Background WavePink WaveYellow Wave

WESTBROOK VILLAS MANAGEMENT COMPANY LIMITED (08922022)

WESTBROOK VILLAS MANAGEMENT COMPANY LIMITED (08922022) is an active UK company. incorporated on 4 March 2014. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. WESTBROOK VILLAS MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include BRAITHWAITE, Jonathan Mark, HUGHES, Sarah Anne, Doctor.

Company Number
08922022
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 2014
Age
12 years
Address
10 Freshfields, Knutsford, WA16 0NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRAITHWAITE, Jonathan Mark, HUGHES, Sarah Anne, Doctor
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBROOK VILLAS MANAGEMENT COMPANY LIMITED

WESTBROOK VILLAS MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 March 2014 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. WESTBROOK VILLAS MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000, 99999)

Status

active

Active since 12 years ago

Company No

08922022

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 4 March 2014

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 3 September 2025 (6 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

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

10 Freshfields Knutsford, WA16 0NR,

Previous Addresses

C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England
From: 8 January 2017To: 11 December 2018
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England
From: 25 April 2016To: 8 January 2017
47 George Leigh Street Ancoats Manchester M4 5DR
From: 14 October 2014To: 25 April 2016
C/O C/O Glaisyers Solicitors Llp 1 St. James's Square 1 St. James's Square Manchester M2 6DN England
From: 4 March 2014To: 14 October 2014
Timeline

23 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
May 23
Director Joined
May 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Left
May 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

DOBSON, Andrea

Active
Freshfields, KnutsfordWA16 0NR
Secretary
Appointed 01 Dec 2018

BRAITHWAITE, Jonathan Mark

Active
Freshfields, KnutsfordWA16 0NR
Born February 1983
Director
Appointed 26 Jan 2023

HUGHES, Sarah Anne, Doctor

Active
Freshfields, KnutsfordWA16 0NR
Born July 1974
Director
Appointed 20 May 2024

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 15 Feb 2016
Resigned 25 Jan 2017

URBANBUBBLE LTD

Resigned
7 Dale Street, ManchesterM1 1JA
Corporate secretary
Appointed 25 Jan 2017
Resigned 30 Jun 2018

BASKEYFIELD, Roland David

Resigned
7 Dale Street, ManchesterM1 1JA
Born July 1976
Director
Appointed 31 May 2016
Resigned 14 Dec 2017

BATRA, Amul

Resigned
7 Dale Street, ManchesterM1 1JA
Born May 1976
Director
Appointed 16 Nov 2017
Resigned 30 Nov 2018

BERG, Sharon Elizabeth

Resigned
Freshfields, KnutsfordWA16 0NR
Born June 1973
Director
Appointed 18 Dec 2017
Resigned 12 Nov 2019

BOOKER, Ros

Resigned
Freshfields, KnutsfordWA16 0NR
Born June 1975
Director
Appointed 11 Apr 2024
Resigned 20 May 2024

CONGDON, Andrew James

Resigned
Freshfields, KnutsfordWA16 0NR
Born January 1981
Director
Appointed 12 May 2023
Resigned 11 Apr 2024

CURRY, Michael Timothy

Resigned
Freshfields, KnutsfordWA16 0NR
Born August 1972
Director
Appointed 28 Jan 2021
Resigned 26 Jan 2023

FINCH, Garry

Resigned
George Leigh Street, ManchesterM4 5DR
Born March 1970
Director
Appointed 04 Mar 2014
Resigned 31 May 2016

HUDSON, Caroline

Resigned
Freshfields, KnutsfordWA16 0NR
Born October 1967
Director
Appointed 12 Nov 2019
Resigned 12 May 2023

KENNEDY, Michael John

Resigned
Knutsford Road, WarringtonWA4 3LA
Born April 1966
Director
Appointed 04 Mar 2014
Resigned 31 May 2016

MCTAGGART, William James

Resigned
Freshfields, KnutsfordWA16 0NR
Born April 1972
Director
Appointed 01 Dec 2018
Resigned 28 Jan 2021

MORAN, Michael

Resigned
7 Dale Street, ManchesterM1 1JA
Born February 1974
Director
Appointed 31 May 2016
Resigned 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 December 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 January 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 January 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
25 April 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Incorporation Company
4 March 2014
NEWINCIncorporation