Background WavePink WaveYellow Wave

WESTSIDE APARTMENTS (CANTERBURY) MANAGEMENT LIMITED (03695395)

WESTSIDE APARTMENTS (CANTERBURY) MANAGEMENT LIMITED (03695395) is an active UK company. incorporated on 14 January 1999. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WESTSIDE APARTMENTS (CANTERBURY) MANAGEMENT LIMITED has been registered for 27 years. Current directors include LARK, Phillipa Mary, PIZZI, Katia, THOMAS, Benjamin David Harwood and 1 others.

Company Number
03695395
Status
active
Type
ltd
Incorporated
14 January 1999
Age
27 years
Address
C/O Kent Property Management Unit 2 Dennehill, Canterbury, CT4 6HD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LARK, Phillipa Mary, PIZZI, Katia, THOMAS, Benjamin David Harwood, WILLIAMS, Heather
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTSIDE APARTMENTS (CANTERBURY) MANAGEMENT LIMITED

WESTSIDE APARTMENTS (CANTERBURY) MANAGEMENT LIMITED is an active company incorporated on 14 January 1999 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WESTSIDE APARTMENTS (CANTERBURY) MANAGEMENT LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03695395

LTD Company

Age

27 Years

Incorporated 14 January 1999

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 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

C/O Kent Property Management Unit 2 Dennehill Womenswold Canterbury, CT4 6HD,

Previous Addresses

C/O Jh Property Management Ltd the Oast 62 Bell Road Sittingbourne Kent ME10 4HE
From: 17 August 2012To: 1 June 2021
C/O Mclaughlin Hook Property Management Ltd the Oast 62 Bell Road Sittingbourne Kent ME10 4HE
From: 14 January 1999To: 17 August 2012
Timeline

15 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Aug 12
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
May 16
Director Left
May 16
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Feb 21
Director Joined
Feb 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

KENT PROPERTY MANAGEMENT

Active
Denne Hill Business Centre, CanterburyCT4 6HD
Corporate secretary
Appointed 01 Jun 2021

LARK, Phillipa Mary

Active
Unit 2 Dennehill, CanterburyCT4 6HD
Born May 1959
Director
Appointed 26 Feb 2021

PIZZI, Katia

Active
Unit 2 Dennehill, CanterburyCT4 6HD
Born July 1963
Director
Appointed 14 Sept 2017

THOMAS, Benjamin David Harwood

Active
Unit 2 Dennehill, CanterburyCT4 6HD
Born March 1969
Director
Appointed 14 Sept 2017

WILLIAMS, Heather

Active
Unit 2 Dennehill, CanterburyCT4 6HD
Born January 1971
Director
Appointed 20 Nov 2014

ASHBY, Christopher John Asberry

Resigned
Court Lodge Faversham Road, SittingbourneME9 0DJ
Secretary
Appointed 14 Jan 1999
Resigned 07 Dec 2000

GURTON, David Paul

Resigned
13 Kings Cottages, WateringburyME18 5ER
Secretary
Appointed 07 Dec 2000
Resigned 22 Aug 2002

CAXTONS COMMERCIAL LIMITED

Resigned
49-50 Windmill Street, GravesendDA12 1BG
Corporate secretary
Appointed 22 Aug 2002
Resigned 31 Dec 2007

JH PROPERTY MANAGEMENT

Resigned
62 Bell Road, SittingbourneME10 4HE
Corporate secretary
Appointed 01 Jan 2008
Resigned 01 Jun 2021

ASHBY, Christopher John Asberry

Resigned
Court Lodge Faversham Road, SittingbourneME9 0DJ
Born December 1950
Director
Appointed 14 Jan 1999
Resigned 07 Dec 2000

BALDWIN, Alison

Resigned
10 Westside Apartments, CanterburyCT2 8WA
Born December 1943
Director
Appointed 18 Mar 2002
Resigned 05 May 2005

BORE, Kevin Guy

Resigned
62 Bell Road, SittingbourneME10 4HE
Born September 1969
Director
Appointed 10 May 2016
Resigned 02 Aug 2017

FLOCKHART, Helen

Resigned
Brissenden Green Farm, AshfordTN26 3BJ
Born May 1951
Director
Appointed 18 Mar 2002
Resigned 21 Dec 2015

KERRISON, Roma Anne

Resigned
62 Bell Road, SittingbourneME10 4HE
Born April 1963
Director
Appointed 07 Dec 2000
Resigned 31 Mar 2016

LARK, Graham Robert Starling

Resigned
62 Bell Road, SittingbourneME10 4HE
Born March 1959
Director
Appointed 22 Dec 2015
Resigned 04 Feb 2021

MURRAY, Doreen Lilian

Resigned
12 Westside Apartments, CanterburyCT2 8WA
Born March 1934
Director
Appointed 15 May 2001
Resigned 18 Mar 2002

PERRY, Malcolm John

Resigned
62 Bell Road, SittingbourneME10 4HE
Born April 1950
Director
Appointed 15 Aug 2012
Resigned 12 Aug 2014

QUEST, Alison Jane

Resigned
Flat 5 Westside Apartments, CanterburyCT2 8WA
Born October 1970
Director
Appointed 07 Dec 2000
Resigned 11 Apr 2001

SHOWLER, John Joseph

Resigned
The Well House Sextries Farm, CanterburyCT4 7AF
Born October 1951
Director
Appointed 14 Jan 1999
Resigned 07 Dec 2000

STURGEON, Barry George

Resigned
12 West Side Apartments, CanterburyCT2 8WA
Born April 1939
Director
Appointed 05 May 2005
Resigned 29 Jul 2007

WILLIAMS, Philip Russell

Resigned
8 Westside Apartments, CanterburyCT2 8WA
Born November 1972
Director
Appointed 07 Dec 2000
Resigned 01 May 2001
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 June 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
16 August 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
19 August 2008
287Change of Registered Office
Legacy
4 February 2008
363aAnnual Return
Legacy
4 February 2008
288cChange of Particulars
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
10 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
17 February 2005
363aAnnual Return
Legacy
19 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2002
AAAnnual Accounts
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2001
AAAnnual Accounts
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
363aAnnual Return
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
287Change of Registered Office
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Resolution
26 February 2001
RESOLUTIONSResolutions
Resolution
26 February 2001
RESOLUTIONSResolutions
Legacy
6 December 2000
88(2)R88(2)R
Accounts With Accounts Type Small
14 June 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Resolution
29 September 1999
RESOLUTIONSResolutions
Legacy
22 September 1999
88(2)R88(2)R
Legacy
21 September 1999
225Change of Accounting Reference Date
Incorporation Company
14 January 1999
NEWINCIncorporation