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

WESTBURY HOUSE MANAGEMENT LIMITED

SPINNERS, OLD GREAT NORTH ROAD, SUTTON ON TRENT, NEWARK, NOTTINGHAMSHIRE, NG23 6QL,
Company Registration Number
03759070
Private Limited Company
Active

Company Overview

About Westbury House Management Ltd
WESTBURY HOUSE MANAGEMENT LIMITED was founded on 1999-04-26 and has its registered office in Newark. The organisation's status is listed as "Active". Westbury House Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WESTBURY HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
SPINNERS, OLD GREAT NORTH ROAD
SUTTON ON TRENT
NEWARK
NOTTINGHAMSHIRE
NG23 6QL
Other companies in NG23
 
Filing Information
Company Number 03759070
Company ID Number 03759070
Date formed 1999-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 05:19:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTBURY HOUSE MANAGEMENT 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 WESTBURY HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM IAN LADDS
Company Secretary 2005-04-01
MARK BAKER
Director 2011-09-23
GLENN GREVES
Director 2017-10-31
EIFION LLYR PARRI
Director 2017-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL BEACHAM
Director 2005-08-23 2017-02-02
FAIZ SHIRAZ SHIVJI
Director 2012-04-04 2017-01-07
PETER JOHN KERRY
Director 2010-09-23 2012-04-17
WARWICK PETER KONOPACKI
Director 2004-11-29 2012-01-07
TIMOTHY HOWARD JOHN HYDE
Director 2007-07-18 2010-11-24
KATIE ANNE MOORE
Director 2005-08-23 2007-03-19
DAVIN RICHARD MOLE
Director 2004-11-29 2005-08-15
PETER WILLIAM BUTLIN
Company Secretary 2004-03-31 2005-03-28
ROBERT JAMES WILLIAM PAUL
Director 2000-08-09 2004-11-29
ST PETERS HOUSE (NOMINEES) LIMITED
Company Secretary 2002-07-16 2004-05-08
IVAN ROBERT LE JEUNE
Director 2000-08-09 2004-05-05
ROBERT MICHAEL BEACHAM
Director 2002-09-09 2004-03-31
ROBERT JAMES WILLIAM PAUL
Company Secretary 2000-08-09 2002-07-16
BENJAMIN WALSGROVE
Company Secretary 1999-08-31 2000-08-09
BENJAMIN WALSGROVE
Director 1999-08-31 2000-08-09
OLIVER MARK WHEATCROFT
Director 1999-08-31 2000-08-09
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-04-26 1999-08-31
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-04-26 1999-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM IAN LADDS PENWOOD PRODUCTIONS LIMITED Company Secretary 2008-12-19 CURRENT 2008-12-18 Active
GRAHAM IAN LADDS J C MICRO LIMITED Company Secretary 2007-12-01 CURRENT 2004-11-10 Active
GRAHAM IAN LADDS ACCOUNTANCY (EAST NOTTS) LIMITED Company Secretary 2000-12-18 CURRENT 2000-12-18 Active - Proposal to Strike off
GRAHAM IAN LADDS RESOURCE AND UTILITY CONTROL LTD Company Secretary 1994-12-12 CURRENT 1964-01-09 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
2024-05-08CONFIRMATION STATEMENT MADE ON 26/04/24, WITH UPDATES
2023-12-12APPOINTMENT TERMINATED, DIRECTOR MARY ANNE HAMILTON BRODIE
2023-07-07MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-05-17CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2022-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2022-04-04AP01DIRECTOR APPOINTED MR OMAR LICANDRO
2021-12-20APPOINTMENT TERMINATED, DIRECTOR GLENN GREVES
2021-12-20DIRECTOR APPOINTED MR PETROS VOURVACHIS
2021-12-20AP01DIRECTOR APPOINTED MR PETROS VOURVACHIS
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GLENN GREVES
2021-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2020-12-08AP01DIRECTOR APPOINTED MS MARY ANNE HAMILTON BRODIE
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR LUKE ASHLEY BREWER WAYNE
2020-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-05-08CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-05-07PSC08Notification of a person with significant control statement
2020-04-29PSC07CESSATION OF MARK BAKER AS A PERSON OF SIGNIFICANT CONTROL
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK BAKER
2019-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2019-02-20AP01DIRECTOR APPOINTED MR LUKE ASHLEY BREWER WAYNE
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR EIFION LLYR PARRI
2019-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2017-11-14AP01DIRECTOR APPOINTED MR EIFION LLYR PARRI
2017-11-14AP01DIRECTOR APPOINTED MR GLENN GREVES
2017-10-10AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 8
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BEACHAM
