Background WavePink WaveYellow Wave

WESTGATE PLACE MANAGEMENT COMPANY LIMITED (02655624)

WESTGATE PLACE MANAGEMENT COMPANY LIMITED (02655624) is an active UK company. incorporated on 18 October 1991. with registered office in Bury St Edmunds. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTGATE PLACE MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include ACKROYD COOPER, James Philip Godfrey, COOPER, Allan Dennis.

Company Number
02655624
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 October 1991
Age
34 years
Address
4 The West Front, Bury St Edmunds, IP33 1RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ACKROYD COOPER, James Philip Godfrey, COOPER, Allan Dennis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTGATE PLACE MANAGEMENT COMPANY LIMITED

WESTGATE PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 October 1991 with the registered office located in Bury St Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTGATE PLACE MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02655624

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 18 October 1991

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

4 The West Front The Great Churchyard Bury St Edmunds, IP33 1RS,

Previous Addresses

Dairy Farm House Valley Lane Great Finborough Stowmarket Suffolk IP14 3BE
From: 16 April 2015To: 1 September 2016
Eldo House Kempson Way Bury St. Edmunds Suffolk IP32 7AR
From: 24 July 2014To: 16 April 2015
87 Whiting Street Bury St Edmunds Suffolk IP33 1PD
From: 18 October 1991To: 24 July 2014
Timeline

5 key events • 1991 - 2015

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ACKROYD COOPER, James Philip Godfrey

Active
The Street, EyeIP21 5DY
Born October 1972
Director
Appointed 27 Mar 2015

COOPER, Allan Dennis

Active
The Great Churchyard, Bury St EdmundsIP33 1RS
Born July 1944
Director
Appointed 27 Mar 2015

ALLIBAN, Geraldine

Resigned
72 Guildhall Street, Bury St EdmundsIP33 1QD
Secretary
Appointed 09 Oct 1999
Resigned 27 Mar 2015

SEWELL, Mark John

Resigned
39 Bennett Avenue, Bury St EdmundsIP33 3HF
Secretary
Appointed 18 Oct 1991
Resigned 09 Oct 1999

ALLIBAN, Geraldine

Resigned
72 Guildhall Street, Bury St EdmundsIP33 1QD
Born August 1951
Director
Appointed 05 Mar 2002
Resigned 27 Mar 2015

CREATON, Eamon John Thomas

Resigned
2 Saint Peters Terrace, Bury St. EdmundsIP33 3DN
Born March 1951
Director
Appointed 09 Oct 1999
Resigned 02 May 2003

SEWELL, Edward John

Resigned
47 Horsecroft Road, Bury St EdmundsIP33 2DT
Born May 1939
Director
Appointed 18 Oct 1991
Resigned 09 Oct 1999

SEWELL, Mark John

Resigned
39 Bennett Avenue, Bury St EdmundsIP33 3HF
Born June 1962
Director
Appointed 18 Oct 1991
Resigned 09 Oct 1999

SHEPHERD, Sarah Irene

Resigned
17 Saint Stephens Crescent, BrandonIP27 0DS
Born March 1969
Director
Appointed 09 Oct 1999
Resigned 27 Feb 2002

WILSON, Daniel

Resigned
106 Risby Gate Street, Bury St EdmundsIP33 3AA
Born May 1970
Director
Appointed 01 Dec 1999
Resigned 27 Mar 2015

Persons with significant control

1

The Great Churchyard, Bury St. EdmundsIP33 1RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Dormant
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date
23 November 2015
AR01AR01
Memorandum Articles
27 April 2015
MAMA
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Resolution
16 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
20 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 April 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 March 2002
AAAnnual Accounts
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
30 October 2001
288cChange of Particulars
Accounts With Accounts Type Small
21 June 2001
AAAnnual Accounts
Resolution
13 June 2001
RESOLUTIONSResolutions
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 2000
AAAnnual Accounts
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 1997
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 1996
AAAnnual Accounts
Legacy
10 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 1994
AAAnnual Accounts
Resolution
12 August 1994
RESOLUTIONSResolutions
Legacy
13 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1993
AAAnnual Accounts
Legacy
5 November 1992
363sAnnual Return (shuttle)
Incorporation Company
18 October 1991
NEWINCIncorporation