Background WavePink WaveYellow Wave

WESTWOOD MANAGEMENT LIMITED (00989393)

WESTWOOD MANAGEMENT LIMITED (00989393) is an active UK company. incorporated on 15 September 1970. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTWOOD MANAGEMENT LIMITED has been registered for 55 years. Current directors include HOUSE, Gail Lucille, HOUSE, Stephen Donald.

Company Number
00989393
Status
active
Type
ltd
Incorporated
15 September 1970
Age
55 years
Address
Suite 7 Bellevue House, Southampton, SO15 2AY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOUSE, Gail Lucille, HOUSE, Stephen Donald
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTWOOD MANAGEMENT LIMITED

WESTWOOD MANAGEMENT LIMITED is an active company incorporated on 15 September 1970 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTWOOD MANAGEMENT LIMITED was registered 55 years ago.(SIC: 98000)

Status

active

Active since 55 years ago

Company No

00989393

LTD Company

Age

55 Years

Incorporated 15 September 1970

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 26 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Suite 7 Bellevue House 4 Bellevue Road Southampton, SO15 2AY,

Previous Addresses

C/O Zephyr Pm Ltd PO Box 703 140 Hillson Drive Fareham Hampshire PO14 9PP
From: 28 November 2013To: 13 June 2017
Po Box Po Box1748 51 Middle Road Southampton Hampshire SO19 8FR United Kingdom
From: 17 September 2012To: 28 November 2013
Flat 7 Avenue Court 2 Westwood Road Southampton Hampshire SO17 1TX
From: 15 September 1970To: 17 September 2012
Timeline

25 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
Sept 70
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 10
Director Left
Dec 11
Director Left
Feb 13
Director Left
Mar 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Oct 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Feb 15
Director Left
Mar 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 19
Director Joined
May 25
Director Left
Jun 25
Director Left
Aug 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

HOUSE, Stephen Donald

Active
4 Bellevue Road, SouthamptonSO15 2AY
Secretary
Appointed 13 Jun 2017

HOUSE, Gail Lucille

Active
4 Bellevue Road, SouthamptonSO15 2AY
Born January 1953
Director
Appointed 21 Mar 2017

HOUSE, Stephen Donald

Active
4 Bellevue Road, SouthamptonSO15 2AY
Born December 1952
Director
Appointed 01 May 2025

BEATON, Ann

Resigned
2 Westwood Road, SouthamptonSO17 1TX
Secretary
Appointed 26 Nov 2008
Resigned 31 Jul 2013

PETTY, Anthony John Ashley

Resigned
Flat 4 Avenue Court, SouthamptonSO17 1TX
Secretary
Appointed 14 Dec 2001
Resigned 26 Nov 2008

SKERRY, Winifred May

Resigned
Flat 6 Avenue Court, SouthamptonSO17 1TX
Secretary
Appointed N/A
Resigned 12 Apr 2001

ZYSKIND, Ruth Chesney

Resigned
11 Avenue Court, SouthamptonSO17 1TX
Secretary
Appointed 11 May 2001
Resigned 05 Nov 2001

ZEPHYR PROPERTY MANAGEMENT LTD

Resigned
Hillson Drive, FarehamPO15 6PA
Corporate secretary
Appointed 02 Jul 2012
Resigned 13 Jun 2017

BEATON, Ann

Resigned
2 Westwood Road, SouthamptonSO17 1TX
Born January 1951
Director
Appointed 26 Nov 2008
Resigned 31 Jul 2013

BEATON, William Henry

Resigned
2 Avenue Court, SouthamptonSO17 1TX
Born April 1921
Director
Appointed N/A
Resigned 15 Oct 1997

BELL, Sylvia Rosemary

Resigned
10 Avenue Court, SouthamptonSO17 1TX
Born May 1934
Director
Appointed 16 Jan 2002
Resigned 22 Nov 2005

BROOKS, Enid Kathleen

Resigned
3 Avenue Court, SouthamptonSO17 1TX
Born February 1911
Director
Appointed N/A
Resigned 26 Oct 1994

CRAWFORD, Robert Henry Campbell

Resigned
12 Avenue Court, SouthamptonSO17 1TX
Born December 1931
Director
Appointed N/A
Resigned 13 Apr 2011

DOCHERTY, Christopher Paul

Resigned
140 Hillson Drive, FarehamPO14 9PP
Born February 1986
Director
Appointed 09 Jun 2014
Resigned 29 Jan 2015

DOCHERTY, Janet Catherine

Resigned
4 Bellevue Road, SouthamptonSO15 2AY
Born July 1961
Director
Appointed 21 Mar 2017
Resigned 17 Jul 2018

GOULDING, Frances Helen

Resigned
Flat 8 Avenue Court, SouthamptonSO17 1TX
Born April 1967
Director
Appointed 22 Nov 2005
Resigned 26 Nov 2008