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR FAIZ SHIVJI
2016-09-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28AR0126/04/16 ANNUAL RETURN FULL LIST
2015-08-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 8
2015-05-07AR0126/04/15 ANNUAL RETURN FULL LIST
2014-10-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-10LATEST SOC10/05/14 STATEMENT OF CAPITAL;GBP 8
2014-05-10AR0126/04/14 ANNUAL RETURN FULL LIST
2013-09-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0126/04/13 ANNUAL RETURN FULL LIST
2013-05-22CH01Director's details changed for Faiz Shiraz Shiuji on 2012-04-30
2012-09-25AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-24AR0126/04/12 ANNUAL RETURN FULL LIST
2012-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER KERRY
2012-04-13AP01DIRECTOR APPOINTED FAIZ SHIRAZ SHIUJI
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR WARWICK KONOPACKI
2012-01-17AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26AP01DIRECTOR APPOINTED MARK BAKER
2011-05-04CH01Director's details changed for Mr Robert Michael Beacham on 2011-04-30
2011-05-04AR0126/04/11 FULL LIST
2010-11-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HYDE
2010-11-01AP01DIRECTOR APPOINTED PETER JOHN KERRY
2010-10-06AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-19AR0126/04/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WARWICK PETER KONOPACKI / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOWARD JOHN HYDE / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL BEACHAM / 01/10/2009
2009-11-26AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-01-19AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-09-11288aNEW DIRECTOR APPOINTED
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-30288bDIRECTOR RESIGNED
2007-05-30363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-22363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-07288aNEW DIRECTOR APPOINTED
2005-09-07288aNEW DIRECTOR APPOINTED
2005-08-30288bDIRECTOR RESIGNED
2005-07-13363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-07-13363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-04-12288bSECRETARY RESIGNED
2005-04-05287REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 40 HOWARD ROAD CLARENDON PARK LEICESTER LEICESTERSHIRE LE2 1XG
2005-04-05288aNEW SECRETARY APPOINTED
2005-02-08288aNEW DIRECTOR APPOINTED
2005-01-24288aNEW DIRECTOR APPOINTED
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-13288bDIRECTOR RESIGNED
2004-07-12363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-05-15288bDIRECTOR RESIGNED
2004-05-08288aNEW SECRETARY APPOINTED
2004-05-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-08287REGISTERED OFFICE CHANGED ON 08/05/04 FROM: PARK HOUSE FRIAR LANE NOTTINGHAM NOTTINGHAMSHIRE NG1 6DN
2003-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-27363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2002-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-10-21288aNEW DIRECTOR APPOINTED
2002-08-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-07-24288aNEW SECRETARY APPOINTED
2002-07-24363sRETURN MADE UP TO 26/04/02; NO CHANGE OF MEMBERS
2002-07-24287REGISTERED OFFICE CHANGED ON 24/07/02 FROM: 153 DERBY ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 1NQ
2002-07-24288bSECRETARY RESIGNED
2002-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-05-24363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2002-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to WESTBURY HOUSE 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 WESTBURY HOUSE 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
WESTBURY HOUSE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 WESTBURY HOUSE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of WESTBURY HOUSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTBURY HOUSE MANAGEMENT LIMITED
Trademarks
We have not found any records of WESTBURY HOUSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTBURY HOUSE 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 (68320 - Management of real estate on a fee or contract basis) as WESTBURY HOUSE MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where WESTBURY HOUSE 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 WESTBURY HOUSE 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 WESTBURY HOUSE 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.