Background WavePink WaveYellow Wave

WESTWOOD (BEVERLEY) MANAGEMENT COMPANY LIMITED (09754634)

WESTWOOD (BEVERLEY) MANAGEMENT COMPANY LIMITED (09754634) is an active UK company. incorporated on 28 August 2015. with registered office in Beverley. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTWOOD (BEVERLEY) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include COPLEY, Philip Andrew, DICKINSON, Jacqueline Lesley, LEAFE, Jonathan and 1 others.

Company Number
09754634
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 August 2015
Age
10 years
Address
First Floor, 18 North Bar Within, Beverley, HU17 8AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COPLEY, Philip Andrew, DICKINSON, Jacqueline Lesley, LEAFE, Jonathan, WALKER, Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTWOOD (BEVERLEY) MANAGEMENT COMPANY LIMITED

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

Status

active

Active since 10 years ago

Company No

09754634

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 28 August 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

First Floor, 18 North Bar Within Beverley, HU17 8AX,

Previous Addresses

C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 12 January 2021To: 7 March 2022
C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England
From: 1 May 2019To: 12 January 2021
C/O Rendall and Rittner Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP England
From: 4 February 2019To: 1 May 2019
C/O Rendall and Rittner Riichmond House, Heath Road Hale Cheshire WA14 2XP England
From: 30 October 2018To: 4 February 2019
P J Livesey Group Ashburton Road West Trafford Park Manchester M17 1AF United Kingdom
From: 28 August 2015To: 30 October 2018
Timeline

49 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jan 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Nov 20
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Jan 25
0
Funding
42
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

RPMS BLOCK & FACILITIES MANAGEMENT LIMITED

Active
North Bar Within, BeverleyHU17 8AX
Corporate secretary
Appointed 01 Mar 2022

COPLEY, Philip Andrew

Active
North Bar Within, BeverleyHU17 8AX
Born November 1961
Director
Appointed 01 Mar 2024

DICKINSON, Jacqueline Lesley

Active
North Bar Within, BeverleyHU17 8AX
Born August 1956
Director
Appointed 01 Mar 2024

LEAFE, Jonathan

Active
North Bar Within, BeverleyHU17 8AX
Born June 1963
Director
Appointed 01 Mar 2024

WALKER, Paul

Active
North Bar Within, BeverleyHU17 8AX
Born August 1977
Director
Appointed 01 Jan 2025

RENDALL AND RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 29 Oct 2018
Resigned 01 Mar 2022

ALLBONES, Stephen

Resigned
North Bar Within, BeverleyHU17 8AX
Born September 1962
Director
Appointed 01 Mar 2022
Resigned 01 Mar 2024

ALLCOCK, John William

Resigned
Ashburton Road West, ManchesterM17 1AF
Born November 1957
Director
Appointed 28 Aug 2015
Resigned 24 Mar 2018

BADHAM, Keith

Resigned
North Bar Within, BeverleyHU17 8AX
Born October 1954
Director
Appointed 07 Nov 2019
Resigned 01 Mar 2022

BELLSEY, Lisa Ellen

Resigned
North Bar Within, BeverleyHU17 8AX
Born February 1956
Director
Appointed 01 Mar 2022
Resigned 01 Mar 2024

BROCKLEHURST, Ralph

Resigned
Ashburton Road West, ManchesterM17 1AF
Born March 1951
Director
Appointed 28 Aug 2015
Resigned 24 Mar 2018

BROEKHUIZEN, Angela Rosemary

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born November 1960
Director
Appointed 15 Nov 2018
Resigned 30 Sept 2020

BUTT, Margaret Lesley

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born June 1949
Director
Appointed 30 Oct 2018
Resigned 30 Sept 2020

HESELTINE, Michael

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born June 1956
Director
Appointed 19 Nov 2018
Resigned 19 Aug 2019

