Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTFIELD PARK FLAT MANAGEMENT LIMITED
Company Information for

WESTFIELD PARK FLAT MANAGEMENT LIMITED

HARMILE HOUSE, 54 SAINT MARYS LANE, UPMINSTER, ESSEX, RM14 2QT,
Company Registration Number
02936588
Private Limited Company
Active

Company Overview

About Westfield Park Flat Management Ltd
WESTFIELD PARK FLAT MANAGEMENT LIMITED was founded on 1994-06-08 and has its registered office in Upminster. The organisation's status is listed as "Active". Westfield Park Flat Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WESTFIELD PARK FLAT MANAGEMENT LIMITED
 
Legal Registered Office
HARMILE HOUSE
54 SAINT MARYS LANE
UPMINSTER
ESSEX
RM14 2QT
Other companies in RM14
 
Filing Information
Company Number 02936588
Company ID Number 02936588
Date formed 1994-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 23:45:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTFIELD PARK FLAT MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J.P.B. HARRIS & CO. LIMITED   THE HORNCHURCH TAX SHOP LIMITED   THE UPMINSTER TAX SHOP 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 WESTFIELD PARK FLAT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MONTALT MANAGEMENT LTD
Company Secretary 2016-07-01
MONTALT MANAGEMENT LTD
Director 2018-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM LESLIE TAYLOR
Director 2017-03-01 2018-03-15
DARREN FOX
Director 2006-02-28 2018-02-21
ANNE MARIE WHARTON
Director 2004-10-11 2014-05-09
PETER BROWN
Company Secretary 2001-01-01 2013-01-01
LYNN JAGO
Director 2006-02-28 2012-10-03
ANTHONY RICHARD MORRIN
Director 2004-10-11 2011-11-11
ROGER WHITE
Director 2009-02-17 2010-05-24
NIGEL GARRY NORTON
Director 2009-02-17 2010-04-16
WAYNE BRADLEY JOHNSON
Director 2006-12-11 2009-02-17
JENNIE GOODALL
Director 2006-02-28 2006-12-11
MICHAEL THEOHARAKIS
Director 1999-04-09 2006-02-28
AMY DUCAT
Director 1999-03-10 2005-09-01
JANET ELIZABETH THEOHARAKIS
Director 1999-04-09 2005-09-01
SAU FONG JULIA CHU
Director 1995-06-10 2004-10-11
RICHARD DAVID LANGFORD
Director 1995-06-10 2003-02-27
JEAN LANGFORD
Director 1995-05-10 2003-02-07
JAMIE TERENCE ADAMS
Director 1999-03-30 2000-07-19
GERALD MELVYN TATTERSALL
Company Secretary 1995-06-07 2000-06-30
FUNG KAM STEPHEN LEE
Director 1995-06-10 1999-08-27
KU OI YEE LEE
Director 1995-06-10 1999-08-27
JEROME JOSEPH MATTHEWS
Director 1996-04-01 1999-04-09
KI-YAN CHIK
Director 1996-12-15 1999-03-22
YIU KUEN LIU
Director 1996-04-01 1999-03-10
MING YAU CHENG
Director 1995-06-10 1999-02-19
PUI FAI CHAN
Director 1995-06-10 1998-12-11
GERALD MELVYN TATTERSALL
Director 1995-06-07 1996-04-01
AA COMPANY SERVICES LIMITED
Nominated Secretary 1994-06-08 1995-06-07
BUYVIEW LTD
Nominated Director 1994-06-08 1995-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MONTALT MANAGEMENT LTD 55-66 CEDAR CLOSE RTM COMPANY LIMITED Company Secretary 2016-10-28 CURRENT 2009-11-13 Active
MONTALT MANAGEMENT LTD 43-54 CEDAR CLOSE RTM COMPANY LIMITED Company Secretary 2016-10-28 CURRENT 2010-05-12 Active
MONTALT MANAGEMENT LTD 31-42 CEDAR CLOSE RTM COMPANY LIMITED Company Secretary 2016-10-28 CURRENT 2010-08-11 Active
MONTALT MANAGEMENT LTD WOOLDEN HOUSE MANAGEMENT LIMITED Company Secretary 2013-06-06 CURRENT 1962-06-26 Active
MONTALT MANAGEMENT LTD LIVINGSTON LODGE RTM COMPANY LIMITED Company Secretary 2013-01-01 CURRENT 2008-08-21 Active
MONTALT MANAGEMENT LTD FOREST LEA PROPERTIES LIMITED Company Secretary 2012-07-26 CURRENT 1993-05-06 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
2024-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-06-23CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-03-02AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-01-30SH0112/12/19 STATEMENT OF CAPITAL GBP 8.00
2020-01-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MONTALT MANAGEMENT LTD
2018-07-25AP01DIRECTOR APPOINTED MRS FARRAH NAEEM
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 7
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-22AP02Appointment of Montalt Management Ltd as director on 2018-03-15
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LESLIE TAYLOR
2018-04-11PSC08Notification of a person with significant control statement
2018-03-12AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN FOX
2018-02-21AP01DIRECTOR APPOINTED MR GRAHAM LESLIE TAYLOR
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 7
2018-02-21SH0101/01/18 STATEMENT OF CAPITAL GBP 7
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 4
