Background WavePink WaveYellow Wave

WESTWOOD PLACE MANAGEMENT LIMITED (00762372)

WESTWOOD PLACE MANAGEMENT LIMITED (00762372) is an active UK company. incorporated on 28 May 1963. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTWOOD PLACE MANAGEMENT LIMITED has been registered for 62 years. Current directors include ARDEN, Joanne Louise, AXON, Clare Alison, ELWOOD, Mark Alexander James and 3 others.

Company Number
00762372
Status
active
Type
ltd
Incorporated
28 May 1963
Age
62 years
Address
Knoll House, Camberley, GU15 3SY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARDEN, Joanne Louise, AXON, Clare Alison, ELWOOD, Mark Alexander James, MCDERMOTT, Christopher Anthony, NICOLAIDES, Nicola, NICOLAIDES, Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTWOOD PLACE MANAGEMENT LIMITED

WESTWOOD PLACE MANAGEMENT LIMITED is an active company incorporated on 28 May 1963 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTWOOD PLACE MANAGEMENT LIMITED was registered 62 years ago.(SIC: 98000)

Status

active

Active since 62 years ago

Company No

00762372

LTD Company

Age

62 Years

Incorporated 28 May 1963

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Knoll House Knoll Road Camberley, GU15 3SY,

Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jun 11
Director Joined
Jan 17
Director Joined
Jan 17
New Owner
Jan 22
New Owner
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jun 25
0
Funding
16
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

ARDEN, Joanne Louise

Active
Westwood Place, GuildfordGU3 2JE
Born August 1975
Director
Appointed 29 Jun 2021

AXON, Clare Alison

Active
2 Westwood Place Westwood Lane, GuildfordGU3 2JE
Born September 1958
Director
Appointed 14 Oct 1994

ELWOOD, Mark Alexander James

Active
Westwood Place, GuildfordGU3 2JE
Born November 1971
Director
Appointed 29 Jun 2021

MCDERMOTT, Christopher Anthony

Active
2 Westwood Place Westwood Lane, GuildfordGU3 2JE
Born March 1954
Director
Appointed 14 Oct 1994

NICOLAIDES, Nicola

Active
Westwood Lane, GuildfordGU3 2JE
Born April 1961
Director
Appointed 11 Oct 2024

NICOLAIDES, Stephen

Active
Westwood Lane, GuildfordGU3 2JE
Born August 1959
Director
Appointed 11 Oct 2024

COOK, Susan Lorna

Resigned
Queen Anne House Westwood Lane, GuildfordGU3 2JE
Secretary
Appointed N/A
Resigned 19 Dec 1996

CROSS, Richard Michael

Resigned
Westwood Place, GuildfordGU3 2JE
Secretary
Appointed 01 Jan 2019
Resigned 29 Jun 2021

LIDDELL, Keith Stuart

Resigned
Westwood Lane, GuildfordGU3 2JE
Secretary
Appointed 01 Dec 2014
Resigned 01 Jan 2019

MCDERMOTT, Christopher Anthony

Resigned
2 Westwood Place Westwood Lane, GuildfordGU3 2JE
Secretary
Appointed 19 Dec 1996
Resigned 05 Mar 2004

ROBERTS, Gillian Frances

Resigned
Queen Anne House, Normandy GuildfordGU3 2JE
Secretary
Appointed 05 Mar 2004
Resigned 09 Sept 2010

BALES, Keith Stuart

Resigned
Regency House Westwood Lane, GuildfordGU3 2JE
Born February 1946
Director
Appointed N/A
Resigned 01 Nov 1996

BLACK, Roger Anthony

Resigned
The Regency House Westwood Place, GuildfordGU3 2JE
Born March 1966
Director
Appointed 01 Nov 1996
Resigned 23 Jun 2005

CLELAND, Anita

Resigned
Second Georgian House, GuildfordGU3 2JE
Born August 1937
Director
Appointed N/A
Resigned 14 Oct 1994

COOK, Peter Randolph

Resigned
Queen Anne House, GuildfordGU3 2JE
Born May 1946
Director
Appointed 22 Aug 1994
Resigned 01 Oct 2002

