Background WavePink WaveYellow Wave

WESTFIELD HOUSE (KENDAL) MANAGEMENT COMPANY LIMITED (04344658)

WESTFIELD HOUSE (KENDAL) MANAGEMENT COMPANY LIMITED (04344658) is an active UK company. incorporated on 21 December 2001. with registered office in Windermere. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTFIELD HOUSE (KENDAL) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include PEARSON, Todd Robert, WATSON, Laura.

Company Number
04344658
Status
active
Type
ltd
Incorporated
21 December 2001
Age
24 years
Address
Matthews Benjamin Lettings, Windermere, LA23 1DU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PEARSON, Todd Robert, WATSON, Laura
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTFIELD HOUSE (KENDAL) MANAGEMENT COMPANY LIMITED

WESTFIELD HOUSE (KENDAL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 December 2001 with the registered office located in Windermere. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTFIELD HOUSE (KENDAL) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04344658

LTD Company

Age

24 Years

Incorporated 21 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Matthews Benjamin Lettings Ellerthwaite Square Windermere, LA23 1DU,

Previous Addresses

C/O Constant Property Management 24 Berners Close Kents Bank Road Grange-over-Sands Cumbria LA11 7DQ
From: 6 May 2011To: 4 April 2019
C/O Hackney & Leigh Hackney & Leigh Ellerthwaite Square Windermere Cumbria LA23 1DU United Kingdom
From: 13 January 2011To: 6 May 2011
C/O Hackney & Leigh Ltd Elleray Corner College Road Windermere Cumbria LS23 1BU
From: 21 December 2001To: 13 January 2011
Timeline

9 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Dec 12
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Nov 23
Director Left
Dec 25
Director Left
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ANDERTON, Adam Wilson

Active
Ellerthwaite Square, WindermereLA23 1DU
Secretary
Appointed 01 Apr 2019

PEARSON, Todd Robert

Active
Ellerthwaite Square, WindermereLA23 1DU
Born May 1991
Director
Appointed 27 Nov 2023

WATSON, Laura

Active
Ellerthwaite Square, WindermereLA23 1DU
Born December 1994
Director
Appointed 25 Sept 2023

EVANS, Madeline

Resigned
63 Rusland Park, KendalLA9 6AJ
Secretary
Appointed 01 Apr 2002
Resigned 12 Apr 2007

HACKNEY, Derrick Martin

Resigned
Winston Winston Drive, WindermereLA23 2DG
Secretary
Appointed 21 Jun 2007
Resigned 01 May 2011

LOCK, Rosemarie Caroline

Resigned
Ellerthwaite Square, WindermereLA23 1DU
Secretary
Appointed 01 May 2011
Resigned 31 Mar 2019

SCOTT, Sandra

Resigned
Watercrook Bungalow, KendalLA9 7QB
Secretary
Appointed 21 Dec 2001
Resigned 01 Apr 2002

BALL, Lynn

Resigned
22 Dorking Road, ChorleyPR6 8TR
Born July 1947
Director
Appointed 20 Mar 2002
Resigned 25 Sept 2023

BARNES, Karen, Mrs.

Resigned
48 Shap Road, KendalLA9 6DP
Born January 1964
Director
Appointed 11 Jan 2007
Resigned 01 Mar 2012

EVANS, Madeline

Resigned
63 Rusland Park, KendalLA9 6AJ
Born July 1974
Director
Appointed 21 Dec 2001
Resigned 12 Apr 2007

GARDNER, Alan

Resigned
Ellerthwaite Square, WindermereLA23 1DU
Born August 1953
Director
Appointed 25 Sept 2023
Resigned 04 Dec 2025

GARDNER, Jennifer

Resigned
Ellerthwaite Square, WindermereLA23 1DU
Born May 1959
Director
Appointed 25 Sept 2023
Resigned 04 Dec 2025

SCOTT, Sandra

Resigned
Watercrook Bungalow, KendalLA9 7QB
Born December 1944
Director
Appointed 21 Dec 2001
Resigned 01 Apr 2002

STEPHENSON, Darren Ian

Resigned
Flat 5, KendalLA9 6DP
Born January 1966
Director
Appointed 10 May 2002
Resigned 21 Jun 2007
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Termination Director Company With Name
22 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Appoint Person Secretary Company With Name
6 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
287Change of Registered Office
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
17 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 August 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
15 July 2002
288cChange of Particulars
Legacy
27 May 2002
88(2)R88(2)R
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
287Change of Registered Office
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Incorporation Company
21 December 2001
NEWINCIncorporation