GRIFFITHS, Alfred John

Resigned
Avenue Court, SouthamptonSO17 1TX
Born November 1925
Director
Appointed 02 Dec 2009
Resigned 09 Jun 2014

GRIFFITHS, Russell John

Resigned
4 Bellevue Road, SouthamptonSO15 2AY
Born September 1964
Director
Appointed 21 Mar 2017
Resigned 23 Jun 2019

GRIFFITHS, Vera Mary

Resigned
Avenue Court, SouthamptonSO17 1TX
Born July 1931
Director
Appointed 02 Dec 2009
Resigned 14 May 2011

GUNN, Jennifer Alison Carol

Resigned
Flat 13 Avenue Court, SouthamptonSO17 1TX
Born April 1948
Director
Appointed 16 Oct 2003
Resigned 01 Jul 2010

HAMILTON, Charles Robert

Resigned
4 Bellevue Road, SouthamptonSO15 2AY
Born November 1980
Director
Appointed 31 Jul 2013
Resigned 07 Aug 2025

HANCOCK, Alan Robert

Resigned
4 Bellevue Road, SouthamptonSO15 2AY
Born May 1936
Director
Appointed 17 Jul 2018
Resigned 06 Jun 2025

HANCOCK, Alan Robert

Resigned
140 Hillson Drive, FarehamPO14 9PP
Born May 1936
Director
Appointed 12 Aug 2013
Resigned 06 Mar 2015

PATTERSON, Thomas Wesley

Resigned
9 Avenue Court, SouthamptonSO17 1TX
Born November 1914
Director
Appointed N/A
Resigned 14 Nov 1997

PETTY, Anthony John Ashley

Resigned
Flat 4 Avenue Court, SouthamptonSO17 1TX
Born November 1926
Director
Appointed 04 Mar 1996
Resigned 22 Mar 2013

POWELL, Thomas

Resigned
11 Avenue Court, SouthamptonSO17 1TX
Born October 1914
Director
Appointed N/A
Resigned 14 Sept 1996

SCALLAN, Tracey

Resigned
140 Hillson Drive, FarehamPO14 9PP
Born June 1963
Director
Appointed 25 Oct 2013
Resigned 21 Mar 2017

SKERRY, Winifred May

Resigned
Flat 6 Avenue Court, SouthamptonSO17 1TX
Born August 1925
Director
Appointed N/A
Resigned 12 Apr 2001

STARKE, Alfred Henry

Resigned
10 Avenue Court, SouthamptonSO17 1TX
Born December 1922
Director
Appointed N/A
Resigned 15 Sept 1993

WALKER, John

Resigned
Flat 13 Avenue Court, SouthamptonSO17 1TX
Born July 1927
Director
Appointed 15 Sept 1993
Resigned 25 Apr 1995

ZYSKIND, Ruth Chesney

Resigned
11 Avenue Court, SouthamptonSO17 1TX
Born May 1948
Director
Appointed 11 May 2001
Resigned 05 Nov 2001
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Corporate Secretary Company With Change Date
2 December 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
14 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Termination Secretary Company With Name
5 August 2013
TM02Termination of Secretary
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
18 September 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
17 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Secretary Company With Change Date
10 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2010
AR01AR01
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Legacy
8 January 2009
287Change of Registered Office
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2004
AAAnnual Accounts
Legacy
3 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2003
AAAnnual Accounts
Legacy
10 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 March 2003
AAAnnual Accounts
Legacy
27 November 2002
363aAnnual Return
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
287Change of Registered Office
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2001
AAAnnual Accounts
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
287Change of Registered Office
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
26 November 1999
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1998
AAAnnual Accounts
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
13 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
24 March 1996
288288
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1995
AAAnnual Accounts
Legacy
20 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 November 1994
AAAnnual Accounts
Legacy
5 November 1994
288288
Legacy
5 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1993
AAAnnual Accounts
Legacy
24 November 1993
363sAnnual Return (shuttle)
Legacy
24 November 1993
288288
Auditors Resignation Company
7 April 1993
AUDAUD
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1992
AAAnnual Accounts
Legacy
20 December 1991
363b363b
Accounts With Accounts Type Small
4 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
10 December 1990
363363
Legacy
6 December 1990
288288
Legacy
6 December 1990
288288
Legacy
6 December 1990
288288
Legacy
6 December 1990
287Change of Registered Office
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Legacy
13 November 1989
363363
Legacy
15 November 1988
363363
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Legacy
8 December 1987
288288
Legacy
8 December 1987
288288
Legacy
24 November 1987
287Change of Registered Office
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
24 November 1987
363363
Legacy
18 May 1987
363363
Legacy
18 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 December 1986
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 1986
AAAnnual Accounts
Incorporation Company
15 September 1970
NEWINCIncorporation