Background WavePink WaveYellow Wave

10 WESTBOURNE RD MANAGEMENT CO. LTD. (10416862)

10 WESTBOURNE RD MANAGEMENT CO. LTD. (10416862) is an active UK company. incorporated on 7 October 2016. with registered office in Wirral. The company operates in the Real Estate Activities sector, engaged in residents property management. 10 WESTBOURNE RD MANAGEMENT CO. LTD. has been registered for 9 years. Current directors include HUGHES, Fay, JONES, Shulah Fiona Gilmour, JONES, Stephen Andrew.

Company Number
10416862
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 October 2016
Age
9 years
Address
135 Banks Road, Wirral, CH48 3HS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUGHES, Fay, JONES, Shulah Fiona Gilmour, JONES, Stephen Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 WESTBOURNE RD MANAGEMENT CO. LTD.

10 WESTBOURNE RD MANAGEMENT CO. LTD. is an active company incorporated on 7 October 2016 with the registered office located in Wirral. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 10 WESTBOURNE RD MANAGEMENT CO. LTD. was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10416862

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 7 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 9 November 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

135 Banks Road West Kirby Wirral, CH48 3HS,

Previous Addresses

10 Westbourne Road West Kirby Wirral CH48 4DG England
From: 19 July 2019To: 19 May 2023
Tancred Sevenoaks Road Pratts Bottom Orpington BR6 7SE England
From: 14 October 2017To: 19 July 2019
71-75 Shelton Street London WC2H 9JQ United Kingdom
From: 7 October 2016To: 14 October 2017
Timeline

8 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Oct 16
New Owner
Oct 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HUGHES, Fay

Active
Banks Road, WirralCH48 3HS
Born December 1984
Director
Appointed 20 Oct 2018

JONES, Shulah Fiona Gilmour

Active
Banks Road, WirralCH48 3HS
Born December 1968
Director
Appointed 11 Dec 2018

JONES, Stephen Andrew

Active
Banks Road, WirralCH48 3HS
Born February 1967
Director
Appointed 11 Dec 2018

POTTS, Maurice Hugo

Resigned
Sevenoaks Road, OrpingtonBR6 7SE
Born February 1963
Director
Appointed 07 Oct 2016
Resigned 10 Jul 2019

Persons with significant control

2

0 Active
2 Ceased

Mr Maurice Hugo Potts

Ceased
Westbourne Road, WirralCH48 4DG
Born February 1963

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2016
Ceased 10 Jul 2019

Mr Maurice Hugo Potts

Ceased
Westbourne Road, WirralCH48 4DG
Born February 1963

Nature of Control

Voting rights 75 to 100 percent
Notified 07 Oct 2016
Ceased 10 Jul 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
9 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 July 2023
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
3 July 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Administrative Restoration Company
6 May 2022
RT01RT01
Gazette Dissolved Compulsory
10 March 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
24 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
19 July 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2017
AD01Change of Registered Office Address
Incorporation Company
7 October 2016
NEWINCIncorporation