW SECRETARY APPOINTED
2007-03-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-07287REGISTERED OFFICE CHANGED ON 07/03/07 FROM: FLAT 3 25 WESTBANK ROAD BIRKENHEAD MERSEYSIDE
2007-01-19363sRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-29363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-07363(288)DIRECTOR RESIGNED
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-30288aNEW DIRECTOR APPOINTED
2004-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-27363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-01-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-15288aNEW DIRECTOR APPOINTED
2003-12-24288aNEW DIRECTOR APPOINTED
2003-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-30363(288)DIRECTOR RESIGNED
2002-12-30363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-31288bSECRETARY RESIGNED
2002-10-31288aNEW SECRETARY APPOINTED
2001-12-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-13363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-05363(287)REGISTERED OFFICE CHANGED ON 05/01/00
2000-01-05363sRETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-07363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-01-07288aNEW DIRECTOR APPOINTED
1999-01-07288bDIRECTOR RESIGNED
1999-01-07288bDIRECTOR RESIGNED
1999-01-07288bDIRECTOR RESIGNED
1999-01-07363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 25/27 WESTBANK ROAD MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 25/27 WESTBANK ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
25/27 WESTBANK ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 25/27 WESTBANK ROAD MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 6
Cash Bank In Hand 2012-01-01 £ 6
Shareholder Funds 2013-01-01 £ 6
Shareholder Funds 2012-01-01 £ 6

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 25/27 WESTBANK ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 25/27 WESTBANK ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 25/27 WESTBANK ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 25/27 WESTBANK ROAD MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 25/27 WESTBANK ROAD MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 25/27 WESTBANK ROAD MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 25/27 WESTBANK ROAD MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 25/27 WESTBANK ROAD MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.