Background WavePink WaveYellow Wave

WESTLEY GREEN MANAGEMENT COMPANY LIMITED (10584216)

WESTLEY GREEN MANAGEMENT COMPANY LIMITED (10584216) is an active UK company. incorporated on 25 January 2017. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTLEY GREEN MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include BRETTELL, Darren Richard, BRYANT-JONES, Jody, COULTHARD, Jacqueline and 1 others.

Company Number
10584216
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 January 2017
Age
9 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRETTELL, Darren Richard, BRYANT-JONES, Jody, COULTHARD, Jacqueline, LIVESEY, Colin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTLEY GREEN MANAGEMENT COMPANY LIMITED

WESTLEY GREEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 January 2017 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTLEY GREEN MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10584216

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 25 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Oct 17
Director Left
May 19
Director Left
Oct 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
May 24
Director Left
May 24
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 25 Jan 2017

BRETTELL, Darren Richard

Active
St. Davids Park, DeesideCH5 3RX
Born April 1985
Director
Appointed 15 May 2024

BRYANT-JONES, Jody

Active
Southfields Business Park, BasildonSS15 6TU
Born November 1971
Director
Appointed 20 Oct 2025

COULTHARD, Jacqueline

Active
Southfields Business Park, BasildonSS15 6TU
Born November 1975
Director
Appointed 08 Sept 2025

LIVESEY, Colin

Active
St. Davids Park, DeesideCH5 3RX
Born May 1970
Director
Appointed 20 May 2021

ATKINSON, Carl Ramon

Resigned
St Davids Park, EwloeCH5 3RX
Born November 1960
Director
Appointed 25 Jan 2017
Resigned 30 Jun 2020

BECKER, Mark Christopher

Resigned
St. Davids Park, DeesideCH5 3RX
Born August 1974
Director
Appointed 25 Jan 2023
Resigned 08 Sept 2025

BROWN, Terence Stephen Charles

Resigned
St Davids Park, EwloeCH5 3RX
Born August 1961
Director
Appointed 25 Jan 2017
Resigned 19 Oct 2017

LAD, Harishbhai Dhansukbhai

Resigned
6-12 Talbot Lane, EbbsfleetDA10 1AZ
Born August 1979
Director
Appointed 25 Jan 2017
Resigned 20 Oct 2025

MCCOUBREY, Kerry Anne

Resigned
St Davids Park, EwloeCH5 3RX
Born September 1981
Director
Appointed 25 Jan 2017
Resigned 15 May 2024

ROSSETTI, Ricardo

Resigned
St Davids Park, EwloeCH5 3RX
Born August 1981
Director
Appointed 25 Jan 2017
Resigned 20 May 2021

WILMOT, Andrew Ian

Resigned
St Davids Park, EwloeCH5 3RX
Born January 1968
Director
Appointed 25 Jan 2017
Resigned 01 May 2019

WOOLDRIDGE, Mark Graham

Resigned
St. Davids Park, DeesideCH5 3RX
Born April 1971
Director
Appointed 20 May 2021
Resigned 03 Jan 2023

WRIGHT, Thomas Brian

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1972
Director
Appointed 20 May 2021
Resigned 03 Jan 2023

Persons with significant control

1

Redrow Homes Limited

Active
St David's Park, FlintshireCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Notified 25 Jan 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Incorporation Company
25 January 2017
NEWINCIncorporation