Background WavePink WaveYellow Wave

WESTBURY COURT RESIDENTS ASSOCIATION LIMITED (05819086)

WESTBURY COURT RESIDENTS ASSOCIATION LIMITED (05819086) is an active UK company. incorporated on 16 May 2006. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WESTBURY COURT RESIDENTS ASSOCIATION LIMITED has been registered for 19 years. Current directors include BEDFORD, Emerson, MOUNEIMNE, Contessa Khadeja.

Company Number
05819086
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 May 2006
Age
19 years
Address
30 Hillwood Grove, Brentwood, CM13 2PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEDFORD, Emerson, MOUNEIMNE, Contessa Khadeja
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBURY COURT RESIDENTS ASSOCIATION LIMITED

WESTBURY COURT RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 16 May 2006 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WESTBURY COURT RESIDENTS ASSOCIATION LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05819086

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 16 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months 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

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

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

30 Hillwood Grove Hutton Brentwood, CM13 2PD,

Previous Addresses

6 Westbury Court Palmerston Road Buckhurst Hill England IG9 5NN
From: 30 May 2023To: 12 November 2025
6 Palmerston Road Buckhurst Hill IG9 5NN England
From: 24 April 2023To: 30 May 2023
68B George Lane South Woodford London E18 1LW England
From: 23 September 2021To: 24 April 2023
70 George Lane 70 George Lane South Woodford London E18 1JJ England
From: 17 September 2021To: 23 September 2021
204 Forest Edge Buckhurst Hill IG9 5AF England
From: 25 January 2019To: 17 September 2021
Flat 4 Westbury Court Palmerston Road Buckhurst Hill Essex IG9 5NN
From: 9 February 2011To: 25 January 2019
1 Westbury Court Palmerston Road Buckhurst Hill Essex IG9 5NN
From: 2 February 2010To: 9 February 2011
17 Swanley Bar Lane Little Heath Potters Bar Herts EN6 1NR
From: 16 May 2006To: 2 February 2010
Timeline

24 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Aug 10
Director Left
Feb 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Feb 12
Director Left
Nov 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
May 15
Director Joined
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
New Owner
Feb 22
Director Joined
Apr 23
Director Joined
Nov 25
Director Left
Feb 26
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BEDFORD, Emerson

Active
Hillwood Grove, BrentwoodCM13 2PD
Born May 1977
Director
Appointed 12 Nov 2025

MOUNEIMNE, Contessa Khadeja

Active
Hillwood Grove, BrentwoodCM13 2PD
Born January 1989
Director
Appointed 15 Feb 2022

HART, Bryan Henry

Resigned
Palmerston Road, Buckhurst HillIG9 5NN
Secretary
Appointed 31 May 2012
Resigned 23 Oct 2013

LANGAN, Clifford

Resigned
17 Swanley Bar Lane, Potters BarEN6 1NR
Secretary
Appointed 16 May 2006
Resigned 08 Jun 2011

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 16 May 2006
Resigned 16 May 2006

BURNS, Barry Stephen

Resigned
Ashfields, LoughtonIG10 1SB
Born May 1955
Director
Appointed 03 Aug 2010
Resigned 04 Mar 2014

CAIN, Roger Laurence

Resigned
Debden Road, LoughtonIG10 2NY
Born June 1949
Director
Appointed 18 Oct 2011
Resigned 18 Mar 2014

FRANKLIN, Jacqueline Bonnie

Resigned
Palmerston Road, Buckhurst HillIG9 5NN
Born March 1976
Director
Appointed 09 Mar 2014
Resigned 26 May 2015

HART, Bryan Henry

Resigned
Palmerston Road, Buckhurst HillIG9 5NN
Born February 1934
Director
Appointed 25 Nov 2009
Resigned 23 Oct 2013

KIRK, Robin Charles

Resigned
Amberley Road, Buckhurst HillIG9 5QW
Born April 1957
Director
Appointed 30 Nov 2009
Resigned 22 Jun 2011

LANGAN, Clifford

Resigned
17 Swanley Bar Lane, Potters BarEN6 1NR
Born March 1937
Director
Appointed 16 May 2006
Resigned 08 Jun 2011

MITCHELL, Caroline

Resigned
Palmerston Rd, Buckhurst HillIG9 5NN
Born February 1960
Director
Appointed 01 Apr 2023
Resigned 13 Feb 2026

RILEY, Andrea Katheryn

Resigned
Palmerston Road, Buckhurst HillIG9 5NN
Born November 1975
Director
Appointed 25 Nov 2009
Resigned 20 Dec 2010

ROWLAND, Brian Paul

Resigned
Forest Edge, Buckhurst HillIG9 5AF
Born September 1960
Director
Appointed 04 Mar 2014
Resigned 16 Feb 2022

SHAW, Robert Noel

Resigned
9 Westbury Court, Buckhurst HillIG9 5NN
Born November 1976
Director
Appointed 16 May 2006
Resigned 26 Nov 2009

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 16 May 2006
Resigned 16 May 2006

Persons with significant control

2

1 Active
1 Ceased

Miss Contessa Khadeja Mouneimne

Active
Hillwood Grove, BrentwoodCM13 2PD
Born January 1989

Nature of Control

Significant influence or control
Notified 22 Feb 2022

Mr Brian Paul Rowland

Ceased
Westbury Court, Buckhurst HillIG9 5NN
Born September 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Feb 2022
Fundings
Financials
Latest Activities

Filing History

77

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