Background WavePink WaveYellow Wave

WESTMOOR GABLES MAINTENANCE COMPANY LIMITED (01819811)

WESTMOOR GABLES MAINTENANCE COMPANY LIMITED (01819811) is an active UK company. incorporated on 29 May 1984. with registered office in Cheadle. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTMOOR GABLES MAINTENANCE COMPANY LIMITED has been registered for 41 years. Current directors include DEAN, Roger William, MARTIN, David, TRAVIS, John William.

Company Number
01819811
Status
active
Type
ltd
Incorporated
29 May 1984
Age
41 years
Address
218 Finney Lane, Cheadle, SK8 3QA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DEAN, Roger William, MARTIN, David, TRAVIS, John William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMOOR GABLES MAINTENANCE COMPANY LIMITED

WESTMOOR GABLES MAINTENANCE COMPANY LIMITED is an active company incorporated on 29 May 1984 with the registered office located in Cheadle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTMOOR GABLES MAINTENANCE COMPANY LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01819811

LTD Company

Age

41 Years

Incorporated 29 May 1984

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

218 Finney Lane Heald Green Cheadle, SK8 3QA,

Previous Addresses

15 Westmoor Gables Princes Road Heaton Moor Stockport SK4 3NS England
From: 20 December 2019To: 12 June 2024
6 Westmoor Gables, Princes Road, Heaton Moor 6 Westmoor Gables, Princes Road Heaton Moor Cheshire SK4 3NS England
From: 20 July 2016To: 20 December 2019
6 Princes Road Stockport Cheshire SK4 3NS England
From: 20 January 2016To: 20 July 2016
12 Westmoor Gables Princes Road Heaton Moor Stockport Cheshire SK4 3NS England
From: 19 January 2016To: 20 January 2016
113 Bracadale Drive Stockport Cheshire SK3 8RY
From: 29 May 1984To: 19 January 2016
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 12
Director Left
Aug 13
Director Joined
Jan 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jul 16
New Owner
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Left
Jan 22
Director Joined
Jan 25
Director Left
Mar 25
Director Joined
Jul 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

ROGER W DEAN & CO LTD

Active
218 Finney Lane, CheadleSK8 3QA
Corporate secretary
Appointed 11 Jun 2024

DEAN, Roger William

Active
Moorfield Road, ManchesterM20 2UZ
Born December 1943
Director
Appointed 09 Jul 2025

MARTIN, David

Active
Finney Lane, CheadleSK8 3QA
Born June 1946
Director
Appointed 04 Oct 2024

TRAVIS, John William

Active
Apartment 15 Westmoor Gables, Heaton MerseySK4 3NS
Born August 1944
Director
Appointed 01 Jan 2006

BAIRD, William Alexander

Resigned
12 Westmoor Gables, Heaton MoorSK4 3NS
Secretary
Appointed N/A
Resigned 12 Jul 1998

BOON, Colin Randall

Resigned
Princes Road, Heaton MoorSK4 3NS
Secretary
Appointed 18 Nov 2015
Resigned 23 Dec 2019

DEAN, Roger William

Resigned
14 Mauldeth Road, StockportSK4 3NG
Secretary
Appointed 01 Jan 2006
Resigned 18 Nov 2015

HELLAR, Judith Ann

Resigned
17 Westmoor Gables, StockportSK4 3NQ
Secretary
Appointed 12 Jul 1998
Resigned 31 Dec 2005

BAIRD, William Alexander

Resigned
12 Westmoor Gables, Heaton MoorSK4 3NS
Born March 1920
Director
Appointed N/A
Resigned 22 Nov 2007

BOON, Colin Randall

Resigned
Princes Road, StockportSK4 3NS
Born May 1944
Director
Appointed 19 Nov 2014
Resigned 23 Dec 2019

BOON, Pamela Eileen

Resigned
Princes Road, Heaton MoorSK4 3NS
Born May 1955
Director
Appointed 18 Nov 2015
Resigned 23 Dec 2019

BURKE, Christopher Paul

Resigned
Westmoor Gables, StockportSK4 3NS
Born December 1975
Director
Appointed 06 Nov 2008
Resigned 23 Jun 2013