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-06-30AP04Appointment of Montalt Management Ltd as company secretary on 2016-07-01
2017-02-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20AR0108/06/16 ANNUAL RETURN FULL LIST
2016-03-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-30AR0108/06/15 ANNUAL RETURN FULL LIST
2015-03-18AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-07AR0108/06/14 ANNUAL RETURN FULL LIST
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WHARTON
2014-03-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0108/06/13 ANNUAL RETURN FULL LIST
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR LYNN JAGO
2013-09-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER BROWN
2013-03-20AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-13AR0108/06/12 FULL LIST
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORRIN
2012-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-29AR0108/06/11 FULL LIST
2011-03-24AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-16AR0108/06/10 FULL LIST
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WHITE
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL NORTON
2010-02-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-19363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-03-18288aDIRECTOR APPOINTED ROGER WHITE
2009-03-18288aDIRECTOR APPOINTED NIGEL GARRY NORTON
2009-03-17AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR WAYNE JOHNSON
2008-06-13363aRETURN MADE UP TO 08/06/08; NO CHANGE OF MEMBERS
2008-04-15AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-29363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-08288aNEW DIRECTOR APPOINTED
2006-12-28288bDIRECTOR RESIGNED
2006-08-02363aRETURN MADE UP TO 08/06/06; NO CHANGE OF MEMBERS
2006-08-01288bDIRECTOR RESIGNED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-12288bDIRECTOR RESIGNED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-14288bDIRECTOR RESIGNED
2005-09-14288bDIRECTOR RESIGNED
2005-09-02363aRETURN MADE UP TO 08/06/05; NO CHANGE OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-02288aNEW DIRECTOR APPOINTED
2004-10-31288aNEW DIRECTOR APPOINTED
2004-06-16363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-16363(288)DIRECTOR RESIGNED
2003-06-16363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-01363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-07-24287REGISTERED OFFICE CHANGED ON 24/07/02 FROM: 15 JUNCTION ROAD ROMFORD ESSEX RM1 3QS
2001-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-26363(288)DIRECTOR RESIGNED
2001-06-26363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-10288aNEW SECRETARY APPOINTED
2000-08-14288bSECRETARY RESIGNED
2000-08-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-08-14363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-07-07287REGISTERED OFFICE CHANGED ON 07/07/00 FROM: THE OLD FORGE WENDENS AMBO SAFFRON WALDEN ESSEX CB11 4JL
2000-03-29288aNEW DIRECTOR APPOINTED
2000-03-29288aNEW DIRECTOR APPOINTED
2000-02-2188(2)RAD 11/02/00--------- £ SI 1@1=1 £ IC 2/3
1999-12-23363(288)DIRECTOR RESIGNED
1999-12-23363sRETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS
1999-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-23288aNEW DIRECTOR APPOINTED
1999-08-04288aNEW DIRECTOR APPOINTED
1999-06-11288bDIRECTOR 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 WESTFIELD PARK FLAT MANAGEMENT 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 WESTFIELD PARK FLAT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESTFIELD PARK FLAT MANAGEMENT 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
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 WESTFIELD PARK FLAT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 0
Shareholder Funds 2013-06-30 £ 0
Shareholder Funds 2012-06-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WESTFIELD PARK FLAT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTFIELD PARK FLAT MANAGEMENT LIMITED
Trademarks
We have not found any records of WESTFIELD PARK FLAT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTFIELD PARK FLAT MANAGEMENT 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 WESTFIELD PARK FLAT MANAGEMENT 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 WESTFIELD PARK FLAT MANAGEMENT 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 WESTFIELD PARK FLAT MANAGEMENT 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 WESTFIELD PARK FLAT MANAGEMENT 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.