Background WavePink WaveYellow Wave

27/45 WESTGATE ROAD MANAGEMENT COMPANY LIMITED (01695151)

27/45 WESTGATE ROAD MANAGEMENT COMPANY LIMITED (01695151) is an active UK company. incorporated on 27 January 1983. with registered office in Beckenham. The company operates in the Real Estate Activities sector, engaged in residents property management. 27/45 WESTGATE ROAD MANAGEMENT COMPANY LIMITED has been registered for 43 years. Current directors include AGYEKUM, Alberta Aku Abrafi, BEARDWOOD, Alison Christine, DENNIS, Helen Fredrica.

Company Number
01695151
Status
active
Type
ltd
Incorporated
27 January 1983
Age
43 years
Address
10 Perth Road, Beckenham, BR3 6PP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AGYEKUM, Alberta Aku Abrafi, BEARDWOOD, Alison Christine, DENNIS, Helen Fredrica
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

27/45 WESTGATE ROAD MANAGEMENT COMPANY LIMITED

27/45 WESTGATE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 January 1983 with the registered office located in Beckenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 27/45 WESTGATE ROAD MANAGEMENT COMPANY LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01695151

LTD Company

Age

43 Years

Incorporated 27 January 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

10 Perth Road Beckenham, BR3 6PP,

Previous Addresses

39 Westgate Road Beckenham BR3 5DT England
From: 20 November 2016To: 29 August 2025
43 Westgate Road Beckenham Kent BR3 5DT
From: 10 March 2013To: 20 November 2016
45 Westgate Road Beckenham Kent BR3 5DT
From: 12 January 2010To: 10 March 2013
31 Westgate Road Beckenham Kent BR3 5DT
From: 27 January 1983To: 12 January 2010
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jul 20
Director Joined
Jun 21
Director Left
Nov 23
Director Joined
Feb 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

AGYEKUM, Alberta Aku Abrafi

Active
Westgate Road, BeckenhamBR3 5DT
Born September 1982
Director
Appointed 01 May 2021

BEARDWOOD, Alison Christine

Active
Westgate Road, BeckenhamBR3 5DT
Born August 1960
Director
Appointed 19 Oct 2016

DENNIS, Helen Fredrica

Active
Perth Road, BeckenhamBR3 6PP
Born February 1964
Director
Appointed 07 Dec 2024

ADAMS, Halina Diana

Resigned
64 Overbury Avenue, BeckenhamBR3 6PY
Secretary
Appointed 19 Oct 2004
Resigned 20 Oct 2009

AGYEKUM, Alberta Akua Abrafi

Resigned
Westgate Road, BeckenhamBR3 5DT
Secretary
Appointed 24 Oct 2012
Resigned 19 Oct 2016

BEARDWOOD, Alison Christine

Resigned
Westgate Road, BeckenhamBR3 5DT
Secretary
Appointed 19 Oct 2016
Resigned 07 Dec 2024

GILL, Patrick Stanislaus

Resigned
41 Westgate Road, BeckenhamBR3 2DT
Secretary
Appointed 21 Aug 1992
Resigned 21 Aug 1992

HINTON, Jane Margaret

Resigned
37 Westgate Road, BeckenhamBR3 5DT
Secretary
Appointed 01 Jul 1999
Resigned 19 Oct 2004

KNOCK, Samantha Janet

Resigned
Westgate Road, BeckenhamBR3 5DT
Secretary
Appointed 20 Oct 2009
Resigned 24 Oct 2012

SOUTH, Betty Walker

Resigned
45 Westgate Road, BeckenhamBR3 5DT
Secretary
Appointed 21 Aug 1992
Resigned 30 Jun 1999

ADAMS, Halina Diana

Resigned
64 Overbury Avenue, BeckenhamBR3 6PY
Born March 1946
Director
Appointed 19 Oct 2004
Resigned 21 Oct 2009

AGYEKUM, Alberta Aku Abrafi

Resigned
Westgate Road, BeckenhamBR3 5DT
Born September 1982
Director
Appointed 19 Oct 2011
Resigned 19 Oct 2016