COOK, Susan Lorna

Resigned
Queen Anne House Westwood Lane, GuildfordGU3 2JE
Born March 1947
Director
Appointed 22 Aug 1994
Resigned 01 Oct 2002

CROSS, Carolyne Celeste

Resigned
Westwood Place, Westood Lane, GuildfordGU3 2JE
Born March 1962
Director
Appointed 27 Nov 2016
Resigned 29 Jun 2021

CROSS, Richard Michael

Resigned
Westwood Place, Westwood Lane, GuildfordGU3 2JE
Born April 1964
Director
Appointed 27 Nov 2016
Resigned 29 Jun 2021

GAMBIER-PARRY, Esme Carolina

Resigned
First Georgian House Westwood Lane, GuildfordGU3 2JE
Born November 1928
Director
Appointed 03 Jul 1995
Resigned 15 Dec 1997

GAMBIER-PARRY, Richard Auriol

Resigned
First Georgian Westwood Lane, GuildfordGU3 2JE
Born January 1926
Director
Appointed N/A
Resigned 15 Dec 1997

LIDDELL, Natasha Helen

Resigned
Westwood Lane, GuildfordGU3 2JE
Born April 1984
Director
Appointed 16 Jul 2010
Resigned 11 Oct 2024

MARCUS, Daniel Craig

Resigned
Regency House, GuildfordGU3 2JE
Born May 1973
Director
Appointed 23 Jun 2005
Resigned 16 Jul 2010

MARCUS, Heidi

Resigned
Regency House Westwood Place, GuildfordGU3 2JE
Born August 1973
Director
Appointed 23 Jun 2005
Resigned 16 Jul 2010

MCLAUGHLIN, Christopher David Gordon

Resigned
First Georgian Westwood Lane, GuildfordGU3 2JE
Born February 1964
Director
Appointed 15 Dec 1997
Resigned 25 Mar 2025

MCLAUGHLIN, Corrine Sheila

Resigned
First Georgian Westwood Lane, GuildfordGU3 2JE
Born August 1965
Director
Appointed 15 Dec 1997
Resigned 14 Dec 2021

ROBERTS, Andrew Clive

Resigned
Queen Anne House, NormandyGU3 2JE
Born December 1944
Director
Appointed 01 Oct 2002
Resigned 25 Mar 2011

ROBERTS, Gillian Frances

Resigned
Queen Anne House, Normandy GuildfordGU3 2JE
Born November 1944
Director
Appointed 01 Oct 2002
Resigned 09 Sept 2010

Persons with significant control

7

4 Active
3 Ceased

Mr Stephen Nicolaides

Active
Westwood Lane, GuildfordGU3 2JE
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2024

Mrs Nicola Nicolaides

Active
Westwood Lane, GuildfordGU3 2JE
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2024

Ms Joanne Louise Arden

Active
Westwood Place, GuildfordGU3 2JE
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2021

Mr Mark Alexander James Elwood

Active
Westwood Place, GuildfordGU3 2JE
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2021

Mrs Carolyne Celeste Cross

Ceased
Westwood Place, Westwood Lane, GuildfordGU3 2JE
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2016
Ceased 29 Jun 2021

Mr Richard Michael Cross

Ceased
Westwood Place, NormandyGU3 2JE
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2016
Ceased 29 Jun 2021

Natasha Helen Liddell

Ceased
Westwood Lane, GuildfordGU3 2JE
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2024
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
7 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2011
AAAnnual Accounts
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Move Registers To Sail Company
5 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
5 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2006
AAAnnual Accounts
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2004
AAAnnual Accounts
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 July 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Resolution
22 June 1998
RESOLUTIONSResolutions
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
11 July 1995
288288
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
363sAnnual Return (shuttle)
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Accounts With Accounts Type Full
20 July 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
3 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
27 January 1992
363b363b
Legacy
27 January 1992
363(287)363(287)
Accounts With Accounts Type Full
11 March 1991
AAAnnual Accounts
Legacy
11 February 1991
363363
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Legacy
28 March 1989
363363
Legacy
28 March 1989
288288
Accounts With Accounts Type Full
28 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Legacy
4 March 1987
363363
Accounts With Accounts Type Full
28 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87