Background WavePink WaveYellow Wave

WESTBOURNE MANAGEMENT (SHEFFIELD) LIMITED (02637934)

WESTBOURNE MANAGEMENT (SHEFFIELD) LIMITED (02637934) is an active UK company. incorporated on 14 August 1991. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTBOURNE MANAGEMENT (SHEFFIELD) LIMITED has been registered for 34 years. Current directors include POLLARD, James.

Company Number
02637934
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 August 1991
Age
34 years
Address
356 Meadowhead, Sheffield, S8 7UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
POLLARD, James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBOURNE MANAGEMENT (SHEFFIELD) LIMITED

WESTBOURNE MANAGEMENT (SHEFFIELD) LIMITED is an active company incorporated on 14 August 1991 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTBOURNE MANAGEMENT (SHEFFIELD) LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02637934

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 14 August 1991

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 31 May 2025 (10 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

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

356 Meadowhead Sheffield, S8 7UJ,

Timeline

9 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Aug 91
Director Left
May 11
Director Joined
Dec 14
Director Joined
Nov 15
Owner Exit
Apr 22
Director Left
Oct 25
Director Left
Oct 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

FAIRWAYS SHEFFIELD PROPERTY MANAGEMENT LIMITED

Active
Meadowhead, SheffieldS8 7UJ
Corporate secretary
Appointed 28 Apr 2023

POLLARD, James

Active
Meadowhead, SheffieldS8 7UJ
Born August 1986
Director
Appointed 27 Dec 2025

BERRIDGE, Jeremy Michael

Resigned
1 Bawtry Gate, SheffieldS9 1UD
Secretary
Appointed 02 Aug 1992
Resigned 31 Mar 1994

CREAGHAN, Denis

Resigned
1 Bawtry Gate, SheffieldS9 1UD
Secretary
Appointed 21 Oct 1991
Resigned 31 Aug 1992

MCDONALD, John Stephen

Resigned
Meadowhead, SheffieldS8 7UJ
Secretary
Appointed 01 Apr 1994
Resigned 28 Apr 2023

BOYCE, Alison Elaine

Resigned
Flat 3 112 Westbourne Road, SheffieldS10 2QT
Born September 1959
Director
Appointed 28 Aug 1996
Resigned 15 May 2001

BRAMALL, George Turner

Resigned
112 Westbourne Road, SheffieldS10 2QT
Born April 1919
Director
Appointed 21 Oct 1991
Resigned 11 Mar 1993

BUDDERY, Harry

Resigned
Meadowhead, SheffieldS8 7UJ
Born March 1955
Director
Appointed 01 Jan 2013
Resigned 14 Aug 2024

BYWATER, Samantha

Resigned
Flat 12 112 Westbourne Road, SheffieldS10 2QT
Born June 1967
Director
Appointed 29 Jan 2001
Resigned 19 Oct 2001

CROOKES, Paul Douglas Ewart

Resigned
Flat 14 112 Westbourne Road, SheffieldS10 2QT
Born August 1947
Director
Appointed 28 Aug 1996
Resigned 01 Sept 2007

FOSTER, Winifred

Resigned
Flat 15 112 Westbourne Road, SheffieldS10 2QT
Born August 1922
Director
Appointed 28 Aug 1996
Resigned 27 Feb 2011

FOSTER, Winifred

Resigned
Flat 15 112 Westbourne Road, SheffieldS10 2QT
Born August 1922
Director
Appointed 21 Oct 1991
Resigned 11 Mar 1993

HYLAND, John Vincent

Resigned
Flat 5 Hallam Westbourne, SheffieldS10 2QT
Born September 1949
Director
Appointed 11 Mar 1993
Resigned 10 Jun 1996

MCDONALD, Richard Charles

Resigned
Meadowhead, SheffieldS8 7UJ
Born February 1967
Director
Appointed 01 Dec 2014
Resigned 17 Oct 2025

MYERS, Michael Dale

Resigned
Flat 11 Hallam Westbourne, SheffieldS10 2QT
Born August 1966
Director
Appointed 11 Mar 1993
Resigned 28 Aug 1996

SHARMAN, Christine May

Resigned
112 Westbourne Road, SheffieldS10 2QT
Born May 1952
Director
Appointed 21 Oct 1991
Resigned 10 Sept 1999

SMITH, Linda Marie

Resigned
Meadowhead, SheffieldS8 7UJ
Born April 1951
Director
Appointed 21 Oct 1991
Resigned 27 Nov 2025

Persons with significant control

1

0 Active
1 Ceased

Mr John Stephen Mcdonald

Ceased
Meadowhead, SheffieldS8 7UJ
Born May 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 14 Apr 2022
Fundings
Financials
Latest Activities

Filing History

107

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2012
AR01AR01
Change Person Secretary Company With Change Date
3 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2011
AR01AR01
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
353353
Legacy
27 August 2009
190190
Legacy
27 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
21 September 2007
363sAnnual Return (shuttle)
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2001
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1999
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1998
AAAnnual Accounts
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Legacy
5 June 1997
287Change of Registered Office
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1994
AAAnnual Accounts
Legacy
2 November 1994
288288
Legacy
2 November 1994
363b363b
Legacy
14 April 1994
288288
Legacy
14 April 1994
287Change of Registered Office
Accounts With Accounts Type Small
20 December 1993
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
19 May 1993
288288
Legacy
4 May 1993
288288
Legacy
15 February 1993
288288
Accounts With Accounts Type Full
21 December 1992
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Legacy
21 October 1992
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
29 October 1991
224224
Incorporation Company
14 August 1991
NEWINCIncorporation