Westminster Road Apartments Ltd

General information

Name:

Westminster Road Apartments Limited

Office Address:

123 Picton Road Wavertree L15 4LF Liverpool

Number: 06675648

Incorporation date: 2008-08-18

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 signifies the founding of Westminster Road Apartments Ltd, a firm located at 123 Picton Road, Wavertree, Liverpool. This means it's been 16 years Westminster Road Apartments has prospered on the British market, as the company was founded on 2008-08-18. The registration number is 06675648 and the post code is L15 4LF. This firm's declared SIC number is 68201 - Renting and operating of Housing Association real estate. Westminster Road Apartments Limited filed its account information for the period up to 31st August 2022. The business most recent confirmation statement was released on 26th July 2023.

Due to this specific enterprise's growth, it became necessary to choose further company leaders, namely: Shiju T., Debra J., John M. who have been collaborating since 2017 to exercise independent judgement of the business.

Financial data based on annual reports

Company staff

Shiju T.

Role: Director

Appointed: 24 July 2017

Latest update: 26 January 2024

Debra J.

Role: Director

Appointed: 21 July 2017

Latest update: 26 January 2024

John M.

Role: Director

Appointed: 28 April 2009

Latest update: 26 January 2024

Salifu F.

Role: Director

Appointed: 28 April 2009

Latest update: 26 January 2024

Sirilak W.

Role: Director

Appointed: 28 April 2009

Latest update: 26 January 2024

People with significant control

John M.
Notified on 6 April 2016
Ceased on 2 December 2018
Nature of control:
substantial control or influence
Richard M.
Notified on 6 April 2016
Ceased on 24 July 2017
Nature of control:
substantial control or influence
Salifu F.
Notified on 6 April 2016
Ceased on 24 July 2017
Nature of control:
substantial control or influence
Sipilak W.
Notified on 6 April 2016
Ceased on 24 July 2017
Nature of control:
substantial control or influence
Raymond W.
Notified on 6 April 2016
Ceased on 24 July 2017
Nature of control:
substantial control or influence
Neil P.
Notified on 6 April 2016
Ceased on 24 July 2017
Nature of control:
substantial control or influence
Peter K.
Notified on 6 April 2016
Ceased on 2 June 2017
Nature of control:
substantial control or influence
Christian I.
Notified on 6 April 2016
Ceased on 20 April 2017
Nature of control:
substantial control or influence
Phillip M.
Notified on 6 April 2016
Ceased on 24 March 2017
Nature of control:
substantial control or influence
Roger P.
Notified on 6 April 2016
Ceased on 24 March 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 09 August 2024
Confirmation statement last made up date 26 July 2023
Annual Accounts 3 September 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 3 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts 28 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 28 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Free Download
Address change date: 5th January 2024. New Address: 28 st. Philips Avenue Litherland Liverpool Merseyside L21 8PD. Previous address: 123 Picton Road Wavertree Liverpool Merseyside L15 4LF England (AD01)
filed on: 5th, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

114 Town Row

Post code:

L12 8SN

City / Town:

Liverpool

HQ address,
2016

Address:

20-22 Wenlock Road London

Post code:

N1 7GU

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
15
Company Age

Closest Companies - by postcode