Background WavePink WaveYellow Wave

WESTCLIFFE COURT MANAGEMENT (BIRKDALE) LIMITED (04203543)

WESTCLIFFE COURT MANAGEMENT (BIRKDALE) LIMITED (04203543) is an active UK company. incorporated on 23 April 2001. with registered office in Southport. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTCLIFFE COURT MANAGEMENT (BIRKDALE) LIMITED has been registered for 24 years. Current directors include HAINS, Nicola Jane, HEFFY, James, JACKSON, Ian and 3 others.

Company Number
04203543
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 April 2001
Age
24 years
Address
Charlotte House, Southport, PR9 0NS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAINS, Nicola Jane, HEFFY, James, JACKSON, Ian, JEFFREYS, Peter Edward, LUPTON, John, WRIGHT, David Peter John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCLIFFE COURT MANAGEMENT (BIRKDALE) LIMITED

WESTCLIFFE COURT MANAGEMENT (BIRKDALE) LIMITED is an active company incorporated on 23 April 2001 with the registered office located in Southport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTCLIFFE COURT MANAGEMENT (BIRKDALE) LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04203543

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 23 April 2001

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 4 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Charlotte House 35-37 Hoghton Street Southport, PR9 0NS,

Previous Addresses

12 Post Office Avenue Southport PR9 0US England
From: 24 April 2018To: 20 August 2020
Flat 2 Westcliffe Court 13 Westcliffe Road Southport Merseyside PR8 2TF
From: 23 April 2001To: 24 April 2018
Timeline

26 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Sept 10
Director Left
Apr 18
Director Joined
May 18
Director Left
Oct 18
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Feb 22
Director Joined
Dec 23
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Dec 24
Director Joined
Aug 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ANTHONY JAMES CONSULTANCY LTD

Active
Hoghton Street, SouthportPR9 0NS
Corporate secretary
Appointed 16 Mar 2023

HAINS, Nicola Jane

Active
35-37 Hoghton Street, SouthportPR9 0NS
Born March 1970
Director
Appointed 30 Jul 2025

HEFFY, James

Active
35-37 Hoghton Street, SouthportPR9 0NS
Born April 1958
Director
Appointed 31 May 2021

JACKSON, Ian

Active
35-37 Hoghton Street, SouthportPR9 0NS
Born September 1938
Director
Appointed 30 Jul 2020

JEFFREYS, Peter Edward

Active
35-37 Hoghton Street, SouthportPR9 0NS
Born December 1943
Director
Appointed 13 Aug 2024

LUPTON, John

Active
35-37 Hoghton Street, SouthportPR9 0NS
Born June 1954
Director
Appointed 09 Dec 2012

WRIGHT, David Peter John

Active
35-37 Hoghton Street, SouthportPR9 0NS
Born July 1948
Director
Appointed 13 Aug 2024

CUNNINGHAM, Mark

Resigned
35-37 Hoghton Street, SouthportPR9 0NS
Secretary
Appointed 01 Oct 2020
Resigned 16 Mar 2023

GREENHALGH, Brian Arthur

Resigned
Flat 2 Westcliffe Court, SouthportPR8 2TF
Secretary
Appointed 09 Dec 2003
Resigned 20 Apr 2018

LEIGH, Michael John

Resigned
Post Office Avenue, SouthportPR9 0US
Secretary
Appointed 21 Apr 2018
Resigned 03 Aug 2020

LIDDELL, Christopher John

Resigned
Bramble Barn, AlfrickWR6 5HD
Secretary
Appointed 23 Apr 2001
Resigned 31 Dec 2001

LIVING HERITAGE DEVELOPMENTS LTDS

Resigned
Mace House Sovereign Court, HuntingdonPE29 6XU
Corporate secretary
Appointed 01 Jun 2002
Resigned 09 Dec 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Apr 2001
Resigned 23 Apr 2001

BARTON, Susan Mary

Resigned
35-37 Hoghton Street, SouthportPR9 0NS
Born January 1948
Director
Appointed 27 Jul 2021
Resigned 17 Feb 2022

BRENNAN, Gillian Anne

Resigned
Flat 15, SouthportPR8 2TF
Born April 1964
Director
Appointed 30 Jun 2006
Resigned 18 Apr 2018

BRIGHTON, Richard Thomas

Resigned
12 Wensleydale, DroitwichWR9 8PF
Born December 1947
Director
Appointed 23 Apr 2001
Resigned 30 Sept 2001

