Background WavePink WaveYellow Wave

WESTFIELD MANAGEMENT COMPANY (WOLVERHAMPTON) LIMITED (05873629)

WESTFIELD MANAGEMENT COMPANY (WOLVERHAMPTON) LIMITED (05873629) is an active UK company. incorporated on 12 July 2006. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTFIELD MANAGEMENT COMPANY (WOLVERHAMPTON) LIMITED has been registered for 19 years. Current directors include FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED.

Company Number
05873629
Status
active
Type
ltd
Incorporated
12 July 2006
Age
19 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTFIELD MANAGEMENT COMPANY (WOLVERHAMPTON) LIMITED

WESTFIELD MANAGEMENT COMPANY (WOLVERHAMPTON) LIMITED is an active company incorporated on 12 July 2006 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTFIELD MANAGEMENT COMPANY (WOLVERHAMPTON) LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05873629

LTD Company

Age

19 Years

Incorporated 12 July 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 June 2025 (9 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

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

11 Queensway House Queensway New Milton Hampshire BH25 5NR England
From: 20 June 2023To: 11 April 2024
Whittington Hall Whittington Road Worcester WR5 2ZX
From: 21 November 2011To: 20 June 2023
, 6060 Knights Court Solihull Parkway, Birmingham Business Park, Solihull, West Midlands, B37 7WY
From: 12 July 2006To: 21 November 2011
Timeline

17 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
Funding Round
Jul 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Dec 13
Director Left
Feb 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 18
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 23
Director Joined
Dec 23
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

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

FLANEGAN, Philippa

Active
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 16 Dec 2022

INNOVUS COMPANY SECRETARIES LIMITED

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

MITCHELL, Ashley Fraser Lewis

Resigned
120 Widney Manor Road, SolihullB91 3JJ
Secretary
Appointed 04 Dec 2006
Resigned 31 Oct 2011

O'DRISCOLL, Robert Christopher

Resigned
28 Ley Hill Road, Sutton ColdfieldB75 6TF
Secretary
Appointed 12 Jul 2006
Resigned 05 Dec 2006

MAINSTAY SECRETARIES LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 31 Oct 2011
Resigned 07 Dec 2023

GREEN, Mark Ian

Resigned
Whittington Road, WorcesterWR5 2ZX
Born July 1981
Director
Appointed 09 Jul 2015
Resigned 12 Jul 2018

HEPWOOD, Robert Michael

Resigned
Solihull Parkway, SolihullB37 7WY
Born July 1965
Director
Appointed 12 Jul 2006
Resigned 31 Oct 2011

JOHNS, Philip Andrew

Resigned
Whittington Road, WorcesterWR5 2ZX
Born November 1980
Director
Appointed 23 Dec 2013
Resigned 09 Jul 2015

KEEN, Felix Robert

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1970
Director
Appointed 09 Jul 2021
Resigned 16 Dec 2022

LUCAS, Charles John

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1962
Director
Appointed 31 Oct 2011
Resigned 09 Jul 2021

SMALLMAN, Ian Daniel

Resigned
Whittington Road, WorcesterWR5 2ZX
Born July 1972
Director
Appointed 31 Oct 2011
Resigned 24 Jan 2014

MAINSTAY SECRETARIES LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate director
Appointed 06 Jul 2022
Resigned 07 Dec 2023
Fundings
Financials
Latest Activities

Filing History

91

Change Corporate Director Company With Change Date
3 March 2026
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
11 April 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 April 2024
CH04Change of Corporate Secretary Details
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
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
12 December 2023
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
8 July 2022
AP02Appointment of Corporate Director
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2014
AAAnnual Accounts
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Sail Address Company With Old Address
21 August 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
21 August 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 November 2011
TM02Termination of Secretary
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
16 November 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Move Registers To Sail Company
25 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
25 October 2009
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
7 October 2009
MEM/ARTSMEM/ARTS
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
6 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
1 September 2008
287Change of Registered Office
Legacy
21 July 2008
363aAnnual Return
Legacy
21 July 2008
353353
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
7 December 2007
288cChange of Particulars
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Legacy
2 October 2007
123Notice of Increase in Nominal Capital
Resolution
2 October 2007
RESOLUTIONSResolutions
Resolution
2 October 2007
RESOLUTIONSResolutions
Resolution
2 October 2007
RESOLUTIONSResolutions
Resolution
2 October 2007
RESOLUTIONSResolutions
Legacy
1 August 2007
363aAnnual Return
Legacy
29 June 2007
225Change of Accounting Reference Date
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Incorporation Company
12 July 2006
NEWINCIncorporation