LANE, William Robertson

Resigned
Atkinson Way, BeverleyHU17 8FT
Born June 1939
Director
Appointed 13 Apr 2018
Resigned 01 Jan 2019

LIVESEY, Dorothea Anne, Mrs

Resigned
Ashburton Road West, ManchesterM17 1AF
Born December 1946
Director
Appointed 28 Aug 2015
Resigned 24 Mar 2018

LIVESEY, Peter Joseph, Mr

Resigned
Ashburton Road West, ManchesterM17 1AF
Born March 1948
Director
Appointed 28 Aug 2015
Resigned 24 Mar 2018

LURIE, Leon Norman

Resigned
North Bar Within, BeverleyHU17 8AX
Born June 1940
Director
Appointed 28 Sept 2020
Resigned 01 Mar 2022

MACPHEE, Malcolm Gerard

Resigned
North Bar Within, BeverleyHU17 8AX
Born February 1963
Director
Appointed 01 Mar 2022
Resigned 01 Mar 2024

MORISON, Ian Cotes

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born July 1945
Director
Appointed 24 Nov 2019
Resigned 31 Oct 2020

NAUGHTON-DOE, David Patrick

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born May 1950
Director
Appointed 19 Nov 2018
Resigned 14 Aug 2019

PRILL, David Graham

Resigned
North Bar Within, BeverleyHU17 8AX
Born July 1956
Director
Appointed 30 Oct 2019
Resigned 01 Mar 2022

PRILL, David Graham

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born July 1956
Director
Appointed 19 Nov 2018
Resigned 23 May 2019

RICHARDSON, Jeremy William

Resigned
Foley Avenue, BeverleyHU17 8FA
Born April 1958
Director
Appointed 24 Mar 2018
Resigned 13 Apr 2018

RICHARDSON, Paul Gerard

Resigned
Ashburton Road West, ManchesterM17 1AF
Born July 1956
Director
Appointed 28 Aug 2015
Resigned 24 Mar 2018

SOLWAY, Lee Martin Neil

Resigned
The Mansion House, BeverleyHU17 8FX
Born January 1975
Director
Appointed 24 Mar 2018
Resigned 29 Oct 2018

TAYLOR, Paul David

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born October 1954
Director
Appointed 18 Jun 2019
Resigned 14 Oct 2019

P J LIVESEY COUNTRY HOMES (EASTERN) LIMITED

Resigned
Beacon Road, ManchesterM17 1AF
Corporate director
Appointed 28 Aug 2015
Resigned 24 Mar 2018

Persons with significant control

6

0 Active
6 Ceased

Mr Paul Gerard Richardson

Ceased
Ashburton Road West, ManchesterM17 1AF
Born July 1956

Nature of Control

Significant influence or control
Notified 27 Aug 2016
Ceased 06 Apr 2018

Mr Peter Joseph Livesey

Ceased
Ashburton Road West, ManchesterM17 1AF
Born March 1948

Nature of Control

Significant influence or control
Notified 27 Aug 2016
Ceased 06 Apr 2018

Mrs Dorothea Anne Livesey

Ceased
Ashburton Road West, ManchesterM17 1AF
Born December 1946

Nature of Control

Significant influence or control
Notified 27 Aug 2016
Ceased 06 Apr 2018

Mr Ralph Brocklehurst

Ceased
Ashburton Road West, ManchesterM17 1AF
Born March 1951

Nature of Control

Significant influence or control
Notified 27 Aug 2016
Ceased 06 Apr 2018

Mr John William Allcock

Ceased
Ashburton Road West, ManchesterM17 1AF
Born November 1957

Nature of Control

Significant influence or control
Notified 27 Aug 2016
Ceased 06 Apr 2018
Beacon Road, ManchesterM17 1AF

Nature of Control

Significant influence or control
Notified 27 Aug 2016
Ceased 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 March 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 February 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
7 November 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
30 October 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Incorporation Company
28 August 2015
NEWINCIncorporation