Background WavePink WaveYellow Wave

WESTMORE COURT (INVESTMENTS) LIMITED (02376690)

WESTMORE COURT (INVESTMENTS) LIMITED (02376690) is an active UK company. incorporated on 27 April 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTMORE COURT (INVESTMENTS) LIMITED has been registered for 36 years. Current directors include BJORK, Jan Kristofer, DALTON, Michael Charles, PALMER, Mark Laurence.

Company Number
02376690
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 April 1989
Age
36 years
Address
C/O Rayner Essex Llp Tavistock House South, London, WC1H 9LG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BJORK, Jan Kristofer, DALTON, Michael Charles, PALMER, Mark Laurence
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMORE COURT (INVESTMENTS) LIMITED

WESTMORE COURT (INVESTMENTS) LIMITED is an active company incorporated on 27 April 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTMORE COURT (INVESTMENTS) LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02376690

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 27 April 1989

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 3 September 2025 (7 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

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

JOUSTVILLE LIMITED
From: 27 April 1989To: 19 May 1989
Contact
Address

C/O Rayner Essex Llp Tavistock House South Tavistock Square London, WC1H 9LG,

Timeline

13 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Oct 16
Director Joined
Apr 18
Director Left
Jun 18
Director Joined
Aug 19
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 23
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Apr 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BJORK, Jan Kristofer

Active
Westmore Court, LondonSW15 2BU
Born July 1980
Director
Appointed 26 Jan 2022

DALTON, Michael Charles

Active
Westmore Court, LondonSW15 2BU
Born May 1954
Director
Appointed 27 Aug 2019

PALMER, Mark Laurence

Active
Shelton Street, LondonWC2H 9JQ
Born June 1969
Director
Appointed 26 Jan 2022

BENNETT, Nicola Valerie

Resigned
Westmore Court, LondonSW15 2BU
Secretary
Appointed 01 Mar 2008
Resigned 06 Mar 2015

DREWE, Jennifer Anne

Resigned
Westmore Court, LondonSW15 2BU
Secretary
Appointed 06 Mar 2015
Resigned 26 Jan 2022

MCDONNELL, Leslie Francis

Resigned
Westmore Court, LondonSW15 2BU
Secretary
Appointed 26 Jan 2022
Resigned 26 Jan 2023

ROGERS, Stanley Edwin

Resigned
5 Westmore Court, LondonSW15 2BU
Secretary
Appointed 06 Sept 1999
Resigned 28 Feb 2008

ROGERS, Stanley Edwin

Resigned
5 Westmore Court, LondonSW15 2BU
Secretary
Appointed N/A
Resigned 21 Jan 1998

RUSS, Martin

Resigned
15 Westmore Court, LondonSW15 2BU
Secretary
Appointed 21 Jan 1998
Resigned 06 Sept 1999

BENNETT, Nicola Valerie

Resigned
Westmore Court, LondonSW15 2BU
Born September 1969
Director
Appointed 01 Mar 2008
Resigned 06 Mar 2015

CAINE, Shirley

Resigned
10 Westmore Court, LondonSW15 2BU
Born November 1950
Director
Appointed N/A
Resigned 25 Jan 1993

DESBARATS, Guy Edward Andrew

Resigned
9 Westmore Court, LondonSW15 2BU
Born June 1959
Director
Appointed N/A
Resigned 01 Jun 1992

DREWE, Jennifer Anne

Resigned
21 Westmore Court, LondonSW15 2BU
Born July 1939
Director
Appointed 20 May 2002
Resigned 30 Jan 2025

MCDONNELL, Leslie Francis

Resigned
31 Westmore Court, LondonSW15 2BU
Born October 1948
Director
Appointed N/A
Resigned 30 Jan 2025

MCNEICE, Lewis

Resigned
Westmore Court, LondonSW15 2BU
Born February 1981
Director
Appointed 01 Apr 2018
Resigned 26 Jan 2023

REYNOLDS, Stephen John

Resigned
16 Westmore Court, LondonSW15 2BU
Born November 1967
Director
Appointed 30 Jun 1999
Resigned 20 May 2002

ROGERS, Stanley Edwin

Resigned
5 Westmore Court, LondonSW15 2BU
Born November 1926
Director
Appointed 30 Jun 1999
Resigned 28 Feb 2008

ROGERS, Stanley Edwin

Resigned
5 Westmore Court, LondonSW15 2BU
Born November 1926
Director
Appointed N/A
Resigned 21 Jan 1998

RUSS, Martin

Resigned
15 Westmore Court, LondonSW15 2BU
Born October 1949
Director
Appointed 21 Jan 1998
Resigned 06 Sept 1999

RUSS, Martin

Resigned
15 Westmore Court, LondonSW15 2BU
Born October 1949
Director
Appointed 01 Jun 1992
Resigned 22 Jan 1996

SANDOVER, Susan Margaret

Resigned
Westmore Court, PutneySW15 2BU
Born January 1948
Director
Appointed 06 Mar 2015
Resigned 18 Oct 2016

SMITH, Rosemary

Resigned
2 Westmore Court, LondonSW15 2BU
Born March 1938
Director
Appointed 14 Feb 1994
Resigned 20 Feb 1999

SUTHERLAND, Joanna

Resigned
Cromwell Road, LondonSW19 8LF
Born September 1970
Director
Appointed 20 Jan 1997
Resigned 11 Jun 2018

WILLIS, Robert David Brooke

Resigned
35 Westmore Court, PutneySW15 2BU
Born January 1971
Director
Appointed 20 Jan 1997
Resigned 20 Sept 1999

WILLS, Vanessa Mary

Resigned
8 Westmore Court, LondonSW15 2BU
Born September 1957
Director
Appointed 25 Jan 1993
Resigned 14 Feb 1994

Persons with significant control

1

0 Active
1 Ceased

Mr Leslie Francis Mcdonnell

Ceased
Westmore Court, LondonSW15 2BU
Born October 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jan 2025
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 April 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2010
AR01AR01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
287Change of Registered Office
Legacy
9 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
9 January 2006
287Change of Registered Office
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
363sAnnual Return (shuttle)
Legacy
20 May 1999
288cChange of Particulars
Legacy
19 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
288288
Legacy
22 February 1994
288288
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Legacy
11 February 1993
288288
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Legacy
25 June 1992
288288
Legacy
21 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
28 June 1991
363aAnnual Return
Accounts With Accounts Type Full
14 February 1991
AAAnnual Accounts
Legacy
5 December 1990
287Change of Registered Office
Legacy
28 November 1990
288288
Legacy
28 November 1990
363363
Legacy
28 November 1990
225(1)225(1)
Legacy
23 October 1989
224224
Legacy
24 August 1989
288288
Legacy
20 June 1989
287Change of Registered Office
Legacy
1 June 1989
287Change of Registered Office
Legacy
1 June 1989
288288
Resolution
1 June 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 May 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 May 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 April 1989
NEWINCIncorporation