Background WavePink WaveYellow Wave

WESTONING MANOR RESIDENTS LIMITED (05251602)

WESTONING MANOR RESIDENTS LIMITED (05251602) is an active UK company. incorporated on 6 October 2004. with registered office in Bedfordshire. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTONING MANOR RESIDENTS LIMITED has been registered for 21 years. Current directors include BLOWER, Martin.

Company Number
05251602
Status
active
Type
ltd
Incorporated
6 October 2004
Age
21 years
Address
Westoning Manor, Bedfordshire, MK45 5GD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLOWER, Martin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTONING MANOR RESIDENTS LIMITED

WESTONING MANOR RESIDENTS LIMITED is an active company incorporated on 6 October 2004 with the registered office located in Bedfordshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTONING MANOR RESIDENTS LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05251602

LTD Company

Age

21 Years

Incorporated 6 October 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 14 December 2025
For period ending 30 November 2025
Contact
Address

Westoning Manor Westoning Bedfordshire, MK45 5GD,

Previous Addresses

Apartment 1 Westoning Manor Westoning Bedfordshire MK45 5GD
From: 26 February 2021To: 30 September 2021
C/O Liz Blower - Secretary Westoning Manor Manor Cottage Westoning Bedfordshire MK45 5GD
From: 28 July 2015To: 26 February 2021
Westoning Manor Westoning Bedfordshire MK45 5GD
From: 28 October 2010To: 28 July 2015
One Vine Street London W1J 0AH United Kingdom
From: 6 October 2004To: 28 October 2010
Timeline

19 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Feb 16
Director Left
Apr 16
Director Joined
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
New Owner
Sept 18
Director Left
May 21
Owner Exit
May 21
New Owner
May 21
New Owner
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

RIORDAN, Paul

Active
Westoning, BedfordshireMK45 5GD
Secretary
Appointed 14 Feb 2021

BLOWER, Martin

Active
Manor Gardens, BedfordMK45 5GD
Born June 1973
Director
Appointed 01 Oct 2021

BLOWER, Elizabeth Anne

Resigned
2 Westoning Manor, WestoningMK45 5GD
Secretary
Appointed 28 Jul 2015
Resigned 13 Feb 2021

SCOTT-SMITH, John Norman

Resigned
Westoning Manor, WestoningMK45 5GD
Secretary
Appointed 09 Jul 2010
Resigned 28 Jul 2015

MATRIX REGISTRARS LIMITED

Resigned
LondonW1J 0AH
Corporate secretary
Appointed 06 Oct 2004
Resigned 09 Jul 2010

FREEMAN, Anne Louise

Resigned
3 Westoning Manor, WestoningMK45 5GD
Born April 1951
Director
Appointed 02 Feb 2016
Resigned 13 May 2021

HANDFORD JONES, Mark

Resigned
C/O 16 Marineside, ChichesterPO20 8JJ
Born March 1964
Director
Appointed 06 Oct 2004
Resigned 05 Jul 2006

HARRIS, Elizabeth

Resigned
Westoning, BedfordshireMK45 5GD
Born March 1981
Director
Appointed 08 Aug 2018
Resigned 01 Oct 2021

HOWARD-SOLEGAARD, Emily

Resigned
Manor Gardens, BedfordMK45 5GD
Born February 1946
Director
Appointed 26 Jul 2015
Resigned 08 Aug 2018

ROYDS, David John George

Resigned
Vine Street, LondonW1J 0AH
Born May 1960
Director
Appointed 05 Jul 2006
Resigned 09 Jul 2010

SHARP, David

Resigned
Church Road, WestoningMK45 5GD
Born June 1967
Director
Appointed 09 Jul 2010
Resigned 26 Jul 2015

THOMAS, Michael Aidan

Resigned
Church Road, WestoningMK45 5GD
Born June 1951
Director
Appointed 09 Jul 2010
Resigned 11 Apr 2016

Persons with significant control

4

1 Active
3 Ceased

Mr Martin Blower

Active
Westoning, BedfordshireMK45 5GD
Born June 1973

Nature of Control

Significant influence or control
Notified 01 Oct 2021

Ms Elizabeth Harris

Ceased
Westoning Manor, WestoningMK45 5GD
Born March 1981

Nature of Control

Right to appoint and remove directors
Notified 20 May 2021
Ceased 01 Oct 2021

Mrs Anne Louise Freeman

Ceased
Westoning Manor, WestoningMK45 5GD
Born April 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Aug 2018
Ceased 13 May 2021

Mrs Emily Howard-Solegaard

Ceased
Manor Cottage, WestoningMK45 5GD
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 08 Aug 2018
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
1 October 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 May 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 February 2021
TM02Termination of Secretary
Change Person Secretary Company With Change Date
16 February 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
16 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
14 July 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
14 July 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
13 July 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
13 July 2016
AAMDAAMD
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 July 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Secretary Company With Name
13 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 August 2008
AAAnnual Accounts
Legacy
25 June 2008
288cChange of Particulars
Legacy
24 June 2008
287Change of Registered Office
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2006
AAAnnual Accounts
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288cChange of Particulars
Legacy
10 October 2005
363aAnnual Return
Legacy
9 February 2005
287Change of Registered Office
Incorporation Company
6 October 2004
NEWINCIncorporation