Background WavePink WaveYellow Wave

WEST 12 MANAGEMENT COMPANY LIMITED (05508638)

WEST 12 MANAGEMENT COMPANY LIMITED (05508638) is an active UK company. incorporated on 14 July 2005. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. WEST 12 MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include MOSS, Robert, PARKER, Danielle Louise.

Company Number
05508638
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 July 2005
Age
20 years
Address
C/O Inspired Property Management Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MOSS, Robert, PARKER, Danielle Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST 12 MANAGEMENT COMPANY LIMITED

WEST 12 MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 July 2005 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WEST 12 MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05508638

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 14 July 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE
From: 19 August 2015To: 18 June 2025
C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE
From: 13 January 2014To: 19 August 2015
C/O C/O Inspired Property Management Approach House 109 Great North Road Doncaster DN6 7SU United Kingdom
From: 12 January 2012To: 13 January 2014
C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR United Kingdom
From: 16 August 2010To: 12 January 2012
C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN
From: 14 July 2005To: 16 August 2010
Timeline

14 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Jul 11
Director Left
Feb 12
Director Joined
May 14
Director Left
Dec 17
Director Joined
Apr 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

FPS GROUP SERVICES LIMITED

Active
Fisher House, SalisburySP2 7QY
Corporate secretary
Appointed 19 Dec 2023

MOSS, Robert

Active
Fisher House, SalisburySP2 7QY
Born May 1962
Director
Appointed 24 Apr 2014

PARKER, Danielle Louise

Active
Fisher House, SalisburySP2 7QY
Born June 1980
Director
Appointed 28 Apr 2021

HEALD, Alexandra

Resigned
109 Great North Road, DoncasterDN6 7SU
Secretary
Appointed 07 Feb 2012
Resigned 25 Nov 2013

STANISTREET, Ian Henry

Resigned
109 Great North Road, DoncasterDN6 7SU
Secretary
Appointed 14 Jul 2005
Resigned 07 Feb 2012

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 14 Jul 2005
Resigned 14 Jul 2005

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
6 Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 25 Nov 2013
Resigned 19 Dec 2023

BARNETT, Harold

Resigned
30 Janes Way, LeicesterLE67 9SW
Born June 1955
Director
Appointed 14 Jul 2005
Resigned 12 Jun 2009

COLLARD, Keith

Resigned
6 Coxfield Grove, WiganWN6 8DW
Born March 1964
Director
Appointed 01 Dec 2008
Resigned 06 May 2011

DARTNELL, Peter John

Resigned
9 Woodgarth Lane, WorsleyM28 2PS
Born March 1954
Director
Appointed 01 Dec 2008
Resigned 06 May 2011

GREENHALGH, Steven

Resigned
Lodge Bank Cottage The Row, ChorleyPR6 9DE
Born April 1956
Director
Appointed 01 Dec 2008
Resigned 06 May 2011

HARRISON, Peter Robert

Resigned
7 Chevet Park Court, WakefieldWF2 6QS
Born September 1969
Director
Appointed 14 Jul 2005
Resigned 12 Jun 2009

HEADS, Philip

Resigned
Norlands Park, WidnesWA8 5BH
Born November 1955
Director
Appointed 01 Dec 2008
Resigned 06 May 2011

LAMBERT, Susan Mary

Resigned
14 Admirals Crest, SheffieldS61 2SW
Born April 1951
Director
Appointed 07 Jul 2007
Resigned 06 May 2011

LEIGH, Mark Stephen

Resigned
Appleby House, KnaresboroughHG5 9EQ
Born July 1964
Director
Appointed 14 Jul 2005
Resigned 30 Jun 2006

SNOWDON, Lesley

Resigned
109 Great North Road, DoncasterDN6 7SU
Born August 1967
Director
Appointed 02 Feb 2010
Resigned 07 Feb 2011

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 14 Jul 2005
Resigned 14 Jul 2005

TETLEY, Naomi

Resigned
Adwick-Le-Street, DoncasterDN6 7FE
Born April 1986
Director
Appointed 05 May 2011
Resigned 07 Jun 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 June 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 August 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
25 November 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2012
AR01AR01
Change Account Reference Date Company Current Shortened
2 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 February 2012
AAAnnual Accounts
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 September 2011
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2009
AAAnnual Accounts
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
21 July 2008
363aAnnual Return
Legacy
21 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
17 February 2006
288cChange of Particulars
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
287Change of Registered Office
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Incorporation Company
14 July 2005
NEWINCIncorporation