Background WavePink WaveYellow Wave

WESTBOURNE PLACE ENERGY MANAGEMENT COMPANY LIMITED (09612163)

WESTBOURNE PLACE ENERGY MANAGEMENT COMPANY LIMITED (09612163) is an active UK company. incorporated on 28 May 2015. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTBOURNE PLACE ENERGY MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include ROONEY, Shane.

Company Number
09612163
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 May 2015
Age
10 years
Address
Units 2 & 3 Beech Court Wokingham Road, Reading, RG10 0RU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROONEY, Shane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBOURNE PLACE ENERGY MANAGEMENT COMPANY LIMITED

WESTBOURNE PLACE ENERGY MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 May 2015 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTBOURNE PLACE ENERGY MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09612163

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 28 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Units 2 & 3 Beech Court Wokingham Road Hurst Reading, RG10 0RU,

Previous Addresses

Redrow House St David's Park Ewloe Flintshire CH5 3RX United Kingdom
From: 28 May 2015To: 4 February 2019
Timeline

41 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Feb 17
Director Left
Apr 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Oct 23
Director Left
Dec 23
Director Left
Jul 24
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Director Left
Mar 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

PINNACLE PROPERTY MANAGEMENT LTD

Active
Beech Court, ReadingRG10 0RQ
Corporate secretary
Appointed 19 Feb 2018

ROONEY, Shane

Active
Third Floor Press Centre, LondonE15 2GW
Born April 1965
Director
Appointed 13 Aug 2025

COPE, Graham Anthony

Resigned
St David's Park, EwloeCH5 3RX
Secretary
Appointed 28 May 2015
Resigned 19 Feb 2018

BOWRON, Neil Finlay

Resigned
St. David's Park, EwloeCH5 3RX
Born July 1977
Director
Appointed 06 Aug 2020
Resigned 13 Aug 2021

BRYANT-JONES, Jody

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1971
Director
Appointed 13 Aug 2021
Resigned 03 Jul 2024

BURKE, Owen Richard

Resigned
3rd Floor Press Centre, LondonE15 2GW
Born September 1976
Director
Appointed 13 Aug 2025
Resigned 19 Mar 2026

BURNE, David James

Resigned
Wokingham Road, ReadingRG10 0RU
Born December 1978
Director
Appointed 24 Oct 2015
Resigned 28 May 2019

DEDMAN, Tina Louise

Resigned
St David's Park, EwloeCH5 3RX
Born August 1972
Director
Appointed 28 Aug 2015
Resigned 23 Feb 2017

ELSON, Mark Robert

Resigned
St. David's Park, EwloeCH5 3RX
Born April 1965
Director
Appointed 06 Aug 2020
Resigned 10 Oct 2023

ELSON, Mark Robert

Resigned
St David's Park, EwloeCH5 3RX
Born April 1965
Director
Appointed 28 May 2015
Resigned 03 Aug 2018

HALFHIDE, Simon Charles Nelson

Resigned
Wokingham Road, ReadingRG10 0RU
Born April 1967
Director
Appointed 03 Aug 2018
Resigned 30 Sept 2019

HOLMEAR, James Robert

Resigned
Wokingham Road, ReadingRG10 0RU
Born December 1985
Director
Appointed 30 Sept 2019
Resigned 06 Aug 2020

MOODY, James Haydn

Resigned
St David's Park, EwloeCH5 3RX
Born December 1972
Director
Appointed 28 May 2015
Resigned 03 Sept 2015

MULDOWNEY, Paul Andrew

Resigned
St. David's Park, EwloeCH5 3RX
Born March 1966
Director
Appointed 30 Sept 2019
Resigned 17 Jul 2025

OATES, Matthew Alan

Resigned
St. David's Park, EwloeCH5 3RX
Born June 1974
Director
Appointed 06 Aug 2020
Resigned 30 Mar 2021

PARKER, Mark Alexander

Resigned
Wokingham Road, ReadingRG10 0RU
Born May 1963
Director
Appointed 30 Sept 2019
Resigned 06 Aug 2020

PARKINS, Mark

Resigned
Wokingham Road, ReadingRG10 0RU
Born November 1959
Director
Appointed 03 Aug 2018
Resigned 30 Sept 2019

PARRETT, Keith Joseph

Resigned
St David's Park, EwloeCH5 3RX
Born May 1955
Director
Appointed 23 Oct 2015
Resigned 21 Apr 2017

ROBINSON, Neil

Resigned
Wokingham Road, ReadingRG10 0RU
Born May 1962
Director
Appointed 28 May 2015
Resigned 14 Dec 2023

ROSSETTI, Ricardo

Resigned
Wokingham Road, ReadingRG10 0RU
Born August 1981
Director
Appointed 03 Aug 2018
Resigned 28 May 2019

SMITH, Anton Clyde

Resigned
St. Davids Park, DeesideCH5 3RX
Born October 1977
Director
Appointed 30 Mar 2021
Resigned 03 Sept 2025

TAFFOU, Bryant

Resigned
Wokingham Road, ReadingRG10 0RU
Born February 1987
Director
Appointed 03 Aug 2018
Resigned 06 Aug 2020

TAYLOR, Simon John

Resigned
Wokingham Road, ReadingRG10 0RU
Born August 1980
Director
Appointed 28 May 2015
Resigned 28 May 2019

TIMLIN, Mary

Resigned
St David's Park, EwloeCH5 3RX
Born January 1964
Director
Appointed 28 May 2015
Resigned 28 Aug 2015

WATTS, Adrian

Resigned
Wokingham Road, ReadingRG10 0RU
Born March 1970
Director
Appointed 03 Aug 2018
Resigned 30 Sept 2019

Persons with significant control

1

St. Davids Park, EwloeCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 February 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Incorporation Company
28 May 2015
NEWINCIncorporation