Background WavePink WaveYellow Wave

WESTDENE (SOUTHPORT) MANAGEMENT COMPANY LIMITED (05295924)

WESTDENE (SOUTHPORT) MANAGEMENT COMPANY LIMITED (05295924) is an active UK company. incorporated on 24 November 2004. with registered office in Southport. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTDENE (SOUTHPORT) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include ALCOCK, Leanne, HALSALL, Ian Michael.

Company Number
05295924
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 November 2004
Age
21 years
Address
Anthony James, 35-37 Hoghton Street, Southport, PR9 0NS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALCOCK, Leanne, HALSALL, Ian Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTDENE (SOUTHPORT) MANAGEMENT COMPANY LIMITED

WESTDENE (SOUTHPORT) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 November 2004 with the registered office located in Southport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTDENE (SOUTHPORT) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05295924

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 24 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

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

Anthony James, 35-37 Hoghton Street Southport, PR9 0NS,

Previous Addresses

C/O Anthony James 19 Anchor Street Southport Merseyside PR9 0UT
From: 6 December 2013To: 15 April 2016
C/O Turner Property Management 19 Anchor Street Southport Merseyside PR9 0UT England
From: 22 October 2012To: 6 December 2013
C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN
From: 8 April 2010To: 22 October 2012
Stevens Scanlan 73 Mosley Street Manchester M2 3JN
From: 24 November 2004To: 8 April 2010
Timeline

18 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Sept 10
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jul 13
Director Joined
Jun 15
Director Left
Aug 15
Director Left
Dec 21
Director Left
Feb 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Nov 24
Director Joined
Jun 25
Director Joined
Nov 25
Director Left
Mar 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ANTHONY JAMES CONSULTANCY LTD

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

ALCOCK, Leanne

Active
Hoghton Street, SouthportPR9 0NS
Born June 1987
Director
Appointed 03 Oct 2025

HALSALL, Ian Michael

Active
Hoghton Street, SouthportPR9 0NS
Born June 1981
Director
Appointed 28 Dec 2023

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Secretary
Appointed 24 Nov 2004
Resigned 18 Oct 2012

BALL, Malcolm

Resigned
6 Bowline Close, SandbachCW11 4AQ
Born October 1953
Director
Appointed 01 Apr 2008
Resigned 28 May 2009

BLACKLEDGE, Peter

Resigned
Apartment 30 Jacksons Warehouse, ManchesterM1 2FF
Born November 1974
Director
Appointed 24 Nov 2004
Resigned 31 Oct 2007

DEAN, Ronald

Resigned
39 Westdene, SouthportPR9 9LJ
Born August 1949
Director
Appointed 20 Sept 2011
Resigned 13 Apr 2013

EDWARDSON, John Paul

Resigned
96 Hartford Road, NorthwichCW9 8JP
Born October 1967
Director
Appointed 19 Dec 2006
Resigned 31 Oct 2007

GOULDING, Stephen John

Resigned
Westdene, SouthportPR9 9LJ
Born July 1953
Director
Appointed 06 Oct 2008
Resigned 27 Oct 2022

LANCASTER, Michaela Dawn

Resigned
2 Highmoor Park, ClitheroeBB7 1JB
Born August 1968
Director
Appointed 01 Mar 2008
Resigned 10 Jun 2009

LITTLE, Diane

Resigned
39 Park Cresent, SouthportPR9 9LT
Born June 1962
Director
Appointed 06 Oct 2008
Resigned 11 Aug 2015

LITTLE, Shaun Patrick

Resigned
39 Park Crescent, SouthportPR9 9LJ
Born February 1961
Director
Appointed 27 Oct 2022
Resigned 05 Jan 2024

LOMAS, Jane

Resigned
Newholm 47 Moss Road, CongletonCW12 3BN
Born June 1961
Director
Appointed 29 Nov 2005
Resigned 28 Jul 2006

MADDRAN, Tracy

Resigned
39 Park Crescent, SouthportPR9 9LJ
Born December 1967
Director
Appointed 15 Jun 2015
Resigned 19 Feb 2022

MAGENHEIMER, Rachel Louise

Resigned
41 St Matthews Close, HaslingtonCW1 5TW
Born March 1962
Director
Appointed 24 Nov 2004
Resigned 31 Oct 2007

MORRISON, Darran Anthony

Resigned
34 Crofton Avenue, TimperleyWA15 6DA
Born July 1966
Director
Appointed 31 Oct 2007
Resigned 01 Mar 2008

MULLIGAN, Gregory James

Resigned
270 Fog Lane, ManchesterM19 1EQ
Born October 1977
Director
Appointed 31 Oct 2007
Resigned 01 Apr 2008

STANLEY, Francesca Angela

Resigned
Hoghton Street, SouthportPR9 0NS
Born March 1958
Director
Appointed 15 May 2025
Resigned 24 Mar 2026

SUTTON, Suzanne

Resigned
39 Park Crescent, SouthportPR9 9LJ
Born December 1947
Director
Appointed 26 Jul 2011
Resigned 22 Dec 2021

SUTTON, Suzanne

Resigned
39 Park Cres, SouthportPR9 9LH
Born December 1947
Director
Appointed 06 Oct 2008
Resigned 06 Sept 2010

WADBROOK, Pauline Elizabeth

Resigned
Broad Lane, WarringtonWA4 3ET
Born May 1948
Director
Appointed 12 Apr 2009
Resigned 25 Jul 2011

Persons with significant control

1

0 Active
1 Ceased

Mr Stephen John Goulding

Ceased
39 Park Crescent, SouthportPR9 9LJ
Born July 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Nov 2024
Fundings
Financials
Latest Activities

Filing History

91

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 November 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 March 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
18 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
10 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 December 2014
AR01AR01
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Accounts With Accounts Type Dormant
22 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
22 October 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
7 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
18 January 2008
363sAnnual Return (shuttle)
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
7 December 2005
288aAppointment of Director or Secretary
Incorporation Company
24 November 2004
NEWINCIncorporation