Background WavePink WaveYellow Wave

WESTWARD FLATS MANAGEMENT COMPANY LIMITED (02336870)

WESTWARD FLATS MANAGEMENT COMPANY LIMITED (02336870) is an active UK company. incorporated on 19 January 1989. with registered office in Enfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WESTWARD FLATS MANAGEMENT COMPANY LIMITED has been registered for 37 years.

Company Number
02336870
Status
active
Type
ltd
Incorporated
19 January 1989
Age
37 years
Address
10 Slades Close, Enfield, EN2 7EB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTWARD FLATS MANAGEMENT COMPANY LIMITED

WESTWARD FLATS MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 January 1989 with the registered office located in Enfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WESTWARD FLATS MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 68100)

Status

active

Active since 37 years ago

Company No

02336870

LTD Company

Age

37 Years

Incorporated 19 January 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

BASSELTONE RESIDENTIAL COMPANY LIMITED
From: 19 January 1989To: 3 April 1989
Contact
Address

10 Slades Close Enfield, EN2 7EB,

Previous Addresses

495 Woodham Lane Woking GU21 5SR England
From: 26 April 2018To: 3 January 2020
Tillies Munstead Heath Road Godalming Surrey GU8 4AR England
From: 9 June 2015To: 26 April 2018
, 12 Westheath Road, Bodmin, Cornwall, PL31 1QQ
From: 19 January 1989To: 9 June 2015
Timeline

20 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Jan 89
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Nov 21
Director Joined
Mar 22
Director Left
Jun 23
Director Joined
Sept 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Micro Entity
18 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 May 2012
AAAnnual Accounts
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2010
AR01AR01
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Legacy
5 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 May 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 September 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Legacy
13 February 2007
353353
Legacy
13 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 May 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2004
AAAnnual Accounts
Legacy
20 December 2004
287Change of Registered Office
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1996
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 May 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
20 January 1993
288288
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
18 June 1992
288288
Legacy
4 June 1992
287Change of Registered Office
Legacy
4 June 1992
363aAnnual Return
Legacy
4 June 1992
288288
Legacy
4 June 1992
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 1992
AAAnnual Accounts
Legacy
12 May 1992
225(1)225(1)
Legacy
5 May 1992
288288
Legacy
10 April 1992
363aAnnual Return
Legacy
10 April 1992
363aAnnual Return
Legacy
10 April 1992
287Change of Registered Office
Legacy
10 April 1992
363aAnnual Return
Accounts With Accounts Type Dormant
30 March 1992
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 1992
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
2 March 1992
AAAnnual Accounts
Resolution
27 February 1992
RESOLUTIONSResolutions
Gazette Notice Compulsary
14 January 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 October 1989
288288
Memorandum Articles
23 May 1989
MEM/ARTSMEM/ARTS
Resolution
16 May 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 April 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 January 1989
NEWINCIncorporation