Background WavePink WaveYellow Wave

WESTMINSTER ROAD MANAGEMENT COMPANY LIMITED (12051656)

WESTMINSTER ROAD MANAGEMENT COMPANY LIMITED (12051656) is an active UK company. incorporated on 14 June 2019. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTMINSTER ROAD MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include MCADAM, Mathew Joseph, PEASANT, Jonathan Lee.

Company Number
12051656
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 June 2019
Age
6 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCADAM, Mathew Joseph, PEASANT, Jonathan Lee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMINSTER ROAD MANAGEMENT COMPANY LIMITED

WESTMINSTER ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 June 2019 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTMINSTER ROAD MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12051656

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 14 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ
From: 14 June 2019To: 30 September 2024
Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FPS GROUP SERVICES LIMITED

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

MCADAM, Mathew Joseph

Active
Bridgewater Place, WarringtonWA3 6XG
Born September 1986
Director
Appointed 08 Jan 2024

PEASANT, Jonathan Lee

Active
304 Bridgewater Place, WarringtonWA3 6XG
Born February 1987
Director
Appointed 20 Jul 2020

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 14 Jun 2019
Resigned 12 Jun 2024

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 12 Jun 2024
Resigned 31 Oct 2024

GRAY, Stuart Andrew

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born June 1974
Director
Appointed 14 Jun 2019
Resigned 08 Jan 2024

LEWIS, Helen Louise

Resigned
304 Bridgewater Place, WarringtonWA3 6XG
Born March 1980
Director
Appointed 14 Jun 2019
Resigned 20 Jul 2020

Persons with significant control

1

Dudley Lane, Seaton BurnNE13 6BE

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 14 Jun 2019
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 June 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Incorporation Company
14 June 2019
NEWINCIncorporation