Background WavePink WaveYellow Wave

WESTLEIGH MAINTENANCE COMPANY LIMITED (02106323)

WESTLEIGH MAINTENANCE COMPANY LIMITED (02106323) is an active UK company. incorporated on 5 March 1987. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTLEIGH MAINTENANCE COMPANY LIMITED has been registered for 39 years. Current directors include BENSON, John, BERNAT, Paul, HEDISON, Tobias Michael and 1 others.

Company Number
02106323
Status
active
Type
ltd
Incorporated
5 March 1987
Age
39 years
Address
Suite 3 12 Princess Street, Knutsford, WA16 6DD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENSON, John, BERNAT, Paul, HEDISON, Tobias Michael, O'BRIEN, Susan Irene
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTLEIGH MAINTENANCE COMPANY LIMITED

WESTLEIGH MAINTENANCE COMPANY LIMITED is an active company incorporated on 5 March 1987 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTLEIGH MAINTENANCE COMPANY LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02106323

LTD Company

Age

39 Years

Incorporated 5 March 1987

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 22 December 2025 (3 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

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

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

Suite 3 12 Princess Street Knutsford, WA16 6DD,

Previous Addresses

12 Princess Street Knutsford WA16 6DD England
From: 12 December 2016To: 22 November 2017
14 Westleigh 36 Clifton Road Heaton Moor Stockport Cheshire SK4 4BU
From: 19 November 2012To: 12 December 2016
14 Westleigh Clifton Road Heaton Moor Stockport Cheshire SK4 4BU
From: 12 November 2010To: 19 November 2012
1 Church Hill Knutsford Cheshire WA16 6DH
From: 5 March 1987To: 12 November 2010
Timeline

17 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Mar 87
Director Joined
May 10
Director Left
Dec 11
Director Left
Nov 12
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Jul 16
Director Left
Aug 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Mar 19
Director Joined
Nov 19
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 22
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

MEREDITH ACCOUNTANCY SERVICES LIMITED

Active
12 Princess Street, KnutsfordWA16 6DD
Corporate secretary
Appointed 13 Nov 2021

BENSON, John

Active
12 Princess Street, KnutsfordWA16 6DD
Born February 1952
Director
Appointed 30 Oct 2025

BERNAT, Paul

Active
12 Princess Street, KnutsfordWA16 6DD
Born October 1966
Director
Appointed 01 Oct 2016

HEDISON, Tobias Michael

Active
12 Princess Street, KnutsfordWA16 6DD
Born July 1991
Director
Appointed 12 Nov 2021

O'BRIEN, Susan Irene

Active
12 Princess Street, KnutsfordWA16 6DD
Born October 1959
Director
Appointed 12 Oct 2022

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 20 Apr 2009
Resigned 01 Jul 2010

POLLITT, Heather

Resigned
Clifton Road, StockportSK4 4BU
Secretary
Appointed 19 Jul 2010
Resigned 29 May 2016

POLLITT, Heather

Resigned
Flat 14 Westleigh Clifton Road, StockportSK4 4BU
Secretary
Appointed N/A
Resigned 22 Apr 2009

GAYTHORN ADMINISTRATIVE SERVICES LIMITED

Resigned
Princess Street, KnutsfordWA16 6DD
Corporate secretary
Appointed 29 May 2016
Resigned 13 Nov 2021

ALBU, Martin

Resigned
18 Westleigh, StockportSK4 4BU
Born September 1930
Director
Appointed N/A
Resigned 14 Nov 1995

BERESFORD, Fay Monica

Resigned
Princess Street, KnutsfordWA16 6DD
Born September 1958
Director
Appointed 01 Jan 2015
Resigned 01 Oct 2016

BROWN, Andrew Barclay

Resigned
12 Princess Street, KnutsfordWA16 6DD
Born June 1937
Director
Appointed 01 Nov 2019
Resigned 30 Oct 2025

CLARKE, Francis Gerard

Resigned
10 Westleigh, StockportSK4 4BU
Born July 1933
Director
Appointed 10 Nov 2003
Resigned 05 Mar 2019

CULSHAW, Julie Helena

Resigned
Church Hill, KnutsfordWA16 6DH
Born November 1946
Director
Appointed 01 Mar 2010
Resigned 31 Mar 2012

GELL, Graham

Resigned
Flat 7 Westleigh 36 Clifton Road, StockportSK4 4BU
Born August 1939
Director
Appointed 06 Feb 1995
Resigned 07 Jan 2007