CAHILL, Paul Gerard

Resigned
13 Westcliffe Road, SouthportPR8 2TF
Born September 1955
Director
Appointed 30 Jul 2020
Resigned 08 Dec 2020

CLITHEROE, Bryan

Resigned
10 Westcliffe Court, SouthportPR8 2TF
Born October 1934
Director
Appointed 09 Dec 2003
Resigned 15 Oct 2018

CLITHEROE, Vivien

Resigned
13 Westcliffe Court, SouthportPR8 2TF
Born February 1941
Director
Appointed 09 Dec 2003
Resigned 01 Jan 2004

CROSBY, Andrew

Resigned
Packers Cottage, QuedgeleyGL2 4QW
Born February 1954
Director
Appointed 30 Sept 2001
Resigned 01 Jun 2002

FARRAR, John David

Resigned
11 Westcliffe Court, SouthportPR8 2TF
Born March 1941
Director
Appointed 09 Dec 2003
Resigned 14 Sept 2010

GOULDBOURNE, Anthony

Resigned
35-37 Hoghton Street, SouthportPR9 0NS
Born December 1961
Director
Appointed 15 May 2021
Resigned 13 Aug 2024

GREEN HALGH, Brian Arthur, Mr.

Resigned
13 Westcliffe Road, SouthportPR8 2TF
Born February 1947
Director
Appointed 27 Nov 2020
Resigned 27 Nov 2020

GREENHALGH, Brian Arthur

Resigned
Flat 2 Westcliffe Court, SouthportPR8 2TF
Born February 1947
Director
Appointed 09 Dec 2003
Resigned 03 Aug 2020

HAINS, Nicola Janes

Resigned
35-37 Hoghton Street, SouthportPR9 0NS
Born March 1970
Director
Appointed 07 May 2021
Resigned 26 Jul 2021

HARVEY, Frances

Resigned
10 Hotspur Drive, NottinghamNG4 2BS
Born July 1967
Director
Appointed 30 Sept 2003
Resigned 09 Dec 2003

HAW, Stephen

Resigned
3 Westcliffe Court, SouthportPR8 2TF
Born November 1962
Director
Appointed 09 Dec 2003
Resigned 03 Aug 2020

LIDDELL, Christopher John

Resigned
Bramble Barn, AlfrickWR6 5HD
Born November 1947
Director
Appointed 23 Apr 2001
Resigned 31 Dec 2001

LUPTON, John

Resigned
35-37 Hoghton Street, SouthportPR9 0NS
Born June 1954
Director
Appointed 28 Dec 2023
Resigned 01 Aug 2024

MOON, Les

Resigned
35-37 Hoghton Street, SouthportPR9 0NS
Born August 1948
Director
Appointed 15 May 2018
Resigned 30 Sept 2020

READ, Barbara Ann

Resigned
Flat 14, SouthportPR8 2TF
Born August 1946
Director
Appointed 30 Jun 2006
Resigned 25 Jan 2009

SHACKLETON, Richard William

Resigned
10 Torridon Road, WillenhallWV12 5FE
Born December 1971
Director
Appointed 01 Jun 2002
Resigned 30 Sept 2003

WHITE, Veronica

Resigned
Flat 7 Westcliffe Court, SouthportPR8 2TF
Born June 1940
Director
Appointed 09 Dec 2003
Resigned 18 Apr 2005

LIVING HERITAGE DEVELOPMENTS LTDS

Resigned
Mace House Sovereign Court, HuntingdonPE29 6XU
Corporate director
Appointed 01 Jun 2002
Resigned 09 Dec 2003

RIPPON HOMES LIMITED

Resigned
Dean House Soveriegn Court, HuntingdonPE29 6XU
Corporate director
Appointed 01 Jun 2002
Resigned 09 Dec 2003
Fundings
Financials
Latest Activities

Filing History

113

Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
20 May 2011
AR01AR01
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
3 June 2010
AR01AR01
Legacy
6 June 2009
363aAnnual Return
Legacy
6 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 May 2009
AAAnnual Accounts
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
15 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 June 2007
AAAnnual Accounts
Legacy
14 May 2007
363sAnnual Return (shuttle)
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 July 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2005
AAAnnual Accounts
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
287Change of Registered Office
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
287Change of Registered Office
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
30 January 2003
AAAnnual Accounts
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
287Change of Registered Office
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
225Change of Accounting Reference Date
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Incorporation Company
23 April 2001
NEWINCIncorporation