Background WavePink WaveYellow Wave

WESTHORPE MANAGEMENT LIMITED (NI040274)

WESTHORPE MANAGEMENT LIMITED (NI040274) is an active UK company. incorporated on 26 February 2001. with registered office in Bangor. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WESTHORPE MANAGEMENT LIMITED has been registered for 25 years. Current directors include ESCOTT, Chris Perry.

Company Number
NI040274
Status
active
Type
ltd
Incorporated
26 February 2001
Age
25 years
Address
Westhorpe Management Limited, Bangor, BT19 1AP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ESCOTT, Chris Perry
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTHORPE MANAGEMENT LIMITED

WESTHORPE MANAGEMENT LIMITED is an active company incorporated on 26 February 2001 with the registered office located in Bangor. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WESTHORPE MANAGEMENT LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

NI040274

LTD Company

Age

25 Years

Incorporated 26 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

FLAT MANAGEMENT SERVICES (BANGOR) LIMITED
From: 15 March 2001To: 21 March 2001
JONPA PROPERTIES LTD
From: 26 February 2001To: 15 March 2001
Contact
Address

Westhorpe Management Limited Lyndhurst Court Bangor, BT19 1AP,

Previous Addresses

6 Albert Street Bangor County Down BT20 5EF
From: 1 November 2010To: 1 August 2025
80 Main Street Bangor BT20 5AE
From: 26 February 2001To: 1 November 2010
Timeline

8 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Feb 12
Director Joined
Nov 20
Director Left
Nov 21
Owner Exit
Nov 21
Share Issue
Dec 21
New Owner
Mar 22
New Owner
May 22
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ESCOTT, Chris Perry

Active
Albert Street, BangorBT20 5EF
Born December 1972
Director
Appointed 13 Nov 2020

SPEERS, Jenny

Resigned
2 Lowrys FarmBT19 1HS
Secretary
Appointed 26 Feb 2001
Resigned 30 Nov 2021

HAGEN, James

Resigned
2 Lowrys FarmBT191HS
Born October 1935
Director
Appointed 27 Mar 2001
Resigned 02 Feb 2012

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT19 6DT
Born March 1941
Director
Appointed 26 Feb 2001
Resigned 27 Mar 2001

SPEERS, Jenny

Resigned
2 Lowrys FarmBT19 1HS
Born November 1958
Director
Appointed 27 Mar 2001
Resigned 30 Nov 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Chris Perry Escott

Active
Albert Street, BangorBT20 5EF
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2021

Mrs Jenny Speers

Active
Lyndhurst Court, BangorBT19 1AP
Born November 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Nov 2021

Mrs Jennifer Speers

Ceased
Albert Street, BangorBT20 5EF
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 May 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 December 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
23 December 2021
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
1 March 2009
371S(NI)371S(NI)
Legacy
21 January 2009
AC(NI)AC(NI)
Legacy
25 February 2008
371S(NI)371S(NI)
Legacy
14 February 2008
AC(NI)AC(NI)
Legacy
21 February 2007
371S(NI)371S(NI)
Legacy
21 February 2007
296(NI)296(NI)
Legacy
1 February 2007
AC(NI)AC(NI)
Legacy
20 December 2006
295(NI)295(NI)
Legacy
15 March 2006
371S(NI)371S(NI)
Legacy
23 February 2006
AC(NI)AC(NI)
Legacy
1 February 2005
AC(NI)AC(NI)
Legacy
22 April 2004
371S(NI)371S(NI)
Legacy
4 February 2004
AC(NI)AC(NI)
Legacy
12 March 2003
371S(NI)371S(NI)
Legacy
2 January 2003
AC(NI)AC(NI)
Legacy
5 April 2002
233(NI)233(NI)
Legacy
5 April 2002
371S(NI)371S(NI)
Legacy
10 April 2001
295(NI)295(NI)
Legacy
10 April 2001
G98-2(NI)G98-2(NI)
Legacy
10 April 2001
296(NI)296(NI)
Legacy
10 April 2001
296(NI)296(NI)
Legacy
28 March 2001
UDM+A(NI)UDM+A(NI)
Legacy
21 March 2001
CNRES(NI)CNRES(NI)
Legacy
15 March 2001
CNRES(NI)CNRES(NI)
Incorporation Company
26 February 2001
NEWINCIncorporation
Legacy
26 February 2001
ARTS(NI)ARTS(NI)
Legacy
26 February 2001
MEM(NI)MEM(NI)
Legacy
26 February 2001
G21(NI)G21(NI)
Legacy
26 February 2001
G23(NI)G23(NI)