COLLINS, Sheila

Resigned
Princes Road, StockportSK4 3NS
Born July 1938
Director
Appointed 23 Dec 2019
Resigned 24 Jan 2022

COLLINS, Sheila

Resigned
5 Westmoor Gables, StockportSK4 3NQ
Born July 1938
Director
Appointed 20 Oct 1999
Resigned 18 Nov 2015

COUPER, Margaret Robertson

Resigned
Flat 6 Westmoor Gables, Heaton MoorSK4 3NQ
Born March 1920
Director
Appointed N/A
Resigned 11 Aug 1995

DAY, Geoffrey

Resigned
11 Westmoor Gables, StockportSK4 3NQ
Born June 1939
Director
Appointed 08 Jan 2002
Resigned 04 Dec 2003

DEAN, Roger William

Resigned
14 Mauldeth Road, StockportSK4 3NG
Born December 1943
Director
Appointed 22 Nov 2007
Resigned 18 Nov 2015

EDMONDS, Eileen

Resigned
Apartment 14a Westmoor Gables, Heaton MerseySK4 3NS
Born April 1927
Director
Appointed 01 Jan 2006
Resigned 06 Nov 2008

GEDDES, Nigel Jeremy

Resigned
Princes Road, StockportSK4 3NS
Born February 1960
Director
Appointed 18 Nov 2015
Resigned 06 Mar 2025

HAMZA, Khalil Abdul Jalil Ahmed

Resigned
16 Westmoor Gables Princes Road, StockportSK4 3NQ
Born August 1960
Director
Appointed 06 Nov 2008
Resigned 06 Nov 2010

HELLAR, Judith Ann

Resigned
17 Westmoor Gables, StockportSK4 3NQ
Born October 1942
Director
Appointed 30 Sept 1998
Resigned 13 Jul 2006

MARTIN, Brendan

Resigned
Bracadale Drive, StockportSK3 8RY
Born May 1952
Director
Appointed 06 Nov 2010
Resigned 07 Nov 2011

OWEN, James Edward

Resigned
14a Westmoor Gables, Heaton MoorSK4 3NQ
Born June 1920
Director
Appointed N/A
Resigned 26 Mar 1998

TURNER, Thomas Albert

Resigned
3 Westmoor Gables, StockportSK4 3NQ
Born May 1922
Director
Appointed 27 Jul 1992
Resigned 12 Nov 2001

Persons with significant control

2

1 Active
1 Ceased

Mr John Travis

Active
Finney Lane, CheadleSK8 3QA
Born August 1944

Nature of Control

Significant influence or control
Notified 23 Dec 2019

Mr Colin Randall Boon

Ceased
Princes Road, StockportSK4 3NS
Born May 1944

Nature of Control

Significant influence or control
Notified 20 Jun 2016
Ceased 23 Dec 2019
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 May 2025
AAAnnual Accounts
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 June 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 December 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
287Change of Registered Office
Legacy
15 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2003
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Legacy
1 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2001
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
19 September 2000
363sAnnual Return (shuttle)
Legacy
19 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
6 July 2000
287Change of Registered Office
Legacy
2 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 August 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1998
AAAnnual Accounts
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1997
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Legacy
22 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1993
AAAnnual Accounts
Legacy
16 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1992
AAAnnual Accounts
Legacy
27 August 1992
288288
Legacy
27 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1991
AAAnnual Accounts
Legacy
9 August 1991
287Change of Registered Office
Legacy
9 August 1991
363b363b
Legacy
9 August 1991
363(287)363(287)
Legacy
31 August 1990
363363
Accounts With Accounts Type Small
24 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Legacy
25 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
21 April 1989
363363
Legacy
5 July 1988
363363
Legacy
5 July 1988
287Change of Registered Office
Accounts With Accounts Type Full
5 July 1988
AAAnnual Accounts
Legacy
1 December 1987
288288
Legacy
28 May 1987
288288
Accounts With Accounts Type Small
8 May 1987
AAAnnual Accounts
Legacy
8 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
225(1)225(1)
Accounts With Accounts Type Small
15 July 1986
AAAnnual Accounts
Legacy
10 July 1986
363363