West Court Management Limited

General information

Name:

West Court Management Ltd

Office Address:

Michael Laurie Magar Ltd Elstree Way WD6 1JH Borehamwood

Number: 01556402

Incorporation date: 1981-04-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

West Court Management Limited could be contacted at Michael Laurie Magar Ltd, Elstree Way in Borehamwood. Its area code is WD6 1JH. West Court Management has existed on the market since it was established on 1981-04-15. Its Companies House Registration Number is 01556402. The firm's SIC and NACE codes are 98000 meaning Residents property management. The business most recent filed accounts documents cover the period up to December 31, 2022 and the most current annual confirmation statement was filed on November 26, 2022.

In order to satisfy the clients, this limited company is being developed by a unit of eight directors who are, to enumerate a few, Paul W., Jeremy B. and Clive C.. Their constant collaboration has been of great importance to the following limited company for six years. At least one secretary in this firm is a limited company: Michael Laurie Magar Ltd.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 08 September 2021

Address: Elstree Way, Borehamwood, WD6 1JH, England

Latest update: 6 March 2024

Paul W.

Role: Director

Appointed: 01 October 2018

Latest update: 6 March 2024

Jeremy B.

Role: Director

Appointed: 13 September 2018

Latest update: 6 March 2024

Clive C.

Role: Director

Appointed: 21 December 2009

Latest update: 6 March 2024

Nouchin M.

Role: Director

Appointed: 19 October 2001

Latest update: 6 March 2024

Bobby B.

Role: Director

Appointed: 16 September 1999

Latest update: 6 March 2024

Raymond H.

Role: Director

Appointed: 09 November 1998

Latest update: 6 March 2024

Lois B.

Role: Director

Appointed: 11 December 1997

Latest update: 6 March 2024

Neil B.

Role: Director

Appointed: 01 July 1991

Latest update: 6 March 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 5 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 5 August 2014
Annual Accounts 19 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19 July 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 1 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 1 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 10th, July 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

61 Market Place

Post code:

HU1 1RQ

City / Town:

Hull

HQ address,
2013

Address:

Suite D Global House Shrewsbury Business Park

Post code:

SY2 6LG

City / Town:

Shrewsbury

HQ address,
2014

Address:

Suite D Global House Shrewsbury Business Park

Post code:

SY2 6LG

City / Town:

Shrewsbury

HQ address,
2015

Address:

North Point Stafford Drive Battlefield Enterprise Park

Post code:

SY1 3BF

City / Town:

Shrewsbury

Accountant/Auditor,
2014 - 2012

Name:

Karella Ltd

Address:

4 Northgate Hessle

Post code:

HU13 9AA

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
43
Company Age

Closest Companies - by postcode