Background WavePink WaveYellow Wave

WESTFIELD MANAGEMENT CO. (BOWDON) LIMITED (01198473)

WESTFIELD MANAGEMENT CO. (BOWDON) LIMITED (01198473) is an active UK company. incorporated on 30 January 1975. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTFIELD MANAGEMENT CO. (BOWDON) LIMITED has been registered for 51 years. Current directors include BERTFIELD, Ruth, MYERS, Emma Victoria, SHAPIRO, Philip Mark.

Company Number
01198473
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 January 1975
Age
51 years
Address
7 Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERTFIELD, Ruth, MYERS, Emma Victoria, SHAPIRO, Philip Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTFIELD MANAGEMENT CO. (BOWDON) LIMITED

WESTFIELD MANAGEMENT CO. (BOWDON) LIMITED is an active company incorporated on 30 January 1975 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTFIELD MANAGEMENT CO. (BOWDON) LIMITED was registered 51 years ago.(SIC: 98000)

Status

active

Active since 51 years ago

Company No

01198473

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 30 January 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

7 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

C/O Ford's Residential Management Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ
From: 14 February 2012To: 12 December 2014
Flat 2 Westfield St Margarets Road Bowdon Altrincham Cheshire WA14 2AW
From: 30 January 1975To: 14 February 2012
Timeline

13 key events • 1975 - 2026

Funding Officers Ownership
Company Founded
Jan 75
Director Joined
Mar 12
Director Left
Dec 14
Director Joined
Feb 15
Director Left
Apr 15
Director Joined
Nov 17
Director Left
Jun 18
Director Joined
Jul 24
Director Left
Jan 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

STUARTS LTD

Active
Ambassador Place, AltrinchamWA15 8DB
Corporate secretary
Appointed 19 Dec 2011

BERTFIELD, Ruth

Active
Ambassador Place, AltrinchamWA15 8DB
Born July 1952
Director
Appointed 05 Mar 2026

MYERS, Emma Victoria

Active
Ambassador Place, AltrinchamWA15 8DB
Born September 1973
Director
Appointed 15 Jan 2026

SHAPIRO, Philip Mark

Active
Ambassador Place, AltrinchamWA15 8DB
Born July 1944
Director
Appointed 03 Jul 2024

DONIGER, Harry

Resigned
2 Westfield, AltrinchamWA14 2AW
Secretary
Appointed 12 Jan 1993
Resigned 05 Dec 2000

LINDER, Charles

Resigned
5 Westfield, AltrinchamWA14 2AW
Secretary
Appointed 04 Dec 2000
Resigned 31 Mar 2003

LINDER, Jeane

Resigned
Westfield, BowdonWA14 2AW
Secretary
Appointed 31 Mar 2003
Resigned 21 Nov 2007

PINNINGTON, Marjory Weir

Resigned
4 Westfield, AltrinchamWA14 2AW
Secretary
Appointed N/A
Resigned 31 May 1993

STONE

Resigned
Greenwood Street, AltrinchamWA14 1RZ
Corporate secretary
Appointed 21 Nov 2007
Resigned 14 Feb 2012

BERTFIELD, Harvey

Resigned
St Margaret's Road, AltrinchamWA14 2AW
Born March 1935
Director
Appointed 22 Feb 2012
Resigned 11 Dec 2025

COWEN, Barbara Susan

Resigned
2 Westfield, AltrinchamWA14 2AW
Born December 1944
Director
Appointed 21 Nov 2007
Resigned 17 Jun 2018

COWEN, Philip Gordon

Resigned
2 Westfield, AltrinchamWA14 2AW
Born June 1944
Director
Appointed 26 Jul 2006
Resigned 21 Nov 2007

DONIGER, Harry

Resigned
2 Westfield, AltrinchamWA14 2AW
Born February 1924
Director
Appointed N/A
Resigned 05 Dec 2000

EDELSON, Jacqueline Barbara

Resigned
71 Marlborough Place, LondonNW8 0PT
Born October 1950
Director
Appointed 12 Nov 2014
Resigned 17 Dec 2025

GOLDSTONE, Marie

Resigned
4 Westfield, AltrinchamWA14 2AW
Born May 1924
Director
Appointed 04 Dec 2000
Resigned 15 Nov 2005

GREEN, Lillian

Resigned
Greenwood Street, AltrinchamWA14 1RZ
Born June 1945
Director
Appointed 25 Jul 2008
Resigned 20 Apr 2015

PINNINGTON, Marjory Weir

Resigned
4 Westfield, AltrinchamWA14 2AW
Born August 1923
Director
Appointed N/A
Resigned 31 May 1993

SELTSER, Sydney

Resigned
Flat 4 Westfield St. Margarets Road, AltrinchamWA14 2AW
Born November 1935
Director
Appointed 21 Nov 2007
Resigned 12 Nov 2014

SILVER, Steven

Resigned
St. Margarets Road, AltrinchamWA14 2AW
Born March 1951
Director
Appointed 06 Nov 2017
Resigned 18 Jan 2025

UNWIN, Elizabeth Finola, Dr

Resigned
3 Westfield, BowdonWA14 2AW
Born March 1928
Director
Appointed 15 Nov 2005
Resigned 21 Nov 2007
Fundings
Financials
Latest Activities

Filing History

133

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
18 May 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Change Corporate Secretary Company With Change Date
12 December 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Change Corporate Secretary Company With Change Date
21 May 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Change Sail Address Company With Old Address
29 May 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
14 February 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 May 2010
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
17 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Sail Address Company
17 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 September 2008
AAAnnual Accounts
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
363aAnnual Return
Legacy
29 May 2008
288cChange of Particulars
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 May 2007
AAAnnual Accounts
Legacy
7 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Legacy
26 October 2006
288cChange of Particulars
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
24 July 2005
363sAnnual Return (shuttle)
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1997
AAAnnual Accounts
Legacy
15 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1995
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 May 1994
AAAnnual Accounts
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
13 May 1993
288288
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Legacy
28 May 1991
363b363b
Legacy
4 April 1991
288288
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Legacy
4 April 1991
363363
Legacy
4 April 1991
363363
Legacy
4 April 1991
363363
Legacy
4 April 1991
363363
Restoration Order Of Court
1 April 1991
AC92AC92
Gazette Dissolved Compulsary
2 October 1990
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
5 June 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Made Up Date
6 September 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Legacy
11 March 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 May 1986
AAAnnual Accounts
Incorporation Company
30 January 1975
NEWINCIncorporation