Background WavePink WaveYellow Wave

WESTMINSTER GARDENS (THE SYCAMORES) RESIDENTS COMPANY LIMITED (04097167)

WESTMINSTER GARDENS (THE SYCAMORES) RESIDENTS COMPANY LIMITED (04097167) is an active UK company. incorporated on 26 October 2000. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTMINSTER GARDENS (THE SYCAMORES) RESIDENTS COMPANY LIMITED has been registered for 25 years. Current directors include SMITH, Edward Francis, WILLIAMS, Joy, WOOD, Kathryn Anne.

Company Number
04097167
Status
active
Type
ltd
Incorporated
26 October 2000
Age
25 years
Address
7 Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMITH, Edward Francis, WILLIAMS, Joy, WOOD, Kathryn Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMINSTER GARDENS (THE SYCAMORES) RESIDENTS COMPANY LIMITED

WESTMINSTER GARDENS (THE SYCAMORES) RESIDENTS COMPANY LIMITED is an active company incorporated on 26 October 2000 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTMINSTER GARDENS (THE SYCAMORES) RESIDENTS COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04097167

LTD Company

Age

25 Years

Incorporated 26 October 2000

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

7 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 30 September 2015To: 16 January 2024
C/O C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom
From: 16 January 2015To: 30 September 2015
C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR
From: 1 November 2010To: 16 January 2015
C/O C/O Scanlans Property Management 73 Mosley Street Manchester M2 3JN United Kingdom
From: 26 January 2010To: 1 November 2010
C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN
From: 26 October 2000To: 26 January 2010
Timeline

15 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Dec 09
Director Joined
Sept 10
Director Joined
Nov 12
Director Left
Oct 13
Director Left
Apr 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 16
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

STUARTS LTD

Active
Stockport Road, AltrinchamWA15 8DB
Corporate secretary
Appointed 15 Jan 2024

SMITH, Edward Francis

Active
Stockport Road, AltrinchamWA15 8DB
Born July 1951
Director
Appointed 06 Sept 2019

WILLIAMS, Joy

Active
Stockport Road, AltrinchamWA15 8DB
Born July 1957
Director
Appointed 06 Sept 2019

WOOD, Kathryn Anne

Active
Stockport Road, AltrinchamWA15 8DB
Born November 1953
Director
Appointed 06 Sept 2019

BUXTON, Richard

Resigned
49 Lower Moss Lane, ManchesterM45 6FA
Secretary
Appointed 26 Oct 2000
Resigned 12 Apr 2002

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Secretary
Appointed 12 Apr 2002
Resigned 16 Jan 2015

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 16 Jan 2015
Resigned 31 Dec 2023

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 26 Oct 2000
Resigned 26 Oct 2000

DICKENS, Geoffrey

Resigned
4 The Beeches, HelsbyWA6 0QL
Born May 1949
Director
Appointed 05 Feb 2002
Resigned 12 Apr 2002

ELLDRED, Stephen William

Resigned
Warford Park, MobberleyWA16 7RU
Born April 1979
Director
Appointed 11 Aug 2010
Resigned 01 Oct 2013

FLETCHER, Mark Nicholas

Resigned
Burwood 378 Walkden Road, ManchesterM28 2QJ
Born January 1951
Director
Appointed 12 Apr 2002
Resigned 01 Nov 2008

GALLON, Valerie Ann

Resigned
CroydonCR0 1JB
Born June 1947
Director
Appointed 18 May 2018
Resigned 29 Oct 2019

GALLON, Valerie Ann

Resigned
Warford Park, Faulkners Lane, KnutsfordWA16 7RU
Born June 1947
Director
Appointed 22 Aug 2014
Resigned 13 Sept 2016

HIGGINBOTTOM, Simon John

Resigned
Mosley Street, ManchesterM2 3HR
Born September 1958
Director
Appointed 21 Nov 2012
Resigned 20 Apr 2014

JOHNSTON, Phillip Charles

Resigned
41 Cloverfields, CheshireCW1 5AL
Born June 1961
Director
Appointed 26 Oct 2000
Resigned 05 Feb 2002

WEBSTER, Diane Doris

Resigned
C/O Stevens Scanlan, ManchesterM2 3JN
Born November 1964
Director
Appointed 01 Dec 2005
Resigned 18 Dec 2009

WILLIAMS, Joy

Resigned
CroydonCR0 1JB
Born July 1957
Director
Appointed 26 Aug 2014
Resigned 30 May 2018

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 26 Oct 2000
Resigned 26 Oct 2000
Fundings
Financials
Latest Activities

Filing History

93

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