ALLEN, John William

Resigned
173 Lennard Road, BeckenhamBR3 1QN
Born April 1948
Director
Appointed 01 Jul 1999
Resigned 19 Nov 2011

BROOK, Rodney

Resigned
Westgate Road, BeckenhamBR3 5DT
Born October 1939
Director
Appointed 24 Oct 2012
Resigned 25 Jun 2023

CHALKE, Harold George

Resigned
43 Westgate Road, BeckenhamBR3 2DT
Born February 1910
Director
Appointed N/A
Resigned 23 Jul 1991

GILL, Hilda Alice

Resigned
41 Westgate Road, BeckenhamBR3 5DT
Born August 1920
Director
Appointed 01 Oct 1996
Resigned 08 Jun 1999

HINTON, Jane Margaret

Resigned
37 Westgate Road, BeckenhamBR3 5DT
Born June 1939
Director
Appointed 24 Oct 2006
Resigned 18 Nov 2015

HINTON, Jane Margaret

Resigned
37 Westgate Road, BeckenhamBR3 5DT
Born June 1939
Director
Appointed 01 Jul 1999
Resigned 19 Oct 2004

KNOCK, Samantha Janet

Resigned
Westgate Road, BeckenhamBR3 5DT
Born November 1981
Director
Appointed 20 Oct 2009
Resigned 24 Oct 2012

OLSEN, Roger Hoys

Resigned
33 Westgate Road, BeckenhamBR3 5DT
Born March 1956
Director
Appointed N/A
Resigned 25 Sept 1996

PRESTON, Helena Margaret

Resigned
39 Westgate Road, BeckenhamBR3 5DT
Born December 1924
Director
Appointed 31 Jul 1991
Resigned 21 Oct 2003

SOUTH, Betty Walker

Resigned
45 Westgate Road, BeckenhamBR3 5DT
Born September 1914
Director
Appointed N/A
Resigned 30 Jun 1999

WEAVER, Doris Martha

Resigned
43 Westgate Road, BeckenhamBR3 5DT
Born October 1928
Director
Appointed 21 Oct 2003
Resigned 24 Oct 2006

WILLIAMS, Kathy Rose

Resigned
Westgate Road, BeckenhamBR3 5DT
Born August 1982
Director
Appointed 18 Nov 2015
Resigned 19 Jun 2020

Persons with significant control

1

Perth Road, BeckenhamBR3 6PP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2021
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
26 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 October 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
10 March 2013
TM02Termination of Secretary
Termination Director Company With Name
10 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
10 March 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
17 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 November 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2007
AAAnnual Accounts
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2006
AAAnnual Accounts
Legacy
30 September 2005
363aAnnual Return
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2004
AAAnnual Accounts
Legacy
10 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 November 2003
AAAnnual Accounts
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2002
AAAnnual Accounts
Legacy
19 July 2002
363aAnnual Return
Legacy
19 July 2002
363(353)363(353)
Accounts With Accounts Type Total Exemption Full
18 October 2001
AAAnnual Accounts
Legacy
2 August 2001
363aAnnual Return
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
9 August 2000
363aAnnual Return
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
6 July 1998
363aAnnual Return
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
363aAnnual Return
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 1996
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1995
AAAnnual Accounts
Legacy
5 October 1994
88(2)R88(2)R
Legacy
5 October 1994
123Notice of Increase in Nominal Capital
Resolution
5 October 1994
RESOLUTIONSResolutions
Legacy
16 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
25 November 1992
288288
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
10 September 1992
288288
Legacy
27 August 1992
363sAnnual Return (shuttle)
Legacy
2 September 1991
288288
Accounts With Accounts Type Full
17 July 1991
AAAnnual Accounts
Legacy
17 July 1991
363aAnnual Return
Legacy
2 August 1990
363363
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 1989
AAAnnual Accounts
Legacy
5 September 1989
288288
Legacy
5 September 1989
363363
Accounts With Accounts Type Full
4 August 1988
AAAnnual Accounts
Legacy
4 August 1988
363363
Legacy
6 September 1987
288288
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
11 August 1987
363363
Legacy
21 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 August 1986
AAAnnual Accounts
Legacy
7 August 1986
363363