GOODMAN, Susan Joanne

Resigned
Flat 8 Westleigh, StockportSK4 4BU
Born October 1960
Director
Appointed 28 Feb 1994
Resigned 06 Nov 1997

HALL, David James Seddon

Resigned
6 Westleigh, StockportSK4 4BU
Born November 1940
Director
Appointed 23 Sept 1992
Resigned 10 Aug 1994

HAWKER, Jean

Resigned
80 Longley Lane, ManchesterM22 4JF
Born June 1933
Director
Appointed N/A
Resigned 06 Nov 1997

HAWKER, Kenneth William

Resigned
80 Longley Lane, ManchesterM22 4JF
Born February 1934
Director
Appointed N/A
Resigned 06 Nov 1997

JOHNSON, Roy, Dr

Resigned
14 Westleigh Clifton Road, StockportSK4 4BU
Born August 1939
Director
Appointed 01 Sept 2005
Resigned 29 May 2016

KEMPSTER, Edward Henry

Resigned
36 Clifton Road, StockportSK4 4BU
Born December 1949
Director
Appointed 01 Jan 2015
Resigned 12 Nov 2021

KEMPSTER, Edward Henry

Resigned
12 Westleigh, StockportSK4 4BU
Born December 1949
Director
Appointed 15 Feb 2000
Resigned 13 Jul 2011

KENNEDY, Sean

Resigned
4 Platt Court, ConwyLL31 9DG
Born January 1932
Director
Appointed N/A
Resigned 28 Feb 1994

MARSDEN, Reginald Thomas

Resigned
6 Westleigh 36 Clifton Road, StockportSK4 4BU
Born June 1918
Director
Appointed 06 Feb 1995
Resigned 31 Aug 2005

POLLITT, Heather

Resigned
Flat 14 Westleigh Clifton Road, StockportSK4 4BU
Born January 1941
Director
Appointed N/A
Resigned 29 May 2016

SISSON, Albert Michael

Resigned
Flat 3 36 Clifton Road, StockportSK4 4BU
Born January 1922
Director
Appointed 19 Feb 1996
Resigned 01 Aug 2003

WALTON, Isobel Martin

Resigned
Flat 1 Westleigh, StockportSK4 4BU
Born January 1926
Director
Appointed 10 Aug 1994
Resigned 10 Nov 2003
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 September 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 September 2022
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
13 September 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
17 November 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
29 July 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2015
AR01AR01
Change Person Director Company With Change Date
28 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 November 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
287Change of Registered Office
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
24 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
14 January 2008
363sAnnual Return (shuttle)
Legacy
10 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 January 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
16 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Legacy
13 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 November 2001
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 2000
AAAnnual Accounts
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
10 December 1998
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
20 November 1998
288cChange of Particulars
Legacy
20 November 1998
288cChange of Particulars
Legacy
28 November 1997
287Change of Registered Office
Legacy
28 November 1997
288bResignation of Director or Secretary
Legacy
28 November 1997
288bResignation of Director or Secretary
Legacy
28 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 November 1997
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 November 1996
AAAnnual Accounts
Accounts With Made Up Date
13 March 1996
AAAnnual Accounts
Legacy
7 March 1996
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
27 June 1995
287Change of Registered Office
Accounts With Accounts Type Small
14 June 1995
AAAnnual Accounts
Legacy
16 November 1994
363sAnnual Return (shuttle)
Legacy
19 October 1994
288288
Legacy
5 September 1994
288288
Accounts With Accounts Type Small
25 February 1994
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1993
AAAnnual Accounts
Legacy
25 January 1993
288288
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1992
AAAnnual Accounts
Legacy
13 March 1992
363aAnnual Return
Legacy
13 March 1992
287Change of Registered Office
Legacy
12 September 1991
288288
Legacy
12 September 1991
288288
Legacy
12 September 1991
288288
Legacy
12 September 1991
288288
Accounts With Accounts Type Small
6 December 1990
AAAnnual Accounts
Legacy
6 December 1990
363363
Legacy
27 June 1990
225(1)225(1)
Accounts With Accounts Type Small
14 June 1990
AAAnnual Accounts
Accounts With Accounts Type Small
14 June 1990
AAAnnual Accounts
Legacy
14 June 1990
363363
Accounts With Accounts Type Small
5 January 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Legacy
7 April 1987
288288
Legacy
6 April 1987
287Change of Registered Office
Incorporation Company
5 March 1987
NEWINCIncorporation
Certificate Incorporation
5 March 1987
CERTINCCertificate of Incorporation