Background WavePink WaveYellow Wave

WESTWOOD COURT MANAGEMENT LIMITED (03661381)

WESTWOOD COURT MANAGEMENT LIMITED (03661381) is an active UK company. incorporated on 4 November 1998. with registered office in Huddersfield. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. WESTWOOD COURT MANAGEMENT LIMITED has been registered for 27 years. Current directors include IRONSIDE, Joyce Rigmor, SCOTT, Anne Patricia, THORNTON, Florence.

Company Number
03661381
Status
active
Type
ltd
Incorporated
4 November 1998
Age
27 years
Address
Flat 2 Westwood Court, Huddersfield, HD4 6SE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
IRONSIDE, Joyce Rigmor, SCOTT, Anne Patricia, THORNTON, Florence
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTWOOD COURT MANAGEMENT LIMITED

WESTWOOD COURT MANAGEMENT LIMITED is an active company incorporated on 4 November 1998 with the registered office located in Huddersfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. WESTWOOD COURT MANAGEMENT LIMITED was registered 27 years ago.(SIC: 55900)

Status

active

Active since 27 years ago

Company No

03661381

LTD Company

Age

27 Years

Incorporated 4 November 1998

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 15 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

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Flat 2 Westwood Court Dark Lane Huddersfield, HD4 6SE,

Previous Addresses

, Flat 1 25a Dark Lane, Almondbury, Huddersfield, HD4 6SE, England
From: 21 May 2018To: 8 July 2024
, 2 Westwood Court.25a Dark Lane, Almondbury, Huddersfield, HD4 6SE
From: 23 June 2014To: 21 May 2018
, 1 Westwood Court, Dark Lane, Huddersfield, West Yorkshire, HD4 6SE
From: 4 November 1998To: 23 June 2014
Timeline

13 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
May 18
Director Left
Aug 18
Director Joined
Jul 24
Director Joined
Jun 25
Director Left
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

IRONSIDE, Joyce Rigmor

Active
Dark Lane, HuddersfieldHD4 6SE
Born March 1944
Director
Appointed 08 Jul 2024

SCOTT, Anne Patricia

Active
Dark Lane, HuddersfieldHD4 6SE
Born November 1944
Director
Appointed 17 Jun 2025

THORNTON, Florence

Active
Dark Lane, HuddersfieldHD4 6SE
Born September 1928
Director
Appointed 15 May 2018

DAVIES, Marilyn

Resigned
92a College Road, HarrowHA1 1BQ
Secretary
Appointed 04 Nov 1998
Resigned 14 Sept 1999

HIRST, James Michael, Mr.

Resigned
Westwood Court.25a Dark Lane, HuddersfieldHD4 6SE
Secretary
Appointed 03 Jun 2014
Resigned 18 May 2018

HOLROYD, George Micheal

Resigned
Jacobs Row, HuddersfieldHD4 6BQ
Secretary
Appointed 06 Nov 2012
Resigned 03 Jun 2014

LEVELL, Jeanne Marjorie, Company Secretary

Resigned
1 Westwood Court, HuddersfieldHD4 6SE
Secretary
Appointed 14 Sept 1999
Resigned 05 Feb 2012

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 04 Nov 1998
Resigned 04 Nov 1998

GIBSON, Peter John

Resigned
4 Westwood Court, HuddersfieldHD4 6SE
Born April 1943
Director
Appointed 22 Nov 2003
Resigned 30 Jun 2005

HARRIS, Karen

Resigned
36 Wayside Avenue, WatfordWD23 4SQ
Born September 1954
Director
Appointed 04 Nov 1998
Resigned 14 Sept 1999

HIRST, James Michael

Resigned
25a Dark Lane, HuddersfieldHD4 6SE
Born July 1945
Director
Appointed 02 Mar 2016
Resigned 18 May 2018

LEVELL, Jeanne Marjorie

Resigned
Westwood Court.25a Dark Lane, HuddersfieldHD4 6SE
Born November 1936
Director
Appointed 06 Nov 2012
Resigned 02 Mar 2016

LOCKWOOD, Peter Barry

Resigned
6 Westwood Court, HuddersfieldHD4 6SE
Born February 1937
Director
Appointed 14 Sept 1999
Resigned 20 Mar 2002

NEWTON, Neville

Resigned
3 Westwood Court, HuddersfieldHD4 6SE
Born November 1939
Director
Appointed 19 Apr 2001
Resigned 22 Nov 2003

SMITH, Kate Joanne

Resigned
Maingate, HolmfirthHD9 1TJ
Born June 1972
Director
Appointed 04 Jun 2017
Resigned 17 Aug 2025

TETLEY, John

Resigned
3 Westwood Court, HuddersfieldHD4 6SE
Born April 1929
Director
Appointed 01 Jul 2005
Resigned 06 Nov 2012

TETLEY-GORE, Alison

Resigned
Harwich Road, ColchesterCO7 7LS
Born October 1955
Director
Appointed 06 Nov 2012
Resigned 04 Jun 2017
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Termination Secretary Company
31 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
22 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Change Person Secretary Company With Change Date
7 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 April 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
287Change of Registered Office
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
225Change of Accounting Reference Date
Miscellaneous
21 April 1999
MISCMISC
Legacy
9 April 1999
88(2)R88(2)R
Legacy
24 March 1999
88(2)R88(2)R
Legacy
6 February 1999
88(2)R88(2)R
Incorporation Company
4 November 1998
NEWINCIncorporation