Background WavePink WaveYellow Wave

WESTMINSTER MANAGEMENT SERVICES LIMITED (04291257)

WESTMINSTER MANAGEMENT SERVICES LIMITED (04291257) is an active UK company. incorporated on 21 September 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WESTMINSTER MANAGEMENT SERVICES LIMITED has been registered for 24 years. Current directors include PETERS, Sandra Doris, YOUNG, Geraldine Theresa.

Company Number
04291257
Status
active
Type
ltd
Incorporated
21 September 2001
Age
24 years
Address
4th Floor Charles House, London, NW3 5JJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PETERS, Sandra Doris, YOUNG, Geraldine Theresa
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMINSTER MANAGEMENT SERVICES LIMITED

WESTMINSTER MANAGEMENT SERVICES LIMITED is an active company incorporated on 21 September 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WESTMINSTER MANAGEMENT SERVICES LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04291257

LTD Company

Age

24 Years

Incorporated 21 September 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

WESTMINSTER CARE LIMITED
From: 21 September 2001To: 19 July 2006
Contact
Address

4th Floor Charles House 108-110 Finchley Road London, NW3 5JJ,

Previous Addresses

6th Floor Charles House 108-110 Finchley Road London NW3 5JJ
From: 23 September 2011To: 16 September 2021
Langley House Park Road East Finchley London N2 8EX
From: 21 September 2001To: 23 September 2011
Timeline

2 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Aug 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PETERS, Sandra Doris

Active
Charles House, LondonNW3 5JJ
Born May 1948
Director
Appointed 21 Sept 2001

YOUNG, Geraldine Theresa

Active
Charles House, LondonNW3 5JJ
Born August 1976
Director
Appointed 22 Aug 2023

PETERS, Sandra Doris

Resigned
6 Rosslyn Close, HockleySS5 5BP
Secretary
Appointed 21 Sept 2001
Resigned 21 Sept 2001

SHORT, Richard Vickery

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Secretary
Appointed 10 Dec 2003
Resigned 17 Apr 2015

WOOD, Luke Timothy

Resigned
16 Crouch Way, ShoeburynessSS3 9EA
Secretary
Appointed 21 Sept 2001
Resigned 10 Dec 2003

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 21 Sept 2001
Resigned 21 Sept 2001

CHRISTODOULOU, Yiannakis Theophani

Resigned
81 The Chine, LondonN21 2EE
Born May 1965
Director
Appointed 21 Sept 2001
Resigned 21 Sept 2001

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 21 Sept 2001
Resigned 21 Sept 2001

Persons with significant control

1

Ms Sandra Peters

Active
Charles House, LondonNW3 5JJ
Born May 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
17 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Certificate Change Of Name Company
19 July 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Legacy
29 September 2004
363aAnnual Return
Accounts With Accounts Type Small
15 April 2004
AAAnnual Accounts
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
24 October 2003
363aAnnual Return
Accounts With Accounts Type Small
29 June 2003
AAAnnual Accounts
Legacy
7 December 2002
363aAnnual Return
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
225Change of Accounting Reference Date
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
287Change of Registered Office
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
287Change of Registered Office
Incorporation Company
21 September 2001
NEWINCIncorporation