Background WavePink WaveYellow Wave

WEST POINT LEEDS MANAGEMENT COMPANY LIMITED (05462501)

WEST POINT LEEDS MANAGEMENT COMPANY LIMITED (05462501) is an active UK company. incorporated on 25 May 2005. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. WEST POINT LEEDS MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BOOTHROYD, James Richard, ROSSINGTON, Oliver Peter.

Company Number
05462501
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 May 2005
Age
20 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOOTHROYD, James Richard, ROSSINGTON, Oliver Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST POINT LEEDS MANAGEMENT COMPANY LIMITED

WEST POINT LEEDS MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 May 2005 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WEST POINT LEEDS MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05462501

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 25 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 2 September 2010To: 21 June 2023
, C/O David Newton & Co Lawrence House, James Nicolson Link, Clifton Moor, York, YO30 4WG
From: 25 May 2005To: 2 September 2010
Timeline

5 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
May 05
Director Left
Apr 21
Director Left
Apr 21
Director Joined
May 21
Director Joined
May 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

BOOTHROYD, James Richard

Active
11 Queensway, New MiltonBH25 5NR
Born March 1984
Director
Appointed 14 Apr 2021

ROSSINGTON, Oliver Peter

Active
11 Queensway, New MiltonBH25 5NR
Born October 1984
Director
Appointed 14 Apr 2021

BLAND, Richard James

Resigned
6 Loxley Court, SheffieldS6 4SF
Secretary
Appointed 01 Jul 2008
Resigned 25 Aug 2010

MITTON, Charles Donald

Resigned
3 Buttacre Lane, YorkYO23 3PE
Secretary
Appointed 25 May 2005
Resigned 01 Jul 2008

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 25 Aug 2010
Resigned 07 Dec 2023

FORTH, Michael

Resigned
19 Lilac Avenue, YorkYO10 3AS
Born August 1947
Director
Appointed 25 May 2005
Resigned 05 Sept 2008

HILDRETH, Christopher John

Resigned
Whittington Road, WorcesterWR5 2ZX
Born May 1964
Director
Appointed 25 May 2005
Resigned 16 Apr 2021

LUSCOMBE, Michael

Resigned
Whittington Road, WorcesterWR5 2ZX
Born October 1950
Director
Appointed 25 May 2005
Resigned 16 Apr 2021
Fundings
Financials
Latest Activities

Filing History

63

Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2012
AR01AR01
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Change Sail Address Company With Old Address
4 July 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
4 July 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
19 October 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
2 September 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 September 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 July 2010
AR01AR01
Move Registers To Sail Company
28 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Incorporation Company
25 May 2005
NEWINCIncorporation