Background WavePink WaveYellow Wave

WESTBURY LEIGH (WESTBURY LEIGH) MANAGEMENT COMPANY LIMITED (09255182)

WESTBURY LEIGH (WESTBURY LEIGH) MANAGEMENT COMPANY LIMITED (09255182) is an active UK company. incorporated on 8 October 2014. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTBURY LEIGH (WESTBURY LEIGH) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include CHURCH, Sebastian Alexander, ELMBIRCH PROPERTIES P.L.C..

Company Number
09255182
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 October 2014
Age
11 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHURCH, Sebastian Alexander, ELMBIRCH PROPERTIES P.L.C.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBURY LEIGH (WESTBURY LEIGH) MANAGEMENT COMPANY LIMITED

WESTBURY LEIGH (WESTBURY LEIGH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 October 2014 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTBURY LEIGH (WESTBURY LEIGH) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09255182

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 8 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

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

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Persimmon House Fulford York Yorkshire YO19 4FE
From: 10 October 2014To: 17 May 2016
Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 8 October 2014To: 10 October 2014
Timeline

14 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
May 15
Director Joined
Aug 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2024

CHURCH, Sebastian Alexander

Active
Wilton Road, SalisburySP2 7EE
Born July 1970
Director
Appointed 17 Oct 2017

ELMBIRCH PROPERTIES P.L.C.

Active
Wilton Road, SalisburySP2 7EE
Corporate director
Appointed 17 Oct 2017

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 08 Oct 2014
Resigned 08 Oct 2014

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 08 Oct 2014
Resigned 31 Oct 2024

BRIGGS, Richard Symon

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born March 1966
Director
Appointed 01 Jun 2015
Resigned 18 May 2016

FLETCHER, Pauline Terese

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born July 1960
Director
Appointed 08 Oct 2014
Resigned 18 May 2016

REDDING, Diana Elizabeth

Resigned
Fulford, YorkYO19 4FE
Born June 1952
Director
Appointed 08 Oct 2014
Resigned 08 Oct 2014

ROBSON, Geoffrey

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1954
Director
Appointed 17 May 2016
Resigned 17 Oct 2017

ROCHE, Steven James

Resigned
Fulford, YorkYO19 4FE
Born January 1964
Director
Appointed 08 Oct 2014
Resigned 05 May 2015

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 08 Oct 2014
Resigned 08 Oct 2014

Persons with significant control

1

0 Active
1 Ceased

Mr Geoffrey Robson

Ceased
84 Fisherton Street, SalisburySP2 7QY
Born December 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Oct 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
14 November 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
10 October 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Incorporation Company
8 October 2014
NEWINCIncorporation